Company Name12 Margravine Gardens London Limited
Company StatusActive
Company Number04198895
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Jessica Caroline Garnet Daw
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 year after company formation)
Appointment Duration22 years
RolePublisher
Country of ResidenceEngland
Correspondence Address12d Margravine Gardens
London
W6 8RH
Director NameMr James Springett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleClinical Respiratory Physiologist
Country of ResidenceUnited Kingdom
Correspondence Address12 A Margravine Gardens
London
W6 8RH
Director NameMrs Lucia Betto
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleHouse Wife
Country of ResidenceItaly
Correspondence Address22 Via C.Cassan
Padova
Italy
Secretary NameMr James Springett
StatusCurrent
Appointed20 February 2019(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12a Margravine Gardens
London
W6 8RH
Director NameAndrew Colin Magowan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address12a Margravine Gardens
London
W6 8RH
Secretary NameHelen Louise Leggett
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address12a Margravine Gardens
London
W6 8RH
Director NameSarah Louise Carter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 April 2002)
RolePersonal Assistant
Correspondence Address12d Margravine Gardens
Barons Court
London
W6 8RH
Director NameMaria Luisa Stephens
Date of BirthMay 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed23 April 2001(1 week, 5 days after company formation)
Appointment Duration12 years, 7 months (resigned 11 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12b Margravine Gardens
London
W6 8RH
Director NameFay Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed23 April 2001(1 week, 5 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 December 2018)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address12c Margravine Gardens
London
W6 8RH
Director NameCharles Robert Fitzgerald Cassidy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2008)
RoleDigital Artist
Correspondence Address12a Margravine Gardens
London
W6 8RH
Secretary NameCharles Robert Fitzgerald Cassidy
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2009)
RoleDigital Artist
Correspondence Address12a Margravine Gardens
London
W6 8RH
Director NameRuth Mary Verity
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2009(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2011)
RoleSlt
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
12 Margravine Gardens
London
W6 8RH
Secretary NameRuth Mary Verity
NationalityBritish
StatusResigned
Appointed19 April 2009(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2011)
RoleSlt
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ormonde Court 10-14 Belsize Grove
London
NW3 4UP
Director NameMr Joseph Shalhoub
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2011)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ormonde Court 10-14 Belsize Grove
London
NW3 4UP
Director NameMr Eamonn Agha
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 09 August 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address12b Margravine Gardens
London
W6 8RH
Secretary NameMiss Fay Brown
StatusResigned
Appointed01 May 2014(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2018)
RoleCompany Director
Correspondence Address12c Margravine Gardens Margravine Gardens
London
W6 8RH

Location

Registered Address12 A Margravine Gardens
London
W6 8RH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1 at £1Fay Brown
25.00%
Ordinary
1 at £1James Springett
25.00%
Ordinary
1 at £1Jessica C.g Daw
25.00%
Ordinary
1 at £1Lucia Betto
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 4 days from now)

Filing History

18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
26 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
17 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Notification of a person with significant control statement (2 pages)
18 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
18 May 2020Cessation of Jessica Caroline Garnet Daw as a person with significant control on 1 May 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
19 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 March 2019Termination of appointment of Fay Brown as a secretary on 18 December 2018 (1 page)
3 March 2019Termination of appointment of Fay Brown as a director on 18 December 2018 (1 page)
3 March 2019Registered office address changed from 12C Margravine Gardens Margravine Gardens London W6 8RH England to 12 a Margravine Gardens London W6 8RH on 3 March 2019 (1 page)
3 March 2019Appointment of Mr James Springett as a secretary on 20 February 2019 (2 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(7 pages)
2 June 2016Secretary's details changed for Miss Jessica Caroline Garnet Daw on 1 January 2016 (1 page)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(7 pages)
2 June 2016Secretary's details changed for Miss Jessica Caroline Garnet Daw on 1 January 2016 (1 page)
1 June 2016Registered office address changed from 12D Margravine Gardens London W6 8RH to 12C Margravine Gardens Margravine Gardens London W6 8RH on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 12D Margravine Gardens London W6 8RH to 12C Margravine Gardens Margravine Gardens London W6 8RH on 1 June 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(7 pages)
30 May 2015Appointment of Mrs Lucia Betto as a director on 31 August 2014 (2 pages)
30 May 2015Appointment of Mrs Lucia Betto as a director on 31 August 2014 (2 pages)
30 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(7 pages)
30 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(7 pages)
25 May 2015Termination of appointment of Eamonn Agha as a director on 9 August 2014 (1 page)
25 May 2015Termination of appointment of Eamonn Agha as a director on 9 August 2014 (1 page)
25 May 2015Termination of appointment of Eamonn Agha as a director on 9 August 2014 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 June 2014Appointment of Mr Eamonn Agha as a director (2 pages)
2 June 2014Registered office address changed from 12C Margravine Gardens Barons Court London W6 8RH United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(6 pages)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(6 pages)
2 June 2014Registered office address changed from 12C Margravine Gardens Barons Court London W6 8RH United Kingdom on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Maria Stephens as a director (1 page)
2 June 2014Termination of appointment of Maria Stephens as a director (1 page)
2 June 2014Registered office address changed from 12C Margravine Gardens Barons Court London W6 8RH United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(6 pages)
2 June 2014Appointment of Miss Jessica Caroline Garnet Daw as a secretary (2 pages)
2 June 2014Appointment of Miss Jessica Caroline Garnet Daw as a secretary (2 pages)
2 June 2014Appointment of Mr Eamonn Agha as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Registered office address changed from Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Flat 2 Ormonde Court 10-14 Belsize Grove London NW3 4UP on 9 October 2012 (1 page)
20 August 2012Appointment of Mr James Springett as a director (2 pages)
20 August 2012Appointment of Mr James Springett as a director (2 pages)
9 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 July 2012Termination of appointment of Ruth Verity as a director (1 page)
8 July 2012Termination of appointment of Ruth Verity as a secretary (1 page)
8 July 2012Termination of appointment of Joseph Shalhoub as a director (1 page)
8 July 2012Termination of appointment of Joseph Shalhoub as a director (1 page)
8 July 2012Termination of appointment of Ruth Verity as a director (1 page)
8 July 2012Termination of appointment of Ruth Verity as a secretary (1 page)
26 June 2012Registered office address changed from 12a Margravine Gardens London W6 8RH on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 12a Margravine Gardens London W6 8RH on 26 June 2012 (1 page)
11 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
11 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Fay Brown on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Fay Brown on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Fay Brown on 5 May 2010 (2 pages)
17 May 2010Secretary's details changed for Ruth Mary Verity on 5 May 2010 (1 page)
17 May 2010Secretary's details changed for Ruth Mary Verity on 5 May 2010 (1 page)
17 May 2010Director's details changed for Maria Luisa Stephens on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Ruth Mary Verity on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Maria Luisa Stephens on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Ruth Mary Verity on 5 May 2010 (2 pages)
17 May 2010Appointment of Mr Joseph Shalhoub as a director (2 pages)
17 May 2010Secretary's details changed for Ruth Mary Verity on 5 May 2010 (1 page)
17 May 2010Appointment of Mr Joseph Shalhoub as a director (2 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Maria Luisa Stephens on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Ruth Mary Verity on 5 May 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 June 2009Return made up to 05/05/09; full list of members (6 pages)
4 June 2009Director's change of particulars / maria stephens / 27/05/2009 (1 page)
4 June 2009Return made up to 05/05/09; full list of members (6 pages)
4 June 2009Director's change of particulars / fay brown / 27/05/2009 (1 page)
4 June 2009Appointment terminated secretary charles cassidy (1 page)
4 June 2009Director's change of particulars / maria stephens / 27/05/2009 (1 page)
4 June 2009Appointment terminated secretary charles cassidy (1 page)
4 June 2009Director's change of particulars / fay brown / 27/05/2009 (1 page)
24 April 2009Director and secretary appointed ruth mary verity (2 pages)
24 April 2009Appointment terminated director charles cassidy (1 page)
24 April 2009Director and secretary appointed ruth mary verity (2 pages)
24 April 2009Appointment terminated director charles cassidy (1 page)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2008Return made up to 11/04/08; no change of members (8 pages)
2 June 2008Return made up to 11/04/08; no change of members (8 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 May 2007Return made up to 11/04/07; no change of members (8 pages)
18 May 2007Return made up to 11/04/07; no change of members (8 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
15 May 2006Return made up to 11/04/06; full list of members (9 pages)
15 May 2006Return made up to 11/04/06; full list of members (9 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
29 April 2005Return made up to 11/04/05; full list of members (9 pages)
29 April 2005Return made up to 11/04/05; full list of members (9 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
8 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
23 April 2004Return made up to 11/04/04; full list of members (9 pages)
23 April 2004Return made up to 11/04/04; full list of members (9 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 April 2003Return made up to 11/04/03; full list of members (9 pages)
23 April 2003Return made up to 11/04/03; full list of members (9 pages)
13 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
13 May 2002Return made up to 11/04/02; full list of members (7 pages)
13 May 2002Return made up to 11/04/02; full list of members (7 pages)
20 September 2001Ad 23/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 September 2001Ad 23/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
11 April 2001Incorporation (18 pages)
11 April 2001Incorporation (18 pages)