Company Name37 Bristol Gardens W9 Limited
DirectorsJohn Victor Niklasson and Sara Martins De Oliveira
Company StatusActive
Company Number04346664
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Victor Niklasson
Date of BirthMay 1991 (Born 33 years ago)
NationalitySwedish
StatusCurrent
Appointed20 January 2021(19 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lornham Limited 7 New Quebec Street
London
W1H 7RH
Director NameSara Martins De Oliveira
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed12 March 2021(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Director
Country of ResidenceJamaica
Correspondence AddressC/O Lornham Limited 7 New Quebec Street
London
W1H 7RH
Director NameMr Andrew John Wilmot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2006)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 1 105 Broadhurst Gardens
London
NW6 3BJ
Secretary NameMrs Natalie Anastasia Wilmot
NationalityBritish
StatusResigned
Appointed11 January 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2006)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address1 / 105 Broadhurst Gardens
London
NW6 3BJ
Secretary NameMark Dymond
NationalityBritish
StatusResigned
Appointed20 June 2006(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 June 2009)
RoleActor
Correspondence AddressFlat 1
37 Bristol Gardens
London
W9 2JQ
Director NameJoanna Margaret Dymond
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2009)
RoleActress
Correspondence AddressFlat 1
37 Bristol Gardens
London
W9 2JQ
Secretary NameJoanna Margaret Dymond
NationalityBritish
StatusResigned
Appointed03 July 2006(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2006)
RoleActress
Correspondence AddressFlat 1
37 Bristol Gardens
London
W9 2JQ
Director NameMrs Vera Maria Mensinga
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed22 June 2009(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 July 2020)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressFlat 2 37 Bristol Gardens
London
W9 2JQ
Secretary NameMiss Zoe Rebecca Eva Cartwright
StatusResigned
Appointed21 January 2011(9 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressFlat 37 Bristol Gardens
London
W9 2JQ
Secretary NameMrs Sara Martins Oliveira
StatusResigned
Appointed16 May 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 May 2020)
RoleCompany Director
Correspondence AddressFlat 37 Bristol Gardens
London
W9 2JQ
Director NameMr Nicholas Albert Segalla-Mensinga
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address153 Beck Square Morris Rise
London
E10 7FZ
Director NameMs Saskia Luisa Segalla-Mensinga
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bristol Gardens Flat 2
London
W9 2JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joy Elyahou
25.00%
Ordinary
1 at £1Julia Carling
25.00%
Ordinary
1 at £1Vera Mensinga & Robert Mensinga
25.00%
Ordinary
1 at £1Zoe Cartwright
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

16 February 2024Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page)
16 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
20 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 April 2022Registered office address changed from Lornham, 7 New Quebec Street London W1H 7RH England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 8 April 2022 (1 page)
8 April 2022Appointment of Lornham Limited as a secretary on 7 April 2022 (2 pages)
8 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
4 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
18 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
18 March 2021Appointment of Sara Martins De Oliveira as a director on 12 March 2021 (2 pages)
8 March 2021Appointment of Mr John Victor Niklasson as a director on 20 January 2021 (2 pages)
8 March 2021Termination of appointment of Saskia Luisa Segalla-Mensinga as a director on 20 January 2021 (1 page)
8 March 2021Termination of appointment of Nicholas Albert Segalla-Mensinga as a director on 20 January 2021 (1 page)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
13 November 2020Registered office address changed from C/O Mrs V Mensinga Flat 37 Bristol Gardens London W9 2JQ to Lornham, 7 New Quebec Street London W1H 7RH on 13 November 2020 (1 page)
7 September 2020Termination of appointment of Vera Maria Mensinga as a director on 19 July 2020 (1 page)
10 May 2020Appointment of Ms Saskia Luisa Segalla-Mensinga as a director on 10 May 2020 (2 pages)
10 May 2020Termination of appointment of Sara Martins Oliveira as a secretary on 10 May 2020 (1 page)
10 May 2020Appointment of Mr Nicholas Albert Segalla-Mensinga as a director on 10 May 2020 (2 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
16 May 2017Appointment of Mrs Sara Martins Oliveira as a secretary on 16 May 2017 (2 pages)
16 May 2017Appointment of Mrs Sara Martins Oliveira as a secretary on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Zoe Rebecca Eva Cartwright as a secretary on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Zoe Rebecca Eva Cartwright as a secretary on 16 May 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(4 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
(4 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4

Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4

Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4

Statement of capital on 2014-11-12
  • GBP 4
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(4 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(4 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Flat 1 37 Bristol Gardens London W9 2JQ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Flat 1 37 Bristol Gardens London W9 2JQ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Flat 1 37 Bristol Gardens London W9 2JQ on 2 May 2012 (1 page)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 February 2011Director's details changed for Mrs Vera Maria Mensinga on 10 February 2011 (2 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Mrs Vera Maria Mensinga on 10 February 2011 (2 pages)
10 February 2011Appointment of Miss Zoe Rebecca Eva Cartwright as a secretary (1 page)
10 February 2011Appointment of Miss Zoe Rebecca Eva Cartwright as a secretary (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (11 pages)
23 June 2009Director appointed mrs vera maria mensinga (1 page)
23 June 2009Director appointed mrs vera maria mensinga (1 page)
22 June 2009Appointment terminated director joanna dymond (1 page)
22 June 2009Appointment terminated secretary mark dymond (1 page)
22 June 2009Appointment terminated secretary mark dymond (1 page)
22 June 2009Appointment terminated director joanna dymond (1 page)
24 February 2009Return made up to 03/01/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 February 2009Return made up to 03/01/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2008Return made up to 03/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/06/08
(6 pages)
25 June 2008Return made up to 03/01/08; no change of members
  • 363(287) ‐ Registered office changed on 25/06/08
(6 pages)
25 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2007Registered office changed on 25/07/07 from: flat 1, 37 broadhurst gardens, london, W9 2JQ (1 page)
25 July 2007Registered office changed on 25/07/07 from: flat 1, 37 broadhurst gardens, london, W9 2JQ (1 page)
11 April 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
  • 363(288) ‐ Secretary resigned
(8 pages)
11 April 2007Return made up to 03/01/07; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
  • 363(288) ‐ Secretary resigned
(8 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
14 July 2006Registered office changed on 14/07/06 from: flat 1 105 broadhurst gardens, london, NW6 3BJ (1 page)
14 July 2006Registered office changed on 14/07/06 from: flat 1 105 broadhurst gardens, london, NW6 3BJ (1 page)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 January 2006Return made up to 03/01/06; full list of members (7 pages)
13 January 2006Return made up to 03/01/06; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: flat 1 37 bristol gardens, london, W9 2JQ (1 page)
19 August 2005Registered office changed on 19/08/05 from: flat 1 37 bristol gardens, london, W9 2JQ (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
30 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 January 2003Return made up to 03/01/03; full list of members (6 pages)
23 January 2003Return made up to 03/01/03; full list of members (6 pages)
7 June 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
7 June 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
22 May 2002Ad 11/01/02-17/05/02 £ si 4@1=4 £ ic 1/5 (2 pages)
22 May 2002Ad 11/01/02-17/05/02 £ si 4@1=4 £ ic 1/5 (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
26 January 2002Memorandum and Articles of Association (12 pages)
26 January 2002Memorandum and Articles of Association (12 pages)
18 January 2002Registered office changed on 18/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
18 January 2002Registered office changed on 18/01/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
17 January 2002Company name changed sybernet LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed sybernet LIMITED\certificate issued on 17/01/02 (2 pages)
3 January 2002Incorporation (18 pages)
3 January 2002Incorporation (18 pages)