Company Name16 Gledhow Gardens Limited
DirectorsSimon Jeremy Ekins and Sandra Karen Lawson
Company StatusActive
Company Number04388513
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month 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 Simon Jeremy Ekins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Gledhow Gardens
London
SW5 0AY
Director NameMs Sandra Karen Lawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(6 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Gledhow Gardens
London
SW5 0AY
Secretary NameJ&B Carroll Limited (Corporation)
StatusCurrent
Appointed28 December 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months
Correspondence Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
Director NameNicola Duderstadt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleMezzanine Finance
Correspondence AddressFlat 1
16 Gledhow Gardens
London
SW5 0AY
Director NameMalcolm Markovitch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleInvestment Banker -  Retired
Correspondence AddressFlat 2
16 Gledhow Gardens
London
SW5 0AY
Director NamePeter Wood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleEngineer
Correspondence AddressFlat 8
16 Gledhow Gardens
London
SW5 0AY
Secretary NameMalcolm Markovitch
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleInvestment Banker -  Retired
Correspondence AddressFlat 2
16 Gledhow Gardens
London
SW5 0AY
Director NameAnna Padula Marini
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed10 December 2008(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2009)
RoleHotelier
Correspondence AddressVia Delle Felici 3
Spoleto
06049
Italy
Director NameDavid James Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2010)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 16 Gledhow Gardens
London
SW5 0AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHamptons International (Corporation)
StatusResigned
Appointed23 May 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2003)
Correspondence Address77 South Audley Street
London
W1K 1JG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eleonora Pecorella
11.11%
Ordinary
1 at £1Jason Hubbard & Fredericke Pauline Gerda Van Asperen De Boer
11.11%
Ordinary
1 at £1Lady Susan Elizabeth Newborough
11.11%
Ordinary
1 at £1Malcolm Markovitch
11.11%
Ordinary
1 at £1Nicola Duderstadt
11.11%
Ordinary
1 at £1Owen Huw Bassett & Janine Ashleigh Lloyd-jones
11.11%
Ordinary
1 at £1Roberto Robilio
11.11%
Ordinary
1 at £1Sandra Lawson
11.11%
Ordinary
1 at £1Simon Ekins
11.11%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 28 September 2019 (1 page)
15 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 28 September 2018 (1 page)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 28 September 2017 (4 pages)
26 April 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
26 April 2017Accounts for a dormant company made up to 28 September 2016 (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9
(6 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9
(6 pages)
19 January 2016Accounts for a dormant company made up to 28 September 2015 (5 pages)
19 January 2016Accounts for a dormant company made up to 28 September 2015 (5 pages)
1 May 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
1 May 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9
(6 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9
(6 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(6 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9
(6 pages)
17 January 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
17 January 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 January 2013Accounts for a dormant company made up to 28 September 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 28 September 2012 (5 pages)
18 April 2012Accounts for a dormant company made up to 28 September 2011 (5 pages)
18 April 2012Accounts for a dormant company made up to 28 September 2011 (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
23 February 2011Accounts for a dormant company made up to 28 September 2010 (5 pages)
23 February 2011Accounts for a dormant company made up to 28 September 2010 (5 pages)
25 August 2010Termination of appointment of David Richards as a director (2 pages)
25 August 2010Termination of appointment of David Richards as a director (2 pages)
27 July 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
27 July 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
16 March 2010Termination of appointment of Anna Marini as a director (1 page)
16 March 2010Director's details changed for David James Richards on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Anna Marini as a director (1 page)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
16 March 2010Secretary's details changed for J&B Carroll Limited on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
16 March 2010Termination of appointment of Anna Marini as a director (1 page)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
16 March 2010Secretary's details changed for J&B Carroll Limited on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Anna Marini as a director (1 page)
16 March 2010Director's details changed for Sandra Karen Lawson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sandra Karen Lawson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David James Richards on 16 March 2010 (2 pages)
28 August 2009Return made up to 06/03/09; full list of members (8 pages)
28 August 2009Return made up to 06/03/09; full list of members (8 pages)
21 August 2009Director appointed sandra lawson (2 pages)
21 August 2009Director appointed sandra lawson (2 pages)
21 August 2009Director appointed anna padula marini (2 pages)
21 August 2009Director appointed anna padula marini (2 pages)
24 July 2009Director appointed simon ekins (2 pages)
24 July 2009Director appointed david james richards (2 pages)
24 July 2009Director appointed simon ekins (2 pages)
24 July 2009Director appointed david james richards (2 pages)
29 June 2009Total exemption full accounts made up to 28 September 2008 (5 pages)
29 June 2009Total exemption full accounts made up to 28 September 2008 (5 pages)
19 December 2008Appointment terminated director malcolm markovitch (1 page)
19 December 2008Appointment terminated director peter wood (1 page)
19 December 2008Appointment terminated director malcolm markovitch (1 page)
19 December 2008Appointment terminated director peter wood (1 page)
29 April 2008Return made up to 06/03/08; full list of members (7 pages)
29 April 2008Return made up to 06/03/08; full list of members (7 pages)
25 March 2008Total exemption full accounts made up to 28 September 2007 (5 pages)
25 March 2008Total exemption full accounts made up to 28 September 2007 (5 pages)
17 March 2008Secretary appointed j&b carroll LIMITED (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
17 March 2008Appointment terminated director nicola duderstadt (1 page)
17 March 2008Secretary appointed j&b carroll LIMITED (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
17 March 2008Appointment terminated director nicola duderstadt (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
9 May 2007Total exemption full accounts made up to 28 September 2006 (5 pages)
9 May 2007Total exemption full accounts made up to 28 September 2006 (5 pages)
20 March 2007Return made up to 06/03/07; full list of members (8 pages)
20 March 2007Return made up to 06/03/07; full list of members (8 pages)
17 January 2007Ad 09/11/06--------- £ si 1@1=1 £ ic 9/10 (2 pages)
17 January 2007Ad 09/11/06--------- £ si 1@1=1 £ ic 9/10 (2 pages)
20 June 2006Total exemption full accounts made up to 28 September 2005 (5 pages)
20 June 2006Total exemption full accounts made up to 28 September 2005 (5 pages)
20 March 2006Return made up to 06/03/06; full list of members (4 pages)
20 March 2006Return made up to 06/03/06; full list of members (4 pages)
27 June 2005Total exemption full accounts made up to 28 September 2004 (5 pages)
27 June 2005Total exemption full accounts made up to 28 September 2004 (5 pages)
24 March 2005Return made up to 06/03/05; full list of members (8 pages)
24 March 2005Return made up to 06/03/05; full list of members (8 pages)
6 August 2004Registered office changed on 06/08/04 from: hamptons international 77 south audley street london W1K 1JG (1 page)
6 August 2004Registered office changed on 06/08/04 from: hamptons international 77 south audley street london W1K 1JG (1 page)
9 June 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
26 February 2004Return made up to 06/03/04; full list of members (8 pages)
26 February 2004Return made up to 06/03/04; full list of members (8 pages)
22 December 2003Return made up to 06/03/03; full list of members (9 pages)
22 December 2003Return made up to 06/03/03; full list of members (9 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (3 pages)
4 August 2003Accounts for a dormant company made up to 28 September 2002 (3 pages)
14 June 2002Registered office changed on 14/06/02 from: 16 gledhow gardens london SW5 oay (1 page)
14 June 2002Registered office changed on 14/06/02 from: 16 gledhow gardens london SW5 oay (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Accounting reference date shortened from 31/03/03 to 28/09/02 (1 page)
20 May 2002Memorandum and Articles of Association (13 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2002Memorandum and Articles of Association (13 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Incorporation (17 pages)
6 March 2002Incorporation (17 pages)