Company Name15 Fairhazel Gardens Management Company Limited
DirectorMrs Barbara Orlando
Company StatusActive
Company Number04477641
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 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 NameMrs Barbara Orlando
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed05 June 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Smilynne Miranda Independance Joukovski
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleBranding Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameAlison Helen Slack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
15 Fairhazel Gardens
London
NW6 3QJ
Director NameMs Julie Martha Gottlieb
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameMr Roman Joukovski
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleEnergy Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameGregory Connor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2002(4 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2006)
RoleLecturer Academic
Correspondence Address5 Clifton Hill
St Johns Wood
London
NW8 0QE
Director NameMr Fulvio Orlando
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2013(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Fulvio Orlando Schutz & Barbara Schutz
33.33%
Ordinary
1 at £1Elena Robinson
16.67%
Ordinary
1 at £1Jacob Elnatan
16.67%
Ordinary
1 at £1Ms Julie Martha Gottlieb
16.67%
Ordinary
1 at £1Pekka Sinervo & Anna Sinervo
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 June 2020Appointment of Mrs Barbara Orlando as a director on 5 June 2020 (2 pages)
10 June 2020Termination of appointment of Julie Martha Gottlieb as a director on 5 June 2020 (1 page)
10 June 2020Termination of appointment of Mr Fulvio Orlando as a director on 5 June 2020 (1 page)
2 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
5 June 2019Change of details for Mr Fulvio Orlando as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
21 February 2018Appointment of Mr Fulvio Orlando as a director on 2 February 2018 (2 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2018Appointment of M & N Secretaries Limited as a secretary on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of M & N Secretaries Limited as a secretary on 31 December 2017 (1 page)
7 July 2017Change of details for Fulvio Orlando as a person with significant control on 4 July 2017 (2 pages)
7 July 2017Change of details for Fulvio Orlando as a person with significant control on 4 July 2017 (2 pages)
6 July 2017Change of details for Barbara Orlando as a person with significant control on 4 July 2017 (2 pages)
6 July 2017Change of details for Barbara Orlando as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(5 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 6
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Termination of appointment of Smilynne Joukovski as a director (1 page)
14 January 2014Termination of appointment of Smilynne Joukovski as a director (1 page)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
9 July 2013Termination of appointment of Roman Joukovski as a secretary (1 page)
9 July 2013Termination of appointment of Roman Joukovski as a secretary (1 page)
8 July 2013Registered office address changed from 15 Fairhazel Gardens London NW6 3QJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 15 Fairhazel Gardens London NW6 3QJ on 8 July 2013 (1 page)
8 July 2013Appointment of M & N Secretaries Limited as a secretary (2 pages)
8 July 2013Registered office address changed from 15 Fairhazel Gardens London NW6 3QJ on 8 July 2013 (1 page)
8 July 2013Appointment of M & N Secretaries Limited as a secretary (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Roman Joukovski on 4 July 2010 (1 page)
24 August 2010Director's details changed for Smilynne Miranda Independance Joukovski on 4 July 2010 (2 pages)
24 August 2010Director's details changed for Smilynne Miranda Independance Joukovski on 4 July 2010 (2 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Mr Roman Joukovski on 4 July 2010 (1 page)
24 August 2010Director's details changed for Julie Martha Gottlieb on 4 July 2010 (2 pages)
24 August 2010Director's details changed for Smilynne Miranda Independance Joukovski on 4 July 2010 (2 pages)
24 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Julie Martha Gottlieb on 4 July 2010 (2 pages)
24 August 2010Director's details changed for Julie Martha Gottlieb on 4 July 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Roman Joukovski on 4 July 2010 (1 page)
23 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Return made up to 04/07/09; full list of members (10 pages)
15 September 2009Return made up to 04/07/09; full list of members (10 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Return made up to 04/07/08; full list of members (8 pages)
22 October 2008Return made up to 04/07/08; full list of members (8 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
23 July 2007Return made up to 04/07/07; full list of members (3 pages)
23 July 2007Return made up to 04/07/07; full list of members (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Return made up to 04/07/06; full list of members (4 pages)
23 November 2006Return made up to 04/07/06; full list of members (4 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Director resigned (1 page)
1 August 2005Return made up to 04/07/05; full list of members (3 pages)
1 August 2005Return made up to 04/07/05; full list of members (3 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 September 2004Return made up to 04/07/04; full list of members (9 pages)
30 September 2004Return made up to 04/07/04; full list of members (9 pages)
6 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
4 July 2002Incorporation (17 pages)
4 July 2002Incorporation (17 pages)