Company NameGardenview Properties Limited
Company StatusDissolved
Company Number04502854
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 04 February 2020)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 04 February 2020)
Correspondence Address19 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 13 May 2015)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £0.1Ravenhart Services No 4 LTD
60.30%
Ordinary
2.3k at £0.1Trantek Traders LTD
22.68%
Ordinary
1.7k at £0.1Castledene Investments No 2 LTD
17.02%
Ordinary

Financials

Year2014
Net Worth-£1,269
Cash£769
Current Liabilities£2,269

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
14 May 2015Termination of appointment of Colin Anthony Gershinson as a director on 13 May 2015 (1 page)
18 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Nigel Kingsley on 2 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Nigel Kingsley on 2 August 2011 (2 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages)
5 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page)
5 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page)
5 August 2010Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page)
4 August 2010Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 02/08/08; no change of members (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Return made up to 02/08/07; no change of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 August 2006Return made up to 02/08/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Ad 05/11/02--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
6 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 November 2002New director appointed (4 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (3 pages)
8 November 2002Registered office changed on 08/11/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (3 pages)
2 August 2002Incorporation (12 pages)