Company Name6 Kidderpore Gardens Management Company Limited
Company StatusActive
Company Number04508836
CategoryPrivate Limited Company
Incorporation Date12 August 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 NameMr Nicholas William White
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Kidderpore Gardens
London
NW3 7SR
Secretary NameMr Nicholas William White
NationalityBritish
StatusCurrent
Appointed06 April 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Kidderpore Gardens
London
NW3 7SR
Director NameMr Gerald Anthony Chappell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Kidderpore Gardens
London
NW3 7SR
Director NameDemetrios Stylianou
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(8 years after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceGreece
Correspondence Address6 Kidderpore Gardens
London
NW3 7SR
Director NameKingsley Barralet Shorter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleTranslator
Correspondence Address6 Kidderpore Gardens
London
NW3 7SR
Secretary NameKingsley Barralet Shorter
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleTranslator
Correspondence Address6 Kidderpore Gardens
London
NW3 7SR
Director NameInternational Forum Maritime S.A. (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressC/O Beauvoisin & Burgess
Ashburton House, 3 Monument Green
Weybridge
Surrey
KT13 8QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Kidderpore Gardens
London
NW3 7SR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Demetrios Stylianou
33.33%
Ordinary
1 at £1Gerald Anthony Chappell
33.33%
Ordinary
1 at £1Nicholas William White
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

28 February 2021Change of details for Mr Nicholas William White as a person with significant control on 28 February 2021 (2 pages)
28 February 2021Change of details for Mr Gerald Anthony Chappell as a person with significant control on 28 February 2021 (2 pages)
28 February 2021Director's details changed for Mr Nicholas William White on 28 February 2021 (2 pages)
17 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 3
(5 pages)
30 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 3
(5 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 3
(5 pages)
7 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 3
(5 pages)
8 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 3
(5 pages)
8 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 3
(5 pages)
8 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Director's details changed for Gerald Anthony Chappell on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Gerald Anthony Chappell on 30 August 2011 (2 pages)
14 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 August 2010Director's details changed for Nicholas William White on 12 August 2010 (2 pages)
30 August 2010Termination of appointment of International Forum Maritime S.A. as a director (1 page)
30 August 2010Director's details changed for Gerald Anthony Chappell on 12 August 2010 (2 pages)
30 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
30 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
30 August 2010Termination of appointment of International Forum Maritime S.A. as a director (1 page)
30 August 2010Appointment of Demetrios Stylianou as a director (2 pages)
30 August 2010Appointment of Demetrios Stylianou as a director (2 pages)
30 August 2010Director's details changed for Nicholas William White on 12 August 2010 (2 pages)
30 August 2010Director's details changed for Gerald Anthony Chappell on 12 August 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 12/08/09; full list of members (4 pages)
2 September 2009Return made up to 12/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / gerald chappell / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / gerald chappell / 01/09/2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 12/08/08; full list of members (4 pages)
8 September 2008Return made up to 12/08/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 September 2007Return made up to 12/08/07; no change of members (7 pages)
9 September 2007Return made up to 12/08/07; no change of members (7 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 September 2006Return made up to 12/08/06; full list of members (7 pages)
11 September 2006Return made up to 12/08/06; full list of members (7 pages)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Director resigned (1 page)
5 September 2005Return made up to 12/08/05; full list of members (7 pages)
5 September 2005Return made up to 12/08/05; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2004New secretary appointed (2 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 August 2003Return made up to 12/08/03; full list of members (7 pages)
18 August 2003Ad 12/08/02-12/08/02 £ si 2@1 (2 pages)
18 August 2003Return made up to 12/08/03; full list of members (7 pages)
18 August 2003Ad 12/08/02-12/08/02 £ si 2@1 (2 pages)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New secretary appointed;new director appointed (1 page)
27 August 2002New secretary appointed;new director appointed (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (1 page)
23 August 2002New director appointed (1 page)
23 August 2002Registered office changed on 23/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 2002Incorporation (26 pages)
12 August 2002Incorporation (26 pages)