Company Name21/25 De Vere Gardens Limited
Company StatusActive
Company Number04570431
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 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 NameCharles Vyvyan Rupert Carey Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address25 De Vere Gardens
London
W8 5AN
Director NameMoneer Susan Hobart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(9 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Barton Road
London
W14 9HB
Director NameMark Richard Shaw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(9 months after company formation)
Appointment Duration20 years, 9 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
25 De Vere Gardens
London
W8 5AN
Director NameMs Polly Llewellyn Scott Reeve
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
25 De Vere Gardens
London
W8 5AN
Secretary NameC A Daw & Son Limited (Corporation)
StatusCurrent
Appointed01 January 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameEmily Mary Scott Reeve
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 March 2012)
RoleTrainee Solicitors
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 De Vere Gardens
London
W8 5AN
Director NameKorshid Farman Farmaian Vickers
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address12a Eaton Mansions
Cliveden Place
London
SW1W 8HE
Secretary NameMs Hannah Roberts
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 2012)
RoleCompany Director
Correspondence AddressThe Basement 38 Egerton Gardens
London
SW3 2BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameHMR London Limited (Corporation)
StatusResigned
Appointed28 January 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2015)
Correspondence Address10 Hollywood Road
London
SW10 9HY

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6 at £1Khorshid Vickers
8.45%
Ordinary
6 at £1Mark Richard Shaw
8.45%
Ordinary
5 at £1Guity Habibi
7.04%
Ordinary
5 at £1Marjorie Haskemian & Moneer Susan Hobart
7.04%
Ordinary
4 at £1Rashad Muhammad Al Zubair & Sihan Qais Abdul Monaim Al Zawawi
5.63%
Ordinary
3 at £1Bpg Property Holdings LTD
4.23%
Ordinary
3 at £1Polly Llewellyn Scott Reeve & Emily Mary Scott Reeve
4.23%
Ordinary
3 at £1Sophie Golak Sulhekol & Kareh John Solhekol
4.23%
Ordinary
24 at £1Charles Vyvyan Rupert Carey-morgan
33.80%
Ordinary
12 at £1Amir Ali Hoveyda
16.90%
Ordinary

Financials

Year2014
Turnover£40,000
Net Worth£34,679
Current Liabilities£8,372

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

20 July 2004Delivered on: 24 July 2004
Persons entitled: Charles Vyvyan Robert Carey-Morgan

Classification: Legal charge
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: 21 and 25 de vere gardens london t/n BGL9987.
Outstanding

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
16 December 2022Micro company accounts made up to 24 December 2021 (3 pages)
5 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 24 December 2020 (3 pages)
18 December 2020Micro company accounts made up to 24 December 2019 (3 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 24 December 2017 (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
17 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
18 October 2016Register inspection address has been changed from 10 Hollywood Road London SW10 9HY United Kingdom to 27 Palace Gate London W8 5LS (1 page)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Register inspection address has been changed from 10 Hollywood Road London SW10 9HY United Kingdom to 27 Palace Gate London W8 5LS (1 page)
24 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
24 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 71
(9 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 71
(9 pages)
23 September 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
23 September 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
6 January 2015Termination of appointment of Hmr London Limited as a secretary on 1 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to 27 Palace Gate London W8 5LS on 6 January 2015 (1 page)
6 January 2015Appointment of C a Daw & Son Limited as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Hmr London Limited as a secretary on 1 January 2015 (1 page)
6 January 2015Appointment of C a Daw & Son Limited as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Hmr London Limited as a secretary on 1 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to 27 Palace Gate London W8 5LS on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to 27 Palace Gate London W8 5LS on 6 January 2015 (1 page)
6 January 2015Appointment of C a Daw & Son Limited as a secretary on 1 January 2015 (2 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 71
(9 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 71
(9 pages)
24 July 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
24 July 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 71
(9 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 71
(9 pages)
5 July 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
24 October 2012Register(s) moved to registered inspection location (1 page)
24 October 2012Register inspection address has been changed from 38 Egerton Gardens London SW3 2BZ United Kingdom (1 page)
24 October 2012Register inspection address has been changed from 38 Egerton Gardens London SW3 2BZ United Kingdom (1 page)
24 October 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
24 October 2012Termination of appointment of Hannah Roberts as a secretary (1 page)
24 October 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Secretary's details changed for Hmr London Limited on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Hmr London Limited on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Hmr London Limited on 5 September 2012 (2 pages)
3 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page)
3 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page)
3 September 2012Registered office address changed from the Basement 38 Egerton Gardens London SW3 2BZ on 3 September 2012 (1 page)
31 July 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
28 March 2012Termination of appointment of Emily Reeve as a director (1 page)
28 March 2012Termination of appointment of Emily Reeve as a director (1 page)
28 March 2012Appointment of Hmr London Limited as a secretary (2 pages)
28 March 2012Appointment of Polly Reeve as a director (2 pages)
28 March 2012Appointment of Polly Reeve as a director (2 pages)
28 March 2012Appointment of Hmr London Limited as a secretary (2 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
25 October 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
25 October 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Register inspection address has been changed from 19 Westgate Terrace London SW10 9BT United Kingdom (1 page)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Register inspection address has been changed from 19 Westgate Terrace London SW10 9BT United Kingdom (1 page)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
29 September 2010Secretary's details changed for Ms Hannah Roberts on 24 September 2010 (3 pages)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 19 Westgate Terrace London SW10 9BT on 29 September 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
23 September 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
12 November 2009Director's details changed for Emily Mary Scott Reeve on 23 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Mark Richard Shaw on 23 October 2009 (2 pages)
12 November 2009Director's details changed for Emily Mary Scott Reeve on 23 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (9 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Mark Richard Shaw on 23 October 2009 (2 pages)
12 November 2009Director's details changed for Moneer Susan Hobart on 23 October 2009 (2 pages)
12 November 2009Director's details changed for Charles Vyvyan Rupert Carey Morgan on 23 October 2009 (2 pages)
12 November 2009Director's details changed for Moneer Susan Hobart on 23 October 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Charles Vyvyan Rupert Carey Morgan on 23 October 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
6 August 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
6 August 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
27 December 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
21 November 2008Return made up to 23/10/08; full list of members (8 pages)
21 November 2008Appointment terminated director korshid farman farmaian vickers (1 page)
21 November 2008Return made up to 23/10/08; full list of members (8 pages)
21 November 2008Appointment terminated director korshid farman farmaian vickers (1 page)
21 November 2008Secretary's change of particulars / hannah roberts / 10/03/2008 (1 page)
21 November 2008Secretary's change of particulars / hannah roberts / 10/03/2008 (1 page)
24 January 2008Total exemption full accounts made up to 24 December 2006 (10 pages)
24 January 2008Total exemption full accounts made up to 24 December 2006 (10 pages)
23 November 2007Return made up to 23/10/07; no change of members (8 pages)
23 November 2007Return made up to 23/10/07; no change of members (8 pages)
15 March 2007Return made up to 23/10/06; full list of members (12 pages)
15 March 2007Return made up to 23/10/06; full list of members (12 pages)
18 February 2007Registered office changed on 18/02/07 from: 48 fulham road chelsea london SW3 6HH (1 page)
18 February 2007Registered office changed on 18/02/07 from: 48 fulham road chelsea london SW3 6HH (1 page)
8 January 2007Total exemption full accounts made up to 24 December 2005 (11 pages)
8 January 2007Total exemption full accounts made up to 24 December 2005 (11 pages)
1 November 2005Return made up to 23/10/05; full list of members (12 pages)
1 November 2005Return made up to 23/10/05; full list of members (12 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 50 broadway london SW1H 0BL (1 page)
3 February 2005Registered office changed on 03/02/05 from: 50 broadway london SW1H 0BL (1 page)
28 January 2005Accounts for a dormant company made up to 24 December 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 24 December 2004 (1 page)
11 January 2005Return made up to 23/10/04; full list of members (12 pages)
11 January 2005Return made up to 23/10/04; full list of members (12 pages)
12 August 2004Accounts for a dormant company made up to 24 December 2003 (1 page)
12 August 2004Accounts for a dormant company made up to 24 December 2003 (1 page)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
30 December 2003Return made up to 23/10/03; full list of members (10 pages)
30 December 2003Return made up to 23/10/03; full list of members (10 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
15 August 2003Accounting reference date extended from 31/10/03 to 24/12/03 (1 page)
15 August 2003Accounting reference date extended from 31/10/03 to 24/12/03 (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)