Company NameGarden Estates Limited
DirectorZubin Jehangir Mehta
Company StatusActive
Company Number04680051
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zubin Jehangir Mehta
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameNasr Islam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (resigned 15 March 2011)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Director NameLord Gulam Kaderbhoy Noon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Queen Annes Gate
St Jame`S Park
London
SW1H 9BU
Secretary NameNasr Islam
NationalityBritish
StatusResigned
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (resigned 15 March 2011)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 79260158
Telephone regionLondon

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Falcon Products International LTD
40.00%
Ordinary
400 at £1G.k. Noon No. 2 Disc Trust Of 17 3 91
40.00%
Ordinary
200 at £1Mappin LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£153,443
Cash£98,816
Current Liabilities£55,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

7 May 2003Delivered on: 10 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126, 128 and 130 drummond street london t/n 28267, 317073 & 188792. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2003Delivered on: 9 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 December 2022Director's details changed for Mr Zubin Jehangir Mehta on 10 December 2022 (2 pages)
10 December 2022Director's details changed for Mr Zubin Jehangir Mehta on 5 November 2022 (2 pages)
30 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
25 November 2022Change of details for Mrs Samia Islam as a person with significant control on 5 November 2022 (2 pages)
25 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 25 November 2022 (1 page)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
9 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
4 January 2021Confirmation statement made on 26 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 December 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
21 March 2019Amended total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2019Confirmation statement made on 26 October 2018 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
13 February 2017Director's details changed for Mr Zubin Jehangir Mehta on 16 January 2017 (2 pages)
13 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
13 February 2017Director's details changed for Mr Zubin Jehangir Mehta on 16 January 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 December 2015Appointment of Mr Zubin Jehangir Mehta as a director on 26 October 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page)
24 December 2015Termination of appointment of Gulam Kaderbhoy Noon as a director on 27 October 2015 (1 page)
24 December 2015Appointment of Mr Zubin Jehangir Mehta as a director on 26 October 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
6 April 2011Director's details changed for Lord Gulam Kaderbhoy Noon on 31 January 2011 (4 pages)
6 April 2011Director's details changed for Lord Gulam Kaderbhoy Noon on 31 January 2011 (4 pages)
6 April 2011Director's details changed for Sir Gulam Kaderbhoy Noon on 21 January 2011 (4 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
6 April 2011Director's details changed for Sir Gulam Kaderbhoy Noon on 21 January 2011 (4 pages)
17 March 2011Termination of appointment of Nasr Islam as a secretary (2 pages)
17 March 2011Termination of appointment of Nasr Islam as a director (2 pages)
17 March 2011Termination of appointment of Nasr Islam as a director (2 pages)
17 March 2011Termination of appointment of Nasr Islam as a secretary (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 May 2009Return made up to 27/02/09; full list of members (6 pages)
21 May 2009Return made up to 27/02/09; full list of members (6 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 April 2008Return made up to 27/02/08; full list of members (6 pages)
25 April 2008Return made up to 27/02/08; full list of members (6 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 March 2007Return made up to 27/02/07; full list of members (7 pages)
13 March 2007Return made up to 27/02/07; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2006Return made up to 27/02/06; full list of members (6 pages)
6 April 2006Return made up to 27/02/06; full list of members (6 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Return made up to 27/02/05; full list of members (6 pages)
5 July 2005Return made up to 27/02/05; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 June 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (3 pages)
4 May 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
1 April 2003Registered office changed on 01/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)