Company Name6 Cheniston Gardens Management Company Limited
DirectorsPhilip Matthew Hooper and David John Hurford
Company StatusActive
Company Number04687595
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePhilip Matthew Hooper
NationalityBritish
StatusCurrent
Appointed23 March 2006(3 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressFlat 6 6 Cheniston Gardens
Kensington
London
W8 6TQ
Director NameMr Philip Matthew Hooper
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheniston Gardens
London
W8 6TQ
Director NameMr David John Hurford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address6a Cheniston Gardens
London
W8 6TQ
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Director NameMark Crawford Lawson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2005)
RoleSolicitor
Correspondence Address6 Chatsworth Road
London
NW2 4BN
Secretary NameRosemary Dawn Halton
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration3 years (resigned 23 March 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Elizabeth Avenue
Bagshot
Surrey
GU19 5NX
Director NameMichael Edward Davison
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed21 January 2005(1 year, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 May 2005)
RoleAccountant
Correspondence Address21 David Place
Glendower
Edenvale
Gauteng 1610
South Africa
Director NameJohn Arnold Bredenkamp
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(2 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2006)
RoleTobacco Trader
Correspondence Address10 Montpelier Square
London
SW7 1JU
Director NameMr Malcolm Peter Kennelly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years after company formation)
Appointment Duration3 days (resigned 23 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Stockbridge Close
Chineham
Basingstoke
Hampshire
RG24 8WS
Director NameMr Bryan Collins
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Westbourne Street
Coltishall
Norwich
Norfolk
NR12 7HT
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address6 Cheniston Gardens
London
W8 6TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1A. Castano
16.67%
Ordinary
1 at £1David Hurford & Catherine Hurford
16.67%
Ordinary
1 at £1Mr G. Turi & Mrs P. Turi
16.67%
Ordinary
1 at £1Ms P. Russell
16.67%
Ordinary
1 at £1Phil Hooper
16.67%
Ordinary
1 at £1W. Ismail & O. Ismail
16.67%
Ordinary

Financials

Year2014
Net Worth£13,586
Cash£11,626
Current Liabilities£1,070

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 6 Cheniston Gardens Kensington London W8 6TQ to Dillons 619 Holloway Road London N19 5SS on 5 December 2019 (1 page)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(4 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(4 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(4 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Bryan Collins as a director (1 page)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Bryan Collins as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Director's details changed for Mr Bryan Collins on 1 July 2010 (2 pages)
28 March 2011Director's details changed for Mr Bryan Collins on 1 July 2010 (2 pages)
28 March 2011Director's details changed for Mr Bryan Collins on 1 July 2010 (2 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Appointment of Mr Philip Matthew Hooper as a director (2 pages)
26 July 2010Appointment of Mr Philip Matthew Hooper as a director (2 pages)
19 July 2010Director's details changed for Mr Bryan Collins on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Bryan Collins on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Bryan Collins on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 27/02/09; full list of members (4 pages)
20 August 2009Return made up to 27/02/09; full list of members (4 pages)
5 August 2009Director's change of particulars / bryan collins / 27/02/2009 (1 page)
5 August 2009Director's change of particulars / bryan collins / 27/02/2009 (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 27/02/07; no change of members (7 pages)
30 April 2008Return made up to 27/02/08; no change of members (7 pages)
30 April 2008Return made up to 27/02/08; no change of members (7 pages)
30 April 2008Return made up to 27/02/07; no change of members (7 pages)
11 March 2008Appointment terminated director john bredenkamp (1 page)
11 March 2008Appointment terminated director john bredenkamp (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Ad 16/03/06--------- £ si 6@1=6 £ ic 2/8 (4 pages)
19 May 2006Ad 16/03/06--------- £ si 6@1=6 £ ic 2/8 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: new boundary house london road sunningdale berkshire SL5 0DJ (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: new boundary house london road sunningdale berkshire SL5 0DJ (1 page)
2 May 2006Nc dec already adjusted 16/03/06 (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 May 2006Nc dec already adjusted 16/03/06 (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
29 March 2006Full accounts made up to 31 March 2005 (10 pages)
29 March 2006Full accounts made up to 31 March 2005 (10 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
6 March 2006Return made up to 27/02/06; full list of members (6 pages)
6 March 2006Return made up to 27/02/06; full list of members (6 pages)
21 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
21 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
9 September 2005Full accounts made up to 31 March 2004 (11 pages)
9 September 2005Full accounts made up to 31 March 2004 (11 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
14 March 2005Return made up to 05/03/05; full list of members (6 pages)
14 March 2005Return made up to 05/03/05; full list of members (6 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
7 April 2004Return made up to 05/03/04; full list of members (7 pages)
7 April 2004Return made up to 05/03/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 67 grosvenor street london W1K 3JN (1 page)
9 April 2003Registered office changed on 09/04/03 from: 67 grosvenor street london W1K 3JN (1 page)
7 April 2003Company name changed forsters shelfco 167 LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed forsters shelfco 167 LIMITED\certificate issued on 07/04/03 (2 pages)
5 March 2003Incorporation (19 pages)
5 March 2003Incorporation (19 pages)