Company NameGarden Walk Residents Management Company Limited
Company StatusActive
Company Number04701408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2003(21 years, 1 month 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 Luca Bomio
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 First Floor Edge Business Centre
Humber Road
London
NW2 6EW
Director NameHannah Givon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleInterior Design & Property Development
Country of ResidenceEngland
Correspondence AddressUnit 8 First Floor Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMs Petra Miskov
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleExecutive Director, Risk Management
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 First Floor Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameKMP Solutions Ltd (Corporation)
StatusCurrent
Appointed17 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressUnit 8 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Rajeev Kumar Thacker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 October 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 201 7 Garden Walk
London
EC2A 3EW
Director NamePhilip Charles Kenyon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 701 7 Garden Walk
London
EC2A 3EW
Director NameMiss Paula Jane Chapman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2014)
RoleManager - Financial Services
Country of ResidenceEngland
Correspondence AddressFlat 601 7 Garden Walk
London
EC2A 3EW
Director NameMasons Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2006)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 June 2006(3 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameCh Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed25 January 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2010)
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed25 January 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2010)
Correspondence Address6 New Street Square
London
EC4A 3LX
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2010)
Correspondence Address6 New Street Square
London
EC4A 3LX

Location

Registered AddressUnit 8 First Floor Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

28 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
5 March 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
29 March 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
6 July 2022Registered office address changed from C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD England to Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW on 6 July 2022 (1 page)
6 May 2022Appointment of Kmp Solutions Ltd as a secretary on 17 March 2022 (2 pages)
31 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 April 2019Appointment of Ms Petra Miskov as a director on 22 November 2018 (2 pages)
4 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 November 2018Termination of appointment of Rajeev Kumar Thacker as a director on 12 October 2018 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 July 2016Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to C/O C/O Islington Properties Fourth Floor 9 White Lion Street London N1 9PD on 14 July 2016 (1 page)
8 April 2016Annual return made up to 18 March 2016 no member list (3 pages)
8 April 2016Annual return made up to 18 March 2016 no member list (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Director's details changed for Hannah Givon on 1 January 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 no member list (3 pages)
24 March 2015Director's details changed for Hannah Givon on 1 January 2015 (2 pages)
24 March 2015Director's details changed for Hannah Givon on 1 January 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 no member list (3 pages)
23 March 2015Termination of appointment of Paula Jane Chapman as a director on 10 July 2014 (1 page)
23 March 2015Termination of appointment of Paula Jane Chapman as a director on 10 July 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Appointment of Hannah Givon as a director (2 pages)
9 June 2014Appointment of Hannah Givon as a director (2 pages)
18 March 2014Annual return made up to 18 March 2014 no member list (4 pages)
18 March 2014Annual return made up to 18 March 2014 no member list (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Registered office address changed from 9a Macklin Street London WC2B 5NE on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 9a Macklin Street London WC2B 5NE on 1 May 2013 (1 page)
1 May 2013Annual return made up to 18 March 2013 no member list (4 pages)
1 May 2013Annual return made up to 18 March 2013 no member list (4 pages)
1 May 2013Registered office address changed from 9a Macklin Street London WC2B 5NE on 1 May 2013 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Appointment of Miss Paula Jane Chapman as a director (2 pages)
4 December 2012Appointment of Miss Paula Jane Chapman as a director (2 pages)
30 April 2012Appointment of Luca Bomio-Pacciorini as a director (2 pages)
30 April 2012Termination of appointment of Philip Kenyon as a director (1 page)
30 April 2012Termination of appointment of Philip Kenyon as a director (1 page)
30 April 2012Appointment of Luca Bomio-Pacciorini as a director (2 pages)
21 March 2012Annual return made up to 18 March 2012 no member list (3 pages)
21 March 2012Annual return made up to 18 March 2012 no member list (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 18 March 2011 no member list (3 pages)
16 May 2011Annual return made up to 18 March 2011 no member list (3 pages)
16 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 November 2010Appointment of Rajeev Kumar Thacker as a director (3 pages)
17 November 2010Termination of appointment of Ch Nominees (Two) Limited as a director (2 pages)
17 November 2010Termination of appointment of Ch Nominees (One) Limited as a director (2 pages)
17 November 2010Termination of appointment of Ch Nominees (One) Limited as a director (2 pages)
17 November 2010Termination of appointment of C H Registrars Limited as a secretary (2 pages)
17 November 2010Appointment of Philip Charles Kenyon as a director (3 pages)
17 November 2010Appointment of Rajeev Kumar Thacker as a director (3 pages)
17 November 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 6 New Street Square London EC4A 3LX on 17 November 2010 (2 pages)
17 November 2010Appointment of Philip Charles Kenyon as a director (3 pages)
17 November 2010Termination of appointment of Ch Nominees (Two) Limited as a director (2 pages)
17 November 2010Termination of appointment of C H Registrars Limited as a secretary (2 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Director's details changed for Ch Nominees (One) Limited on 18 March 2010 (2 pages)
19 May 2010Secretary's details changed for C H Registrars Limited on 18 March 2010 (2 pages)
19 May 2010Director's details changed for Ch Nominees (One) Limited on 18 March 2010 (2 pages)
19 May 2010Annual return made up to 18 March 2010 no member list (3 pages)
19 May 2010Secretary's details changed for C H Registrars Limited on 18 March 2010 (2 pages)
19 May 2010Annual return made up to 18 March 2010 no member list (3 pages)
19 May 2010Director's details changed for Ch Nominees (Two) Limited on 18 March 2010 (2 pages)
19 May 2010Director's details changed for Ch Nominees (Two) Limited on 18 March 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
30 July 2009Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD (1 page)
8 April 2009Annual return made up to 18/03/09 (2 pages)
8 April 2009Annual return made up to 18/03/09 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 July 2008Annual return made up to 18/03/08 (2 pages)
14 July 2008Annual return made up to 18/03/08 (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Annual return made up to 18/03/07 (4 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Annual return made up to 18/03/07 (4 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: 30 aylesbury street london EC1R 0ER (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007Registered office changed on 05/02/07 from: 30 aylesbury street london EC1R 0ER (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
23 March 2006Annual return made up to 18/03/06 (4 pages)
23 March 2006Annual return made up to 18/03/06 (4 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2005Annual return made up to 18/03/05 (4 pages)
1 April 2005Annual return made up to 18/03/05 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director resigned
(4 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director resigned
(4 pages)
11 March 2004New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (20 pages)
18 March 2003Incorporation (20 pages)