Company Name19 Netherhall Gardens Limited
DirectorDavid Howard
Company StatusActive
Company Number04726537
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Howard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Paul Robert Eden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2009)
RoleProperty Devloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Linfield Close
Hendon
London
NW4 1BZ
Secretary NameAlastair McKenzie
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressSecond Floor Flat
19 Netherhall Gardens
London
Nw3
Secretary NameMr Clive Ashley Truman
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Watersfield Way
Canons Park
Edgware
Middlesex
HA8 6RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christos Proukakis & Olga Kapllou
33.33%
Ordinary
1 at £1Mr David Howard
33.33%
Ordinary
1 at £1Vincent Sheppard & Diarmuid O'hegarty
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

10 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
13 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 May 2022Change of details for Dr Olga Kapellou as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Change of details for Ms Vonny Ye as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Change of details for Mr Christos Proukakis as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Change of details for Mr David Howard as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 May 2022 (1 page)
24 May 2022Change of details for Mr Mario Djapri as a person with significant control on 24 May 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (10 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (10 pages)
20 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(3 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(3 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(3 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 October 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
21 April 2011Director's details changed for David Howard on 8 April 2011 (2 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for David Howard on 8 April 2011 (2 pages)
21 April 2011Director's details changed for David Howard on 8 April 2011 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Howard on 8 April 2010 (2 pages)
27 April 2010Director's details changed for David Howard on 8 April 2010 (2 pages)
27 April 2010Director's details changed for David Howard on 8 April 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
13 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Director appointed david howard (1 page)
10 September 2009Return made up to 08/04/09; full list of members (3 pages)
10 September 2009Director appointed david howard (1 page)
10 September 2009Return made up to 08/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 67/69 george street london W1U 8LT (1 page)
24 March 2009Registered office changed on 24/03/2009 from 67/69 george street london W1U 8LT (1 page)
20 February 2009Appointment terminated secretary clive truman (1 page)
20 February 2009Appointment terminated director paul eden (1 page)
20 February 2009Appointment terminated secretary clive truman (1 page)
20 February 2009Appointment terminated director paul eden (1 page)
7 May 2008Return made up to 08/04/08; no change of members (6 pages)
7 May 2008Return made up to 08/04/08; no change of members (6 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 June 2007Return made up to 08/04/07; no change of members (6 pages)
12 June 2007Return made up to 08/04/07; no change of members (6 pages)
18 February 2007Registered office changed on 18/02/07 from: 20A berkeley street london W1J 8AH (1 page)
18 February 2007Registered office changed on 18/02/07 from: 20A berkeley street london W1J 8AH (1 page)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(6 pages)
18 July 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(6 pages)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 08/04/05; full list of members (6 pages)
4 May 2005Return made up to 08/04/05; full list of members (6 pages)
7 September 2004Return made up to 08/04/04; full list of members (5 pages)
7 September 2004Return made up to 08/04/04; full list of members (5 pages)
31 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
31 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (4 pages)
13 July 2004New director appointed (4 pages)
13 July 2004New secretary appointed (4 pages)
13 July 2004New director appointed (4 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)