Company Name20 Margravine Gardens Limited
Company StatusActive
Company Number04774567
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 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 NameMr Kashmir Singh Sandhu
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address20 Margravine Gardens
Barons Court
London
W6 8RH
Secretary NameMrs Anita Ruth Sandhu
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Margravine Gardens
London
W6 8RH
Director NameMs Antonia Michele D'Marco
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleProfessional
Country of ResidenceEngland
Correspondence Address20a Margravine Gardens
London
W6 8RH
Director NameMr Colin Raymond Westmoreland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Margravine Gardens
London
W6 8RH
Director NameMs Karen Alexandra Penney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleHead Of Customer Innovation
Country of ResidenceUnited Kingdom
Correspondence Address119 Mortlake Road
Kew
Surrey
TW9 4AW
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(4 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 September 2021)
RoleTreasurer
Country of ResidenceScotland
Correspondence Address20 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameAstrid Sabine Marie-Antoinette Lotgering
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 November 2021)
RoleHomekeeper
Country of ResidenceScotland
Correspondence Address20 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Secretary NameMr Howard Edwin Jones
NationalityBritish
StatusResigned
Appointed26 February 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 January 2017)
RoleOil Company Treasurer
Country of ResidenceEngland
Correspondence Address180 2e Schuytstraat
The Hague
Netherlands
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressAnita Sandhu
20 Margravine Gardens
Barons Court
London
W6 8RH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anita Herron & Kashmir Sandhu
50.00%
Ordinary
1 at £1Howard Edwin Jones & Astrid Sabine Marie- Antoinette Lotgering
50.00%
Ordinary

Financials

Year2014
Turnover£786
Net Worth£3,502
Cash£2

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
19 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
24 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
19 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 November 2021Appointment of Ms Antonia Michele D'marco as a director on 28 November 2021 (2 pages)
28 November 2021Appointment of Mr Colin Raymond Westmoreland as a director on 28 November 2021 (2 pages)
9 November 2021Termination of appointment of Howard Edwin Jones as a director on 30 September 2021 (1 page)
9 November 2021Termination of appointment of Astrid Sabine Marie-Antoinette Lotgering as a director on 9 November 2021 (1 page)
18 June 2021Director's details changed for Astrid Sabine Marie-Antoinette Lotgering on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Howard Edwin Jones on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Mr Howard Edwin Jones on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Astrid Sabine Marie-Antoinette Lotgering on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Astrid Sabine Marie-Antoinette Lotgering on 18 June 2021 (2 pages)
7 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
15 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
29 January 2017Termination of appointment of Howard Edwin Jones as a secretary on 29 January 2017 (1 page)
29 January 2017Termination of appointment of Howard Edwin Jones as a secretary on 29 January 2017 (1 page)
29 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(6 pages)
29 May 2016Registered office address changed from C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH England to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page)
29 May 2016Director's details changed for Mr Kashmir Singh Sandhu on 29 May 2016 (2 pages)
29 May 2016Secretary's details changed for Mrs Anita Ruth Sandhu on 31 August 2014 (1 page)
29 May 2016Registered office address changed from 20a Margravine Gardens London London W6 8RH to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page)
29 May 2016Registered office address changed from C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH England to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page)
29 May 2016Registered office address changed from 20a Margravine Gardens London London W6 8RH to C/O Anita Sandhu 20 Margravine Gardens Barons Court London W6 8RH on 29 May 2016 (1 page)
29 May 2016Director's details changed for Mr Kashmir Singh Sandhu on 30 August 2014 (2 pages)
29 May 2016Secretary's details changed for Mrs Anita Ruth Sandhu on 31 August 2014 (1 page)
29 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(6 pages)
29 May 2016Secretary's details changed for Mrs Anita Ruth Sandhu on 29 May 2016 (1 page)
29 May 2016Director's details changed for Mr Kashmir Singh Sandhu on 29 May 2016 (2 pages)
29 May 2016Director's details changed for Mr Kashmir Singh Sandhu on 30 August 2014 (2 pages)
29 May 2016Secretary's details changed for Mrs Anita Ruth Sandhu on 29 May 2016 (1 page)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 May 2015Secretary's details changed (1 page)
26 May 2015Secretary's details changed (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Secretary's details changed for {officer_name} (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
25 May 2015Secretary's details changed for Mrs Anita Ruth Herron on 31 August 2014 (1 page)
25 May 2015Secretary's details changed for Mrs Anita Ruth Herron on 31 August 2014 (1 page)
16 April 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
16 April 2015Total exemption full accounts made up to 31 May 2014 (5 pages)
24 June 2014Secretary's details changed for Mrs Anita Ruth Herron on 23 June 2014 (1 page)
24 June 2014Secretary's details changed for Mrs Anita Ruth Herron on 23 June 2014 (1 page)
16 June 2014Secretary's details changed for Mr Howard Edwin Jones on 1 August 2013 (1 page)
16 June 2014Director's details changed for Mr Howard Edwin Jones on 1 August 2013 (2 pages)
16 June 2014Director's details changed for Mr Howard Edwin Jones on 1 August 2013 (2 pages)
16 June 2014Director's details changed for Mr Howard Edwin Jones on 1 August 2013 (2 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
16 June 2014Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 1 August 2013 (2 pages)
16 June 2014Secretary's details changed for Mr Howard Edwin Jones on 1 August 2013 (1 page)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
16 June 2014Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 1 August 2013 (2 pages)
16 June 2014Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 1 August 2013 (2 pages)
16 June 2014Secretary's details changed for Mr Howard Edwin Jones on 1 August 2013 (1 page)
13 February 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for Mr Howard Edwin Jones on 22 May 2010 (2 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Howard Edwin Jones on 22 May 2010 (2 pages)
1 June 2010Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 22 May 2010 (2 pages)
1 June 2010Director's details changed for Astrid Sabine Marie- Antoinette Lotgering on 22 May 2010 (2 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
21 October 2009Director's details changed for Kashmir Sandhu on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kashmir Sandhu on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kashmir Sandhu on 1 October 2009 (2 pages)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 20B margravine gardens london W6 8RH (1 page)
26 February 2009Secretary appointed mr howard edwin jones (1 page)
26 February 2009Secretary appointed mr howard edwin jones (1 page)
26 February 2009Registered office changed on 26/02/2009 from 20B margravine gardens london W6 8RH (1 page)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
29 May 2007Return made up to 22/05/07; full list of members (3 pages)
29 May 2007Return made up to 22/05/07; full list of members (3 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
21 June 2006Return made up to 22/05/06; full list of members (3 pages)
21 June 2006Return made up to 22/05/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 22/05/05; full list of members (7 pages)
20 June 2005Return made up to 22/05/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
28 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 June 2003Registered office changed on 21/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
21 June 2003New director appointed (2 pages)
22 May 2003Incorporation (11 pages)
22 May 2003Incorporation (11 pages)