Company Name28 Cornwall Gardens Limited
Company StatusActive
Company Number04843248
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 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 NameAveryl Georgette Oates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(1 year, 9 months after company formation)
Appointment Duration19 years
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
28 Cornwall Gardens
London
SW7 4AP
Director NameMr Sarah Claire Silvestre
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 28 Cornwall Gardens
London
SW7 4AP
Director NameMr Michael Geoffrey Keegan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
Director NameMr Robert John Lee Brodrick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Cornwall Gardens
London
SW7 4AP
Director NameGeorgina Orssich
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleLady
Correspondence Address28a Cornwall Gardens
London
SW7 4AP
Secretary NameMr Robert John Lee Brodrick
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Cornwall Gardens
London
SW7 4AP
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 December 2019)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Maguire
16.67%
Ordinary
1 at £1Averyl Oates
16.67%
Ordinary
1 at £1Bora Chorr
16.67%
Ordinary
1 at £1Murad Uppal
16.67%
Ordinary
1 at £1Richway Finance LTD
16.67%
Ordinary
1 at £1Robert Brodrick
16.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 July 2023 (1 page)
10 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 July 2022 (1 page)
10 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
9 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
10 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
6 April 2020Confirmation statement made on 2 December 2019 with updates (5 pages)
19 March 2020Registered office address changed from Quadrant Property Management Ltd 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 19 March 2020 (1 page)
10 February 2020Accounts for a dormant company made up to 31 July 2019 (1 page)
5 February 2020Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
5 February 2020Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
4 February 2020Termination of appointment of Robert John Lee Brodrick as a secretary on 2 December 2019 (1 page)
4 February 2020Termination of appointment of Richard Alan Fry as a secretary on 2 December 2019 (1 page)
1 May 2019Registered office address changed from Fry and Co 52 Moreton Street London SW1V 2PB to Quadrant Property Management Ltd 115 Hammersmith Road London W14 0QH on 1 May 2019 (1 page)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 November 2018Appointment of Mr Michael Geoffrey Keegan as a director on 9 November 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2016Appointment of Mr Sarah Claire Silvestre as a director on 27 May 2015 (2 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
(5 pages)
21 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
(5 pages)
21 April 2016Appointment of Mr Sarah Claire Silvestre as a director on 27 May 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 November 2010Termination of appointment of Robert Brodrick as a director (1 page)
5 November 2010Termination of appointment of Robert Brodrick as a director (1 page)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Averyl Georgette Oates on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Averyl Georgette Oates on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Averyl Georgette Oates on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 August 2009Return made up to 23/07/09; full list of members (5 pages)
4 August 2009Return made up to 23/07/09; full list of members (5 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 August 2006Return made up to 23/07/06; full list of members (8 pages)
18 August 2006Return made up to 23/07/06; full list of members (8 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 September 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(8 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(8 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
23 July 2003Incorporation (33 pages)
23 July 2003Incorporation (33 pages)