Company NameEgerton Gardens Rtm Limited
Company StatusDissolved
Company Number04965025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)
Previous Name38-40 Egerton Gardens Management Trust Rtm Company Limited

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 NameMiss Sarvanez Ghazanaf
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCanadian
StatusClosed
Appointed30 June 2011(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 16 May 2023)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Ali Akbar Ahsan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Emanuele Bedetti
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed07 December 2016(13 years after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2023)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Muhamud Mansuralli Verjee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed07 December 2016(13 years after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2023)
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMiss Olivia Jemsten
Date of BirthMarch 1991 (Born 33 years ago)
NationalitySwedish
StatusClosed
Appointed11 July 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 16 May 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Secretary NameStrangford Management Ltd (Corporation)
StatusClosed
Appointed25 March 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 16 May 2023)
Correspondence AddressFinsbury House 23 Finsbury Circus
London
EC2M 7EA
Director NameChristopher Mark Cumberlege
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 2 40 Egerton Gardens
London
SW3 2BZ
Director NameEvert Johan Patyne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleFinance Director
Correspondence AddressFlat 11 42 Egerton Gardens
London
SW3 2BZ
Secretary NameEvert Johan Patyne
NationalityDutch
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleFinance Director
Correspondence AddressFlat 11 42 Egerton Gardens
London
SW3 2BZ
Director NameDiana Battaglia
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2007)
RoleExecutive
Correspondence AddressFlat 16
42 Egerton Gardens
London
SW3 2BZ
Director NameJohn Leonard Hough
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHerons March
Vannlake Road
Ockley
Surrey
RH5 5NS
Secretary NameMr Lawrence David Hurst
NationalityBritish
StatusResigned
Appointed21 March 2005(1 year, 4 months after company formation)
Appointment Duration13 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanworth Close
Northwood
Middlesex
HA6 2GF
Director NameMrs Pamela Theresa Morley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Forrest Hill
39 South Downs Road Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameJanic Meryl Bamberry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish/Australian
StatusResigned
Appointed13 March 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 May 2015)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
42 Egerton Gardens
London
SW3 3BZ
Director NameAnne Galatariotis
Date of BirthJune 1978 (Born 45 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed13 March 2007(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address27 Kavafi Street
Nicosia
2121
Foreign
Director NameChristopher David Turner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 40 Egerton Gardens
London
SW3 2BA

Location

Registered AddressStrangford Management
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£40,644
Gross Profit-£4,589
Net Worth£148,177
Cash£100,428
Current Liabilities£29,860

Accounts

Latest Accounts24 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

15 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
11 December 2020Registered office address changed from Strangford Management Ltd, Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page)
20 January 2020Total exemption full accounts made up to 24 March 2019 (6 pages)
17 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 January 2020Appointment of Miss Olivia Jemsten as a director on 11 July 2019 (2 pages)
7 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
26 July 2018Director's details changed for Mr. Ali Akbar Ahsan on 26 July 2018 (2 pages)
3 April 2018Registered office address changed from Morritt House C/O Lawrence Hurst & Co 10-12 Love Lane, Pinner Middlesex HA5 3EF to Strangford Management Ltd, Finsbury House 23 Finsbury Circus London EC2M 7EA on 3 April 2018 (1 page)
3 April 2018Director's details changed for Mr Muhamud Mansuralli Verjee on 25 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Emanuele Bedetti on 25 March 2018 (2 pages)
3 April 2018Director's details changed for Miss Sarvanez Ghazanaf on 25 March 2018 (2 pages)
3 April 2018Appointment of Strangford Management Ltd as a secretary on 25 March 2018 (2 pages)
3 April 2018Termination of appointment of Lawrence David Hurst as a secretary on 24 March 2018 (1 page)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 24 March 2017 (5 pages)
24 August 2017Micro company accounts made up to 24 March 2017 (5 pages)
14 March 2017Appointment of Mr Emanuele Bedetti as a director on 7 December 2016 (2 pages)
14 March 2017Appointment of Mr Muhamud Mansuralli Verjee as a director on 7 December 2016 (2 pages)
14 March 2017Appointment of Mr Emanuele Bedetti as a director on 7 December 2016 (2 pages)
14 March 2017Appointment of Mr Muhamud Mansuralli Verjee as a director on 7 December 2016 (2 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
21 October 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
21 October 2016Total exemption full accounts made up to 24 March 2016 (5 pages)
8 December 2015Annual return made up to 14 November 2015 no member list (4 pages)
8 December 2015Annual return made up to 14 November 2015 no member list (4 pages)
25 November 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
25 November 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
12 June 2015Appointment of Mr Ali Akbar Ahsan as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Anne Galatariotis as a director on 31 March 2015 (1 page)
12 June 2015Appointment of Mr Ali Akbar Ahsan as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Anne Galatariotis as a director on 31 March 2015 (1 page)
11 June 2015Termination of appointment of Janic Meryl Bamberry as a director on 26 May 2015 (1 page)
11 June 2015Termination of appointment of Janic Meryl Bamberry as a director on 26 May 2015 (1 page)
22 November 2014Annual return made up to 14 November 2014 no member list (5 pages)
22 November 2014Annual return made up to 14 November 2014 no member list (5 pages)
15 August 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
15 August 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
18 December 2013Annual return made up to 14 November 2013 no member list (5 pages)
18 December 2013Annual return made up to 14 November 2013 no member list (5 pages)
13 August 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
13 August 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
11 December 2012Annual return made up to 14 November 2012 no member list (5 pages)
11 December 2012Annual return made up to 14 November 2012 no member list (5 pages)
21 August 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
21 August 2012Total exemption full accounts made up to 24 March 2012 (5 pages)
4 January 2012Appointment of Miss Sarvanez Ghazanaf as a director (2 pages)
4 January 2012Appointment of Miss Sarvanez Ghazanaf as a director (2 pages)
20 December 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
20 December 2011Total exemption full accounts made up to 24 March 2011 (5 pages)
18 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
18 November 2011Annual return made up to 14 November 2011 no member list (4 pages)
17 November 2011Termination of appointment of Christopher Turner as a director (1 page)
17 November 2011Termination of appointment of Christopher Turner as a director (1 page)
30 November 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 24 March 2010 (5 pages)
29 November 2010Annual return made up to 14 November 2010 no member list (5 pages)
29 November 2010Annual return made up to 14 November 2010 no member list (5 pages)
15 September 2010Termination of appointment of Pamela Morley as a director (1 page)
15 September 2010Termination of appointment of Pamela Morley as a director (1 page)
14 April 2010Appointment of Christopher David Turner as a director (3 pages)
14 April 2010Appointment of Christopher David Turner as a director (3 pages)
20 January 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
20 January 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
13 January 2010Director's details changed for Mrs Pamela Morley on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Pamela Morley on 31 December 2009 (2 pages)
30 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
30 December 2009Director's details changed for Anne Galatariotis on 14 November 2009 (2 pages)
30 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
30 December 2009Secretary's details changed for Mr Lawrence David Hurst on 14 November 2009 (1 page)
30 December 2009Director's details changed for Janic Meryl Bamberry on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Mrs Pamela Morley on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Janic Meryl Bamberry on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Mrs Pamela Morley on 14 November 2009 (2 pages)
30 December 2009Director's details changed for Anne Galatariotis on 14 November 2009 (2 pages)
30 December 2009Secretary's details changed for Mr Lawrence David Hurst on 14 November 2009 (1 page)
21 November 2008Annual return made up to 14/11/08 (3 pages)
21 November 2008Annual return made up to 14/11/08 (3 pages)
6 June 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
6 June 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
29 November 2007Annual return made up to 14/11/07 (2 pages)
29 November 2007Location of register of members (1 page)
29 November 2007Registered office changed on 29/11/07 from: c/o lawrence hurst & co marriott house 10-12 love lane pinner middlesex HA5 3EF (1 page)
29 November 2007Location of debenture register (1 page)
29 November 2007Registered office changed on 29/11/07 from: c/o lawrence hurst & co marriott house 10-12 love lane pinner middlesex HA5 3EF (1 page)
29 November 2007Annual return made up to 14/11/07 (2 pages)
29 November 2007Location of debenture register (1 page)
29 November 2007Location of register of members (1 page)
8 August 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
8 August 2007Total exemption full accounts made up to 24 March 2007 (5 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
4 January 2007Total exemption full accounts made up to 24 March 2006 (5 pages)
4 January 2007Total exemption full accounts made up to 24 March 2006 (5 pages)
20 November 2006Annual return made up to 14/11/06 (2 pages)
20 November 2006Annual return made up to 14/11/06 (2 pages)
19 December 2005Total exemption full accounts made up to 24 March 2005 (5 pages)
19 December 2005Total exemption full accounts made up to 24 March 2005 (5 pages)
2 December 2005Annual return made up to 14/11/05 (2 pages)
2 December 2005Annual return made up to 14/11/05 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Accounting reference date extended from 30/11/04 to 24/03/05 (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o abbot managment 22 hans place london SW1X 0EP (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o abbot managment 22 hans place london SW1X 0EP (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Accounting reference date extended from 30/11/04 to 24/03/05 (1 page)
12 January 2005Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/01/05
(4 pages)
12 January 2005Annual return made up to 14/11/04
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/01/05
(4 pages)
9 December 2003Company name changed 38-40 egerton gardens management trust rtm company LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed 38-40 egerton gardens management trust rtm company LIMITED\certificate issued on 09/12/03 (2 pages)
14 November 2003Incorporation (26 pages)
14 November 2003Incorporation (26 pages)