Company NameBessborough Gardens (West) Freehold Company Limited
DirectorsPeter Joseph Albert Marsh and Brian Charles Clancy
Company StatusActive
Company Number05075301
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years ago)
Previous Name10-72 Sussex Square Freehold Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Joseph Albert Marsh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hartington House
Drummond Gate
London
SW1V 2HL
Director NameMr Brian Charles Clancy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Hartington House
4 Drummond Gate
London
SW1V 2HL
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed14 January 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameAdriaan Willem Baars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Correspondence AddressTanglewood
Wilton Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2RG
Director NameRachel Helen Barrett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address49 Antrim Mansions
Antrim Road
London
NW3 4XU
Secretary NameRachel Helen Barrett
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address49 Antrim Mansions
Antrim Road
London
NW3 4XU
Director NameRichard Nicholas Drysdale Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleFund Manager
Correspondence AddressDyers House
Fisher Lane
Chiddingfold
Surrey
GU8 4TG
Director NameColin James Hood
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2006)
RoleRetired
Correspondence Address8 Woolacombe Rise
Woolacombe
Devon
EX34 7AS
Secretary NameColin James Hood
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2006)
RoleRetired
Correspondence Address8 Woolacombe Rise
Woolacombe
Devon
EX34 7AS
Director NameBernard Barron Silverstone
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
Coxtie Green Lane
Brentwood
Essex
CM14 5EN
Director NameMargaret Ann Imfeld Morris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameMr Anthony Christopher Pinder
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White House
West Street
Alfriston
East Sussex
BN26 5UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRichmond Green Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2013)
Correspondence Address136 Ashley House
Tolworth Broadway
Surbiton
Surrey
KT6 7LA

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
74.82%
-
25 at £0.1Mr R.p.r. Fine & Mrs K.a. Fine
4.50%
Ordinary
10 at £0.1John Ashley Hull
1.80%
Ordinary
9 at £0.1Victoria A. Martini & Mr Yasar H. Martini
1.62%
Ordinary
6 at £0.1Dr Forman & Mrs G.h. Forman
1.08%
Ordinary
6 at £0.1Germander Properties LTD
1.08%
Ordinary
6 at £0.1Ignacio Ferran
1.08%
Ordinary
6 at £0.1Marquis Of Linlithgow
1.08%
Ordinary
6 at £0.1Mr Andrea Bertone
1.08%
Ordinary
6 at £0.1Mr B. Fouladger & Mrs V.r. Fouladger
1.08%
Ordinary
6 at £0.1Mr B.c. Clancy & Mrs A.e. Clancy
1.08%
Ordinary
6 at £0.1Mr D.w. Morgan & Mrs P.h. Morgan
1.08%
Ordinary
6 at £0.1Mr P.j. Marsh & Mrs J.g. Marsh
1.08%
Ordinary
6 at £0.1Mrs N.g. Black
1.08%
Ordinary
6 at £0.1Ms Sandra Jean Houston
1.08%
Ordinary
5 at £0.1Jacqueline Compton-williams
0.90%
Ordinary
5 at £0.1Mr I.p. Gabriele & Mrs R. Gabriele
0.90%
Ordinary
5 at £0.1Mr N. Billington
0.90%
Ordinary
5 at £0.1Mr R. Crossland
0.90%
Ordinary
5 at £0.1Mr S.c.s. Beecham
0.90%
Ordinary
5 at £0.1Robert John Bell
0.90%
Ordinary

Financials

Year2014
Net Worth£56

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

11 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2020Confirmation statement made on 22 July 2020 with updates (14 pages)
25 July 2019Confirmation statement made on 22 July 2019 with updates (14 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 August 2018Confirmation statement made on 22 July 2018 with updates (14 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (14 pages)
2 August 2017Confirmation statement made on 22 July 2017 with updates (14 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (18 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (18 pages)
2 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 55.6
(16 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 55.6
(16 pages)
14 January 2015Appointment of Carter Backer Winter Trustees Limited as a secretary on 14 January 2015 (2 pages)
14 January 2015Appointment of Carter Backer Winter Trustees Limited as a secretary on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to 66 Prescot Street London E1 8NN on 14 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 55.6
(16 pages)
2 September 2014Termination of appointment of Margaret Ann Imfeld Morris as a director on 1 July 2014 (1 page)
2 September 2014Termination of appointment of Margaret Ann Imfeld Morris as a director on 1 July 2014 (1 page)
2 September 2014Termination of appointment of Margaret Ann Imfeld Morris as a director on 1 July 2014 (1 page)
2 September 2014Appointment of Mr Brian Charles Clancy as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Brian Charles Clancy as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Brian Charles Clancy as a director on 1 August 2014 (2 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 55.6
(16 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 55.6
(17 pages)
26 July 2013Termination of appointment of Richmond Green Registrars Limited as a secretary (1 page)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 55.6
(17 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (18 pages)
20 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (18 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (17 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (17 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Termination of appointment of Bernard Silverstone as a director (1 page)
28 March 2011Termination of appointment of Bernard Silverstone as a director (1 page)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Director's details changed for Margaret Ann Imfeld Morris on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Bernard Barron Silverstone on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Richmond Green Registrars Limited on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Richmond Green Registrars Limited on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Bernard Barron Silverstone on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Margaret Ann Imfeld Morris on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Bernard Barron Silverstone on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Peter Joseph Albert Marsh on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Richmond Green Registrars Limited on 1 March 2010 (2 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Peter Joseph Albert Marsh on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Peter Joseph Albert Marsh on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Margaret Ann Imfeld Morris on 1 March 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Return made up to 16/03/09; full list of members (4 pages)
22 April 2009Return made up to 16/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director richard allen (1 page)
21 April 2009Director's change of particulars / peter marsh / 01/03/2009 (1 page)
21 April 2009Appointment terminated director richard allen (1 page)
21 April 2009Director's change of particulars / peter marsh / 01/03/2009 (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Capitals not rolled up (10 pages)
9 June 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 June 2008Return made up to 16/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 June 2008Capitals not rolled up (10 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 16/03/07; full list of members (17 pages)
24 April 2007Return made up to 16/03/07; full list of members (17 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
10 May 2006Return made up to 16/03/06; full list of members (17 pages)
10 May 2006Return made up to 16/03/06; full list of members (17 pages)
21 April 2006Ad 09/02/06--------- £ si [email protected]=53 £ ic 2/55 (10 pages)
21 April 2006Ad 09/02/06--------- £ si [email protected]=53 £ ic 2/55 (10 pages)
19 April 2006Conve 08/02/06 (1 page)
19 April 2006Conve 08/02/06 (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (3 pages)
6 April 2006New secretary appointed (3 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Registered office changed on 06/03/06 from: ashley house 136 tolworth broadway surbiton surrey KT6 7LA (1 page)
6 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 March 2006Registered office changed on 06/03/06 from: ashley house 136 tolworth broadway surbiton surrey KT6 7LA (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Registered office changed on 11/11/05 from: rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page)
11 November 2005Registered office changed on 11/11/05 from: rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
10 July 2005Director resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005New director appointed (2 pages)
10 July 2005Director resigned (1 page)
10 July 2005Secretary resigned;director resigned (1 page)
6 July 2005Company name changed 10-72 sussex square freehold lim ited\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed 10-72 sussex square freehold lim ited\certificate issued on 06/07/05 (2 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
16 March 2004Incorporation (18 pages)
16 March 2004Incorporation (18 pages)