Company NameOrmonde Gate Garden Limited
DirectorsThibaut Paul Fabrice Parayre and Simone Barclay
Company StatusActive
Company Number05088404
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years, 1 month 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 Thibaut Paul Fabrice Parayre
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMiss Simone Barclay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Trent House 24 Ormonde Gate
London
SW3 4EX
Secretary NameHG Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 12 months
Correspondence Address10 Lion & Lamb Yard
Farnham
Surrey
GU9 7LW
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleFinancier
Country of ResidenceEngland
Correspondence Address1 Conway House
6 Ormonde Gate
London
SW3 4EU
Director NameMichael Demetrius Chandris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormonde Gate
London
SW3 4EU
Director NameHazel Mary Jump
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2007)
RoleRetired
Correspondence Address8 Ormonde Gate
London
SW3 4EU
Director NameMr James Simon Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormonde Gate
London
SW3 4EU
Director NameDr Andrew John Marshall Bailey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(3 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Treviot House
26-27 Ormonde Gate
London
SW3 4EX
Director NameMr William James Hutchings
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 June 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NameGMG Roberts (Consultancy) Limited (Corporation)
StatusResigned
Appointed25 April 2005(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2005)
Correspondence Address2nd Floor
47 Queen Anne Street
London
W1G 9JG
Secretary NameGmgcosec Limited (Corporation)
StatusResigned
Appointed31 August 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2009)
Correspondence Address47 Queen Anne Street
London
W1G 9JG

Location

Registered AddressSpringfield House C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£18,370
Net Worth£13,459
Cash£16,269
Current Liabilities£4,501

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

1 April 2023Confirmation statement made on 30 March 2023 with updates (6 pages)
24 October 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
12 July 2022Appointment of Miss Simone Barclay as a director on 14 June 2022 (2 pages)
12 July 2022Termination of appointment of William James Hutchings as a director on 14 June 2022 (1 page)
19 April 2022Confirmation statement made on 30 March 2022 with updates (6 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
11 May 2021Confirmation statement made on 30 March 2021 with updates (6 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 November 2019Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 19 November 2019 (1 page)
13 November 2019Termination of appointment of Andrew John Marshall Bailey as a director on 31 October 2019 (1 page)
22 May 2019Secretary's details changed for Hg Secretaries Ltd on 22 May 2019 (1 page)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
18 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21
(7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21
(7 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 21
(7 pages)
16 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 21
(7 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
17 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
12 January 2015Statement of capital on 12 January 2015
  • GBP 21
(4 pages)
12 January 2015Statement of capital on 12 January 2015
  • GBP 21
(4 pages)
12 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2015Solvency Statement dated 11/12/14 (1 page)
12 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2015Solvency Statement dated 11/12/14 (1 page)
10 September 2014Termination of appointment of James Simon Thomas as a director on 1 August 2014 (1 page)
10 September 2014Termination of appointment of James Simon Thomas as a director on 1 August 2014 (1 page)
10 September 2014Termination of appointment of James Simon Thomas as a director on 1 August 2014 (1 page)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 22
(8 pages)
16 April 2014Termination of appointment of Daniel Taylor as a director (1 page)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 22
(8 pages)
16 April 2014Termination of appointment of Daniel Taylor as a director (1 page)
27 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
24 January 2012Appointment of Mr Thibaut Paul Fabrice Parayre as a director (2 pages)
24 January 2012Appointment of Mr Thibaut Paul Fabrice Parayre as a director (2 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
22 December 2011Appointment of William James Hutchings as a director (2 pages)
22 December 2011Appointment of William James Hutchings as a director (2 pages)
21 December 2011Appointment of Mr Daniel James Breden Taylor as a director (2 pages)
21 December 2011Appointment of Mr Daniel James Breden Taylor as a director (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
28 April 2010Director's details changed for Dr Andrew John Marshall Bailey on 30 March 2010 (2 pages)
28 April 2010Secretary's details changed for Hg Secretaries Ltd on 30 March 2010 (1 page)
28 April 2010Secretary's details changed for Hg Secretaries Ltd on 30 March 2010 (1 page)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
28 April 2010Director's details changed for Dr Andrew John Marshall Bailey on 30 March 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
30 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 30/03/09; full list of members (12 pages)
11 May 2009Return made up to 30/03/09; full list of members (12 pages)
5 May 2009Appointment terminated secretary gmgcosec LIMITED (1 page)
5 May 2009Registered office changed on 05/05/2009 from 2ND floor 47 queen anne street london W1G 9JG (1 page)
5 May 2009Registered office changed on 05/05/2009 from 2ND floor 47 queen anne street london W1G 9JG (1 page)
5 May 2009Appointment terminated secretary gmgcosec LIMITED (1 page)
5 May 2009Secretary appointed hg secretaries LTD (1 page)
5 May 2009Secretary appointed hg secretaries LTD (1 page)
5 December 2008Ad 19/11/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
5 December 2008Ad 19/11/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
30 June 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
21 April 2008Return made up to 30/03/08; full list of members (12 pages)
21 April 2008Return made up to 30/03/08; full list of members (12 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
9 September 2007Director resigned (1 page)
9 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
5 April 2007Return made up to 30/03/07; full list of members (7 pages)
5 April 2007Return made up to 30/03/07; full list of members (7 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (9 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (9 pages)
20 June 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
25 April 2006Return made up to 30/03/06; full list of members (7 pages)
25 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
27 October 2005Ad 12/07/05--------- £ si 3@1=3 £ ic 17/20 (2 pages)
27 October 2005Ad 12/07/05--------- £ si 3@1=3 £ ic 17/20 (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (4 pages)
18 May 2005New secretary appointed (4 pages)
6 May 2005Ad 25/04/05-25/04/05 £ si 1@1=1 £ ic 16/17 (2 pages)
6 May 2005Ad 25/04/05-25/04/05 £ si 1@1=1 £ ic 16/17 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
3 May 2005New director appointed (8 pages)
3 May 2005Ad 25/04/05--------- £ si 14@1=14 £ ic 2/16 (4 pages)
3 May 2005New director appointed (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
3 May 2005Ad 25/04/05--------- £ si 14@1=14 £ ic 2/16 (4 pages)
13 April 2005Return made up to 30/03/05; full list of members (6 pages)
13 April 2005Return made up to 30/03/05; full list of members (6 pages)
30 March 2004Incorporation (15 pages)
30 March 2004Incorporation (15 pages)