Company Name25 Lurline Gardens Limited
Company StatusActive
Company Number05199904
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 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 Thomas William Brown
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25b Lurline Gardens
London
SW11 4DB
Director NameDr Isabella Kate Davenport
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
Director NameMiss Nathalie Rose Hickman
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(16 years, 8 months after company formation)
Appointment Duration3 years
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressC/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Duncan Rodney Lecington Boyd
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwick Close
London
NW8 8UG
Director NameScott Ferguson Caisley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleSales Director
Correspondence Address25 Lurline Gardens
London
SW11 4DB
Director NameRichard Chaytor Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Balfern Street
London
SW11 3EL
Secretary NameMr Duncan Rodney Lecington Boyd
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwick Close
London
NW8 8UG
Director NameAnnabel Myra Daws Chew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(2 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 July 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Lurline Gardens
London
SW11 4DB
Director NameJonathan Christopher Hayes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2010)
RoleBanker
Correspondence Address25b Lurline Gardens
London
SW11 4DB
Secretary NameJonathan Christopher Hayes
NationalityIrish
StatusResigned
Appointed02 March 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2010)
RoleBanker
Correspondence Address25b Lurline Gardens
London
SW11 4DB
Director NameOlivia Anne Dawn Dalzell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Lurline Gardens
London
SW11 4DB
Secretary NameDavid Graham Munro Scott
NationalityBritish
StatusResigned
Appointed19 October 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2012)
RoleCompany Director
Correspondence AddressSherborne Cottage
Upton Grey
Basingstoke
Hampshire
RG25 2RB
Secretary NameOlivia Anne Dawn Dalzell
NationalityBritish
StatusResigned
Appointed01 July 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address258 Lurline Gardens
London
SW11 4DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Annabel M. Daws-chew
33.33%
Ordinary
1 at £1Isabella Stanley
33.33%
Ordinary
1 at £1Olivia Dalzell
33.33%
Ordinary

Financials

Year2014
Net Worth£28,003
Cash£3

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 October 2022Appointment of Marina Harvey as a director on 11 October 2022 (2 pages)
18 October 2022Termination of appointment of Thomas William Brown as a director on 11 October 2022 (1 page)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 April 2021Appointment of Dr Isabella Kate Davenport as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Miss Nathalie Rose Hickman as a director on 31 March 2021 (2 pages)
18 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
31 July 2020Termination of appointment of Annabel Myra Daws Chew as a director on 31 July 2020 (1 page)
24 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
5 June 2018Appointment of Mr Thomas William Brown as a director on 31 May 2018 (2 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(3 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(3 pages)
25 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(3 pages)
5 June 2015Termination of appointment of Olivia Anne Dawn Dalzell as a secretary on 21 May 2015 (1 page)
5 June 2015Termination of appointment of Olivia Anne Dawn Dalzell as a director on 21 May 2015 (1 page)
5 June 2015Termination of appointment of Olivia Anne Dawn Dalzell as a secretary on 21 May 2015 (1 page)
5 June 2015Termination of appointment of Olivia Anne Dawn Dalzell as a director on 21 May 2015 (1 page)
7 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
7 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3
(5 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of Richard Scott as a director (1 page)
3 September 2012Termination of appointment of Richard Scott as a director (1 page)
18 July 2012Appointment of Olivia Anne Dawn Dalzell as a secretary (2 pages)
18 July 2012Appointment of Olivia Anne Dawn Dalzell as a secretary (2 pages)
11 July 2012Termination of appointment of David Graham Munro Scott as a secretary (3 pages)
11 July 2012Termination of appointment of David Graham Munro Scott as a secretary (3 pages)
1 February 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
1 February 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
31 August 2011Director's details changed for Annabel Myra Daws Chew on 1 August 2011 (2 pages)
31 August 2011Termination of appointment of Jonathan Hayes as a director (1 page)
31 August 2011Director's details changed for Annabel Myra Daws Chew on 1 August 2011 (2 pages)
31 August 2011Director's details changed for Annabel Myra Daws Chew on 1 August 2011 (2 pages)
31 August 2011Termination of appointment of Jonathan Hayes as a director (1 page)
31 August 2011Director's details changed for Richard Chaytor Scott on 1 August 2011 (2 pages)
31 August 2011Director's details changed for Richard Chaytor Scott on 1 August 2011 (2 pages)
31 August 2011Director's details changed for Richard Chaytor Scott on 1 August 2011 (2 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
2 November 2010Appointment of David Graham Munro Scott as a secretary (3 pages)
2 November 2010Appointment of David Graham Munro Scott as a secretary (3 pages)
26 October 2010Appointment of Olivia Anne Dawn Dalzell as a director (3 pages)
26 October 2010Appointment of Olivia Anne Dawn Dalzell as a director (3 pages)
26 October 2010Termination of appointment of Jonathan Hayes as a secretary (2 pages)
26 October 2010Termination of appointment of Jonathan Hayes as a secretary (2 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (11 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
25 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 6 August 2009 with a full list of shareholders (6 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
29 September 2008Return made up to 06/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 September 2008Return made up to 06/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 06/08/07; change of members (7 pages)
31 August 2007Return made up to 06/08/07; change of members (7 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Return made up to 06/08/06; full list of members (7 pages)
11 January 2007Return made up to 06/08/06; full list of members (7 pages)
11 January 2007Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 November 2005Registered office changed on 28/11/05 from: 14-15 craven street london WC2N 5AD (1 page)
28 November 2005Registered office changed on 28/11/05 from: 14-15 craven street london WC2N 5AD (1 page)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
6 October 2005Return made up to 06/08/05; full list of members (7 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
6 August 2004Incorporation (21 pages)
6 August 2004Incorporation (21 pages)