Company NameMoreton & Cresswell Gardens Limited
Company StatusActive
Company Number05579173
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Previous Name8 Cresswell Gardens Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Frederik Franz-Josef Smits Van Oyen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed13 January 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleEnergy Industry
Country of ResidenceEngland
Correspondence Address3 Cresswell Gardens
London
SW5 0BJ
Director NameMs Florence Hampson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 9 Cresswell Gardens
London
SW5 0BJ
Director NameMrs Adriana Chryssicopoulos
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2023(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence Address171 Old Brompton Road
London
SW5 0AN
Secretary NameMrs Adriana Chryssicopoulos
StatusCurrent
Appointed10 December 2023(18 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address171 Old Brompton Road
London
SW5 0AN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Francois Von Hurter
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 2005(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Cresswell Gardens
London
SW5 0BJ
Director NameMs Anne Elizabeth Pryor Colocci
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish,American
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Cresswell Gardens
London
SW5 0BJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMs Anne Elizabeth Pryor Colocci
NationalityBritish,American
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Cresswell Gardens
London
SW5 0BJ
Director NameMr Matthieu Antoine Henry Baumgartner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2012(6 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2018)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address3 Cresswell Gardens
London
SW5 0BJ
Secretary NameMatthieu Antoine Henry Baumgartner
StatusResigned
Appointed26 September 2012(6 years, 12 months after company formation)
Appointment Duration4 years (resigned 06 October 2016)
RoleCompany Director
Correspondence Address3 Cresswell Gardens
London
SW5 0BJ
Director NameMiss Elizabeth Ann Deeming
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,American
StatusResigned
Appointed14 January 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2020)
RoleUk Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Cresswell Gardens
London
SW5 0BJ
Secretary NameSir Jeremy Ernest Tritton
StatusResigned
Appointed06 October 2016(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Correspondence Address183 Old Brompton Road
London
SW5 0AN
Director NameSir Jeremy Ernest Tritton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2021)
RoleGentleman
Country of ResidenceUnited Kingdom
Correspondence Address183 Old Brompton Road
London
SW5 0AN
Director NameMr Arnaud Stephane Flecchia
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2020(14 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Old Brompton Road
London
SW5 0AN
Secretary NameMs Florence Hampson
StatusResigned
Appointed01 December 2021(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 December 2023)
RoleCompany Director
Correspondence AddressFlat1, 9 Cresswell Gardens
London
SW5 0BJ

Contact

Telephone020 76689358
Telephone regionLondon

Location

Registered Address3 Cresswell Gardens
London
SW5 0BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Matthieu Antoine Henry Baumgartner
34.00%
Ordinary
33 at £1Anne Elizabeth Pryor Colocci
33.00%
Ordinary
33 at £1Elizabeth Ann Deeming
33.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
24 September 2020Termination of appointment of Elizabeth Ann Deeming as a director on 16 September 2020 (1 page)
24 September 2020Appointment of Arnaud Stephane Flecchia as a director on 16 September 2020 (2 pages)
24 September 2020Cessation of Elizabeth Ann Deeming as a person with significant control on 16 September 2020 (1 page)
24 September 2020Notification of Arnaud Stephane Flecchia as a person with significant control on 16 September 2020 (2 pages)
27 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Director's details changed for Miss Elizabeth Ann Deeming on 26 September 2019 (2 pages)
26 September 2019Change of details for Miss Elizabeth Ann Deeming as a person with significant control on 6 April 2016 (2 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
5 February 2018Appointment of Sir Jeremy Ernest Tritton as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Matthieu Antoine Henry Baumgartner as a director on 1 February 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (10 pages)
25 October 2016Appointment of Sir Jeremy Ernest Tritton as a secretary on 6 October 2016 (2 pages)
25 October 2016Termination of appointment of Matthieu Antoine Henry Baumgartner as a secretary on 6 October 2016 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (17 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (17 pages)
4 November 2015Termination of appointment of Anne Elizabeth Pryor Colocci as a secretary on 26 September 2012 (1 page)
4 November 2015Appointment of Matthieu Antoine Henry Baumgartner as a secretary on 26 September 2012 (2 pages)
4 November 2015Appointment of Matthieu Antoine Henry Baumgartner as a secretary on 26 September 2012 (2 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015.
(9 pages)
4 November 2015Termination of appointment of Anne Elizabeth Pryor Colocci as a secretary on 26 September 2012 (1 page)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2015.
(9 pages)
19 October 2015Termination of appointment of Francois Von Hurter as a director on 1 September 2014 (1 page)
19 October 2015Termination of appointment of Francois Von Hurter as a director on 1 September 2014 (1 page)
19 October 2015Termination of appointment of Francois Von Hurter as a director on 1 September 2014 (1 page)
13 October 2015Secretary's details changed for Ms Anne Elizabeth Pryor Colocci on 26 September 2012 (1 page)
13 October 2015Appointment of Mr Matthieu Antoine Henry Baumgartner as a director on 26 September 2012 (2 pages)
13 October 2015Secretary's details changed for Ms Anne Elizabeth Pryor Colocci on 26 September 2012 (1 page)
13 October 2015Appointment of Mr Matthieu Antoine Henry Baumgartner as a director on 26 September 2012 (2 pages)
16 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
14 January 2015Appointment of Mrs. Elizabeth Ann Deeming as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mrs. Elizabeth Ann Deeming as a director on 14 January 2015 (2 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mr Francois Von Hurter on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Francois Von Hurter on 30 September 2010 (2 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
30 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
30 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 November 2006Return made up to 30/09/06; full list of members (7 pages)
2 November 2006Return made up to 30/09/06; full list of members (7 pages)
7 June 2006Memorandum and Articles of Association (9 pages)
7 June 2006Memorandum and Articles of Association (9 pages)
2 May 2006Company name changed 8 cresswell gardens management l imited\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed 8 cresswell gardens management l imited\certificate issued on 29/04/06 (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 312B high street orpington kent BR6 0NG (1 page)
14 October 2005Registered office changed on 14/10/05 from: 312B high street, orpington, kent BR6 0NG (1 page)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (13 pages)
30 September 2005Incorporation (13 pages)