Company Name21 Courtfield Gardens Limited
Company StatusActive
Company Number05823451
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 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 Luca Vitiello
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2009(2 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 21 Courtfield Gardens
London
SW5 0PD
Director NameGabriela Carnicer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleTrade Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 21 Courtfield Gardens
London
SW5 0PD
Director NameAndrew Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed02 January 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 21 Courtfield Gardens
London
SW5 0PD
Director NameMs Lucy Victoria Hannavy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed22 November 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameJulie Pru D'Homme
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleArchitect/Housewife
Correspondence Address21 Courtfield Gardens
London
SW5 0PD
Director NameRichard Anthony Williamson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
21 Courtfield Gardens
London
SW5 0PD
Secretary NameRichard Anthony Williamson
NationalityAustralian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
21 Courtfield Gardens
London
SW5 0PD
Director NameMr Simon Stewart Archdale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3
88 Redcliffe Gardens
London
SW10 9HH
Director NameGillian Angela Preston
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 21 Courtfield Gardens
London
SW5 0PD
Director NameEdward William Mariner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat A
21 Courtfield Gardens
London
SW5 0PD
Secretary NameEdward William Mariner
StatusResigned
Appointed04 December 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 2015)
RoleCompany Director
Correspondence AddressBasement Flat A 21 Courtfield Gardens
London
SW5 0PD
Director NameMr Edward James Franklin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2013(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 12 March 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat B 21 Courtfield Gardens
London
SW5 0PD
Secretary NameMr Edward James Franklin
StatusResigned
Appointed29 November 2015(9 years, 6 months after company formation)
Appointment Duration4 days (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressFlat B 21 Courtfield Gardens
London
SW5 0PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbingdon Estates Llp (Corporation)
StatusResigned
Appointed01 December 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2017)
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameTrigg Accountancy Ltd (Corporation)
StatusResigned
Appointed01 January 2016(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 November 2016)
Correspondence AddressUnit 2 Gloucester Road
Littlehampton
West Sussex
BN17 7BS

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edward Franklin
16.67%
Ordinary
1 at £1Edward William Mariner
16.67%
Ordinary
1 at £1Gillian Angela Preston
16.67%
Ordinary
1 at £1Heritage Trust LTD
16.67%
Ordinary
1 at £1Labson Sa (Espagne)
16.67%
Ordinary
1 at £1Vitiello Luca
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£24,594
Current Liabilities£25,917

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
20 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
20 July 2021Termination of appointment of Edward James Franklin as a director on 12 March 2021 (1 page)
26 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
10 December 2020Appointment of Ms Lucy Victoria Hannavy as a director on 9 December 2020 (2 pages)
12 June 2020Micro company accounts made up to 31 May 2020 (4 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
1 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 November 2017Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Gillian Angela Preston as a director on 22 November 2017 (1 page)
22 November 2017Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of Abingdon Estates Llp as a secretary on 22 November 2017 (1 page)
22 November 2017Appointment of Tlc Real Estate Services Limited as a secretary on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of Gillian Angela Preston as a director on 22 November 2017 (1 page)
19 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 November 2016Termination of appointment of Trigg Accountancy Ltd as a director on 2 November 2016 (1 page)
6 November 2016Termination of appointment of Trigg Accountancy Ltd as a director on 2 November 2016 (1 page)
20 April 2016Appointment of Trigg Accountancy Ltd as a director on 1 January 2016 (2 pages)
20 April 2016Appointment of Trigg Accountancy Ltd as a director on 1 January 2016 (2 pages)
5 April 2016Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD England to 8 Hogarth Place London SW5 0QT on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD England to 8 Hogarth Place London SW5 0QT on 5 April 2016 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(9 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(9 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 January 2016Termination of appointment of Edward William Mariner as a director on 2 December 2015 (1 page)
19 January 2016Termination of appointment of Edward William Mariner as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Edward James Franklin as a secretary on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Edward James Franklin as a secretary on 3 December 2015 (1 page)
3 December 2015Appointment of Abingdon Estates Llp as a secretary on 1 December 2015 (2 pages)
3 December 2015Appointment of Abingdon Estates Llp as a secretary on 1 December 2015 (2 pages)
29 November 2015Registered office address changed from Basement Flat a 21 Courtfield Gardens London SW5 0PD to Flat B 21 Courtfield Gardens London SW5 0PD on 29 November 2015 (1 page)
29 November 2015Appointment of Mr Edward James Franklin as a secretary on 29 November 2015 (2 pages)
29 November 2015Termination of appointment of Edward William Mariner as a secretary on 29 November 2015 (1 page)
29 November 2015Termination of appointment of Edward William Mariner as a secretary on 29 November 2015 (1 page)
29 November 2015Registered office address changed from Basement Flat a 21 Courtfield Gardens London SW5 0PD to Flat B 21 Courtfield Gardens London SW5 0PD on 29 November 2015 (1 page)
29 November 2015Appointment of Mr Edward James Franklin as a secretary on 29 November 2015 (2 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(9 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(9 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6
(9 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 6
(9 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
24 February 2013Appointment of Mr Edward James Franklin as a director (2 pages)
24 February 2013Appointment of Mr Edward James Franklin as a director (2 pages)
5 December 2012Termination of appointment of Richard Williamson as a director (1 page)
5 December 2012Termination of appointment of Richard Williamson as a director (1 page)
4 December 2012Director's details changed for Edward William Mariner on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Richard Williamson as a secretary (1 page)
4 December 2012Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Flat B 21 Courtfield Gardens London SW5 0PD on 4 December 2012 (1 page)
4 December 2012Termination of appointment of Richard Williamson as a secretary (1 page)
4 December 2012Director's details changed for Edward William Mariner on 4 December 2012 (2 pages)
4 December 2012Appointment of Edward William Mariner as a secretary (1 page)
4 December 2012Appointment of Edward William Mariner as a secretary (1 page)
4 December 2012Director's details changed for Edward William Mariner on 4 December 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (10 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
18 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Appointment of Gabriela Carnicer as a director (2 pages)
25 June 2010Director's details changed for Gillian Angela Preston on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (9 pages)
25 June 2010Director's details changed for Gillian Angela Preston on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Luca Vitiello on 1 October 2009 (2 pages)
25 June 2010Termination of appointment of Simon Archdale as a director (1 page)
25 June 2010Termination of appointment of Simon Archdale as a director (1 page)
25 June 2010Director's details changed for Mr Luca Vitiello on 1 October 2009 (2 pages)
25 June 2010Appointment of Andrew Davies as a director (2 pages)
25 June 2010Director's details changed for Gillian Angela Preston on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Luca Vitiello on 1 October 2009 (2 pages)
25 June 2010Appointment of Andrew Davies as a director (2 pages)
25 June 2010Appointment of Gabriela Carnicer as a director (2 pages)
25 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (9 pages)
13 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 August 2009Appointment terminated director julie pru d'homme (1 page)
3 August 2009Director appointed mr luca vitiello (1 page)
3 August 2009Director appointed mr luca vitiello (1 page)
3 August 2009Appointment terminated director julie pru d'homme (1 page)
2 June 2009Return made up to 19/03/09; full list of members (6 pages)
2 June 2009Return made up to 19/03/09; full list of members (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
13 November 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 April 2008Director appointed simon archdale (2 pages)
30 April 2008Ad 18/04/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
30 April 2008Ad 18/04/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
30 April 2008Director appointed simon archdale (2 pages)
30 April 2008Director appointed edward william mariner (2 pages)
30 April 2008Director appointed gillian angela preston (2 pages)
30 April 2008Director appointed edward william mariner (2 pages)
30 April 2008Director appointed gillian angela preston (2 pages)
19 March 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2008Return made up to 19/03/08; full list of members (3 pages)
13 August 2007Return made up to 19/05/07; full list of members (2 pages)
13 August 2007Return made up to 19/05/07; full list of members (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Incorporation (17 pages)
19 May 2006Incorporation (17 pages)