Company NameBetjeman Gardens Management Company Limited
Company StatusActive
Company Number05909448
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 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 NameMrs Jacqueline Anne Hale
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Betjeman Gardens
Chorleywood
WD3 5QY
Director NamePaul Alexander George Edgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Betjeman Gardens Chorleywood
Rickmansworth
Herts
WD3 5QY
Director NameMrs Jane Clare Marston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Daruells Yard Chorleywood
Hertfordshire
WD3 5QG
Director NameMr Jafar Honarkhah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hilll
Middlesex
HA1 3HT
Director NameMr Mervyn James Newman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Richard William Barrett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ford End
Denham
Uxbridge
Middlesex
UB9 5AL
Director NameMr Nicolas Rowland MacDonald Kebbell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleBuilder Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpond School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 1QJ
Director NameMr Thomas Reginald Dion Kebbell
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleBuilder Director
Correspondence AddressGrangewood Oxhey Lane
Watford
Hertfordshire
WD19 5RA
Secretary NameAndrew Philip Hawkins
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMedina Dimmocks Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6AR
Director NameMrs Fiona Elizabeth McCallum Mayhew
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCaerlaverock Burtons Lane
Chalfont St Giles
Bucks
Hp8 4a
Director NameMr Herbert Waugh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2017)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Betjeman Gardens
Chorleywood
WD3 5QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Carl Vincent Hall
4.17%
Ordinary
1 at £1Carl Vincent Hall & Leanne Hall
4.17%
Ordinary
1 at £1Christopher James Grant & Matthew Laxton
4.17%
Ordinary
1 at £1Constance Beartrice Speight
4.17%
Ordinary
1 at £1Danyal Abdulkader
4.17%
Ordinary
1 at £1David Alexander John Steel
4.17%
Ordinary
1 at £1David John Mills & Alison Mary Mills
4.17%
Ordinary
1 at £1Eric Alfred Williams
4.17%
Ordinary
1 at £1Eunice Scaddan
4.17%
Ordinary
1 at £1J.e. Harle
4.17%
Ordinary
1 at £1Jacqueline Anne Hale
4.17%
Ordinary
1 at £1Jafar Honarkhah & Minoo Daghigh
4.17%
Ordinary
1 at £1Jean Longman
4.17%
Ordinary
1 at £1John Smethurst & Barbara Julie Smethurst
4.17%
Ordinary
1 at £1Laurence Melvyn Sandler
4.17%
Ordinary
1 at £1Lena Waugh & Herbert Waugh
4.17%
Ordinary
1 at £1Madeline Hance
4.17%
Ordinary
1 at £1Mark Palios & Nicola Davies
4.17%
Ordinary
1 at £1Paul Alexander George Edgson
4.17%
Ordinary
1 at £1Paul Cullen & Annette Margaret Peach
4.17%
Ordinary
1 at £1Peter Herbert Price & Teresa May Price
4.17%
Ordinary
1 at £1Philip Sewell
4.17%
Ordinary
1 at £1Serge Robitaille Marston & Jane Clare Marston
4.17%
Ordinary
1 at £1Stephen Arthur Bierrum
4.17%
Ordinary

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 17 August 2020 with updates (7 pages)
4 June 2020Micro company accounts made up to 24 December 2019 (3 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 24 December 2018 (3 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 24 December 2017 (3 pages)
16 April 2018Termination of appointment of Herbert Waugh as a director on 28 February 2017 (1 page)
20 October 2017Appointment of Mr Jafar Honarkhah as a director on 10 May 2017 (2 pages)
20 October 2017Appointment of Mr Jafar Honarkhah as a director on 10 May 2017 (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Confirmation statement made on 17 August 2017 with updates (7 pages)
7 September 2017Confirmation statement made on 17 August 2017 with updates (7 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
14 August 2017Cessation of Jacqueline Anne Hale as a person with significant control on 6 April 2016 (1 page)
14 August 2017Cessation of Paul Alexander George Edgson as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Paul Alexander George Edgson as a person with significant control on 6 April 2016 (1 page)
14 August 2017Cessation of Herbert Waugh as a person with significant control on 6 April 2016 (1 page)
14 August 2017Cessation of Jacqueline Anne Hale as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Herbert Waugh as a person with significant control on 14 August 2017 (1 page)
22 June 2017Micro company accounts made up to 24 December 2016 (3 pages)
22 June 2017Micro company accounts made up to 24 December 2016 (3 pages)
7 October 2016Appointment of Mrs Jane Clare Marston as a director on 1 September 2016 (2 pages)
7 October 2016Appointment of Mrs Jane Clare Marston as a director on 1 September 2016 (2 pages)
16 September 2016Confirmation statement made on 17 August 2016 with updates (10 pages)
16 September 2016Confirmation statement made on 17 August 2016 with updates (10 pages)
12 April 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 24
(7 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 24
(7 pages)
20 July 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
11 March 2015Appointment of Paul Alexander George Edgson as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Paul Alexander George Edgson as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Paul Alexander George Edgson as a director on 2 March 2015 (2 pages)
18 September 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 24
(6 pages)
18 September 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 24
(6 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 24
(6 pages)
10 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 24
(6 pages)
10 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 July 2012Termination of appointment of Fiona Mayhew as a director (1 page)
31 July 2012Termination of appointment of Fiona Mayhew as a director (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 September 2011Termination of appointment of Andrew Hawkins as a secretary (2 pages)
16 September 2011Termination of appointment of Andrew Hawkins as a secretary (2 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
28 July 2011Termination of appointment of Andrew Hawkins as a secretary (1 page)
28 July 2011Termination of appointment of Richard Barrett as a director (1 page)
28 July 2011Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 28 July 2011 (1 page)
28 July 2011Termination of appointment of Richard Barrett as a director (1 page)
28 July 2011Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 28 July 2011 (1 page)
28 July 2011Termination of appointment of Nicolas Kebbell as a director (1 page)
28 July 2011Termination of appointment of Nicolas Kebbell as a director (1 page)
28 July 2011Termination of appointment of Andrew Hawkins as a secretary (1 page)
21 July 2011Appointment of Jacqueline Anne Hale as a director (3 pages)
21 July 2011Appointment of Jacqueline Anne Hale as a director (3 pages)
8 July 2011Appointment of Fiona Mayhew as a director (3 pages)
8 July 2011Appointment of Fiona Mayhew as a director (3 pages)
13 June 2011Appointment of Herbert Waugh as a director (3 pages)
13 June 2011Appointment of Herbert Waugh as a director (3 pages)
20 August 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
20 August 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
19 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 23
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 23
(3 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
10 September 2009Return made up to 17/08/09; full list of members (13 pages)
10 September 2009Return made up to 17/08/09; full list of members (13 pages)
25 August 2009Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page)
25 August 2009Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page)
25 August 2009Appointment terminated director thomas kebbell (1 page)
25 August 2009Appointment terminated director thomas kebbell (1 page)
5 February 2009Accounts for a dormant company made up to 24 December 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 24 December 2008 (2 pages)
3 September 2008Return made up to 17/08/08; full list of members (12 pages)
3 September 2008Return made up to 17/08/08; full list of members (12 pages)
23 May 2008Accounts for a dormant company made up to 24 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 24 December 2007 (2 pages)
10 January 2008Accounting reference date extended from 31/08/07 to 24/12/07 (1 page)
10 January 2008Accounting reference date extended from 31/08/07 to 24/12/07 (1 page)
6 September 2007Return made up to 17/08/07; full list of members (5 pages)
6 September 2007Return made up to 17/08/07; full list of members (5 pages)
2 June 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 22/23 (2 pages)
2 June 2007Ad 22/05/07--------- £ si 1@1=1 £ ic 22/23 (2 pages)
1 February 2007Ad 24/01/07--------- £ si 21@1=21 £ ic 1/22 (2 pages)
1 February 2007Ad 24/01/07--------- £ si 21@1=21 £ ic 1/22 (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
17 August 2006Incorporation (31 pages)
17 August 2006Incorporation (31 pages)