Company NameGardner Meadows (London) Limited
DirectorJean-Alexandre David Williams
Company StatusActive
Company Number06234888
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJean-Alexandre David Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Secretary NameIan Levene
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Court
Tudor Road
Kingston
Surrey
KT2 6SG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressC/O Lipton, First Floor
20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Derek Roger Sayer
50.00%
Ordinary
100 at £1James Richard Coulling
10.00%
Ordinary
100 at £1Jane Preston
10.00%
Ordinary
100 at £1John Williams
10.00%
Ordinary
100 at £1Ken Morgan
10.00%
Ordinary
100 at £1Tim Richards
10.00%
Ordinary

Financials

Year2014
Net Worth-£93,316

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

8 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
3 May 2023Registered office address changed from 4 Tenterden Street London W1S 1TE England to C/O Lipton, First Floor 20 High Street London E15 2PP on 3 May 2023 (1 page)
6 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Derek Roger Sayer as a director on 25 December 2021 (1 page)
24 June 2021Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 January 2021Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021 (1 page)
27 August 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
22 August 2019Registered office address changed from C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019 (1 page)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Director's details changed for Jean-Alexandre David Williams on 30 May 2018 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
8 May 2014Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of Ian Levene as a secretary (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 May 2011Termination of appointment of Ian Levene as a secretary (1 page)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 02/05/09; full list of members (5 pages)
9 June 2009Return made up to 02/05/09; full list of members (5 pages)
19 June 2008Return made up to 02/05/08; full list of members (5 pages)
19 June 2008Return made up to 02/05/08; full list of members (5 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 280 grays inn road london WC1X 8EB (1 page)
7 June 2007Registered office changed on 07/06/07 from: 280 grays inn road london WC1X 8EB (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
2 May 2007Incorporation (17 pages)
2 May 2007Incorporation (17 pages)