Company Name10 Compayne Gardens Ltd
DirectorAmit Nagpal
Company StatusActive
Company Number06236218
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amit Nagpal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 10 Compayne Gardens
London
NW6 3DH
Director NameIvanka Eva Juric
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleMarketing Consultant
Correspondence AddressFlat 5, 10 Compayne Gardens
London
NW6 3DH
Director NameSameer Madhav Pethe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 10 Compayne Gardens
London
NW6 3DH
Director NameMs Leonie Van Ness
Date of BirthJune 1933 (Born 90 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2013(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2018)
RoleBook Seller
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amit Nagpal
20.00%
Ordinary
1 at £1Jan Putnis
20.00%
Ordinary
1 at £1Leon Van Ness
20.00%
Ordinary
1 at £1Mr Zoldan & Mrs Zoldan
20.00%
Ordinary
1 at £1Richard Bray
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 August 2020Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 June 2020 (1 page)
13 August 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 13 August 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 May 2018Cessation of Van Leonie Ness as a person with significant control on 6 March 2018 (1 page)
10 May 2018Termination of appointment of Leonie Van Ness as a director on 6 March 2018 (1 page)
10 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
9 May 2018Termination of appointment of a director (1 page)
7 March 2018Director's details changed for Ms Leonie Van Ness on 5 March 2018 (2 pages)
5 March 2018Change of details for Ms Van Leonie Ness as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Notification of Amit Nagpal as a person with significant control on 26 February 2018 (2 pages)
27 February 2018Appointment of Mr Amit Nagpal as a director on 26 February 2018 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 May 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 April 2017 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(5 pages)
24 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(5 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(5 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(5 pages)
8 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(5 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2013Director's details changed for Ms Leonie Van Ness on 30 January 2013 (2 pages)
30 January 2013Appointment of Ms Leonie Van Ness as a director (2 pages)
30 January 2013Termination of appointment of Sameer Pethe as a director (1 page)
30 January 2013Appointment of Ms Leonie Van Ness as a director (2 pages)
30 January 2013Termination of appointment of Sameer Pethe as a director (1 page)
30 January 2013Director's details changed for Ms Leonie Van Ness on 30 January 2013 (2 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 May 2010Secretary's details changed for Bushey Secretaries Registrars Ltd on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Sameer Madhav Pethe on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Sameer Madhav Pethe on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Sameer Madhav Pethe on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Bushey Secretaries Registrars Ltd on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Bushey Secretaries Registrars Ltd on 1 October 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ (1 page)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
1 August 2008Appointment terminated director ivanka juric (1 page)
1 August 2008Appointment terminated director ivanka juric (1 page)
29 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
29 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
29 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
11 July 2008Director appointed sameer madhav pethe (2 pages)
11 July 2008Director appointed sameer madhav pethe (2 pages)
2 June 2008Return made up to 03/05/08; full list of members (4 pages)
2 June 2008Return made up to 03/05/08; full list of members (4 pages)
3 May 2007Incorporation (13 pages)
3 May 2007Incorporation (13 pages)