Company Name33 Addison Gardens (Freehold) Limited
DirectorsEdward William Penrose Cartlidge and Olivier Jean-Francois Le Roy
Company StatusActive
Company Number06303592
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 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 NameEdward William Penrose Cartlidge
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm West Overton
Marlborough
Wiltshire
SN8 4ER
Secretary NameEdward William Penrose Cartlidge
NationalityBritish
StatusCurrent
Appointed05 July 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm West Overton
Marlborough
Wiltshire
SN8 4ER
Director NameMr Olivier Jean-Francois Le Roy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed22 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 33 Adison Gardens
London
W14 0DP
Director NameMr Joshua Verey Ford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 33 Addison Gardens
London
W14 0DP
Secretary NameMiss Flora Montgomery
NationalityNorthern Irish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Addison Gardens
London
W14 0DP
Director NameStephen John Atkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2021)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 33 Addison Gardens
London
W14 0DP
Director NameAdam Singleton Sawers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 33 Addison Gardens
London
W14 0DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Flora Montgomery
20.00%
Ordinary
1 at £1Mathilda Cartlidge & Edward William Penrose Cartlidge
20.00%
Ordinary
1 at £1Matthue Boyes
20.00%
Ordinary
1 at £1Pierre Woreczek & Catherine Woreczek
20.00%
Ordinary
1 at £1Stephen Atkins & Adam Sawers
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£2,765
Current Liabilities£5,104

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(7 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(7 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 August 2012Secretary's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages)
10 August 2012Secretary's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages)
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages)
10 August 2012Secretary's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages)
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages)
10 August 2012Director's details changed for Edward William Penrose Cartlidge on 5 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 February 2011Appointment of Stephen John Atkins as a director (2 pages)
7 February 2011Appointment of Stephen John Atkins as a director (2 pages)
6 October 2010Appointment of Adam Singleton Sawers as a director (3 pages)
6 October 2010Appointment of Adam Singleton Sawers as a director (3 pages)
6 October 2010Termination of appointment of Joshua Ford as a director (2 pages)
6 October 2010Termination of appointment of Joshua Ford as a director (2 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Joshua Verey Ford on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Joshua Verey Ford on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Joshua Verey Ford on 5 July 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 August 2009Return made up to 05/07/09; full list of members (5 pages)
5 August 2009Return made up to 05/07/09; full list of members (5 pages)
4 August 2009Director and secretary's change of particulars / edward cartlidge / 05/07/2009 (1 page)
4 August 2009Director and secretary's change of particulars / edward cartlidge / 05/07/2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
22 April 2009Ad 04/04/09\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
22 April 2009Ad 04/04/09\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
10 September 2008Secretary appointed edward william penrose cartlidge (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Ad 05/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 September 2008Secretary appointed edward william penrose cartlidge (1 page)
10 September 2008Director appointed edward william penrose cartlidge (2 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Director appointed edward william penrose cartlidge (2 pages)
10 September 2008Registered office changed on 10/09/2008 from suite a, mezzanine floor cumberland court great cumberland place london W1H 7DP (1 page)
10 September 2008Registered office changed on 10/09/2008 from suite a, mezzanine floor cumberland court great cumberland place london W1H 7DP (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 05/07/08; full list of members (5 pages)
10 September 2008Ad 05/07/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 September 2008Return made up to 05/07/08; full list of members (5 pages)
9 September 2008Appointment terminated secretary flora montgomery (1 page)
9 September 2008Appointment terminated secretary flora montgomery (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
5 July 2007Incorporation (16 pages)
5 July 2007Incorporation (16 pages)