Company Name49 Broadhurst Gardens London Limited
Company StatusActive
Company Number06339122
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Rebecca Greenwood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address49a Broadhurst Gardens
London
NW6 3QT
Director NameAnna Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 8 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address49 Broadhurst Gardens Flat C
London
NW6 3QT
Secretary NameMark Spurlock
NationalityBritish
StatusCurrent
Appointed13 August 2007(4 days after company formation)
Appointment Duration16 years, 8 months
RoleManagement Consultant
Correspondence Address49a Broadhurst Gardens
London
NW6 3QT
Director NameMr Basil Yannakoudakis
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address49a Broadhurst Gardens
London
NW6 3QT
Director NameMs Ou Chen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address49b Broadhurst Gardens
London
NW6 3QT
Director NameNicholas Anthony Goldberg
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2010)
RoleJournalist
Correspondence AddressTop Floor Flat
49 Broadhurst Gardens
London
NW6 3QT
Director NameMiss Deok Joo Rhee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 28 April 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address49b Broadhurst Gardens
London
NW6 3QT
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN

Location

Registered Address49a Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Anna Ross
25.00%
Ordinary
1 at £1Deok Joo Rhee
25.00%
Ordinary
1 at £1Marina Yannakoudakis
25.00%
Ordinary
1 at £1Mark Spurlock & Rebecca Greenwood
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£682

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
13 June 2022Appointment of Ms Eliza Melkonyan as a director on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Ou Chen as a director on 8 June 2022 (1 page)
5 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
12 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Deok Joo Rhee as a director on 28 April 2017 (1 page)
10 August 2017Termination of appointment of Deok Joo Rhee as a director on 28 April 2017 (1 page)
10 August 2017Appointment of Ms Ou Chen as a director on 28 April 2017 (2 pages)
10 August 2017Appointment of Ms Ou Chen as a director on 28 April 2017 (2 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(8 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(8 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(8 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(8 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(8 pages)
30 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 4
(8 pages)
26 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(8 pages)
31 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(8 pages)
31 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 4
(8 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
27 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
29 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 November 2011Appointment of Mr Basil Yannakoudakis as a director (2 pages)
19 November 2011Appointment of Mr Basil Yannakoudakis as a director (2 pages)
28 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
28 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
28 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
3 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 September 2010Director's details changed for Rebecca Greenwood on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Deok Joo Rhee on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Anna Ross on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Deok Joo Rhee on 9 August 2010 (2 pages)
5 September 2010Termination of appointment of Nicholas Goldberg as a director (1 page)
5 September 2010Director's details changed for Deok Joo Rhee on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Anna Ross on 9 August 2010 (2 pages)
5 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
5 September 2010Director's details changed for Anna Ross on 9 August 2010 (2 pages)
5 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
5 September 2010Director's details changed for Rebecca Greenwood on 9 August 2010 (2 pages)
5 September 2010Termination of appointment of Nicholas Goldberg as a director (1 page)
5 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
5 September 2010Director's details changed for Rebecca Greenwood on 9 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 09/08/08; full list of members (5 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Registered office changed on 11/09/2008 from 90-92 parkway london NW1 7AN (1 page)
11 September 2008Registered office changed on 11/09/2008 from 90-92 parkway london NW1 7AN (1 page)
11 September 2008Return made up to 09/08/08; full list of members (5 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Ad 14/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 2007Ad 14/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007New director appointed (2 pages)
9 August 2007Incorporation (19 pages)
9 August 2007Incorporation (19 pages)