Company Name80 Cornwall Gardens Pmc Limited
Company StatusActive
Company Number06498498
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 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 NameMs Elise Marcey Horowitz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican,British
StatusCurrent
Appointed22 March 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 80 Cornwall Gardens
London
SW7 4AZ
Director NameMr Bernard Lucien Marie-Jose De Backer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2012(4 years after company formation)
Appointment Duration12 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameMr Henry James Farnell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director - Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Roland Gardens
London
SW7 3PH
Secretary NameM2 Property Limited (Corporation)
StatusCurrent
Appointed20 September 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address6 Roland Gardens
London
SW7 3PH
Director NameKarim Moussalem
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleTrader
Correspondence AddressFlat 6
80 Cornwall Gardens
London
SW7 4AZ
Secretary NameElsie Horowitz
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
80 Cornwall Gardens
London
SW7 4AZ
Director NameEva Karin Cecilia Kragsterman
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2010(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2019)
RoleExecutive Coaching & Management Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jmw Barnard 181 Kensington High Street
London
W8 6SH
Secretary NameMr Derek Jonathan Lee
StatusResigned
Appointed01 January 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2019)
RoleCompany Director
Correspondence Address6 Roland Gardens
London
SW7 3PH
Secretary NameMr Mark Nelson
StatusResigned
Appointed07 June 2019(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2019)
RoleCompany Director
Correspondence Address6 Roland Gardens
London
SW7 3PH

Location

Registered Address6 Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bernard De Backer
16.67%
Ordinary
1 at £1Cecilia Kragsterman
16.67%
Ordinary
1 at £1Elise Horowitz
16.67%
Ordinary
1 at £1Henry Farnell
16.67%
Ordinary
1 at £1Shahzad Moaven
16.67%
Ordinary
1 at £1Simon Latham
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
3 September 2021Director's details changed for Baernard Lucien Marie De Backer on 3 September 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Mark Nelson as a secretary on 1 October 2019 (1 page)
23 September 2019Termination of appointment of Derek Jonathan Lee as a secretary on 20 September 2019 (1 page)
23 September 2019Appointment of M2 Property Limited as a secretary on 20 September 2019 (2 pages)
10 June 2019Appointment of Mr Mark Nelson as a secretary on 7 June 2019 (2 pages)
3 June 2019Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 6 Roland Gardens London SW7 3PH on 3 June 2019 (1 page)
14 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 February 2019Termination of appointment of Eva Karin Cecilia Kragsterman as a director on 31 January 2019 (1 page)
5 December 2018Director's details changed for Ms Elise Marcey Horowitz on 5 December 2018 (2 pages)
23 October 2018Appointment of Mr Henry James Farnell as a director on 1 October 2018 (2 pages)
22 October 2018Termination of appointment of Elsie Horowitz as a secretary on 1 January 2018 (1 page)
22 October 2018Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2018 (2 pages)
18 June 2018Registered office address changed from C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
21 March 2018Registered office address changed from Jmw Barnard 181 Kensington High Street London W8 6SH to C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 21 March 2018 (1 page)
12 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(6 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
(6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
(6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
(6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
(6 pages)
27 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 February 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
23 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6
(6 pages)
1 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Annual return made up to 5 March 2013 (15 pages)
16 May 2013Annual return made up to 5 March 2013 (15 pages)
16 May 2013Annual return made up to 5 March 2013 (15 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Appointment of Baernard Lucien Marie De Backer as a director (3 pages)
3 April 2012Appointment of Baernard Lucien Marie De Backer as a director (3 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (17 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (17 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (17 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 April 2010Appointment of Eva Karin Cecilia Kragsterman as a director (3 pages)
23 April 2010Appointment of Eva Karin Cecilia Kragsterman as a director (3 pages)
8 April 2010Appointment of Elise Horowitz as a director (3 pages)
8 April 2010Termination of appointment of Karim Moussalem as a director (2 pages)
8 April 2010Appointment of Elise Horowitz as a director (3 pages)
8 April 2010Termination of appointment of Karim Moussalem as a director (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
24 November 2009Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from C/O Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 24 November 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 February 2009Return made up to 08/02/09; full list of members (5 pages)
19 February 2009Return made up to 08/02/09; full list of members (5 pages)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 80 cornwall gardens london SW7 4AZ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 80 cornwall gardens london SW7 4AZ (1 page)
8 February 2008Incorporation (14 pages)
8 February 2008Incorporation (14 pages)