Company Name7 And 9 Tedworth Gardens Management Limited
DirectorsRebecca Blond and Amanda Sweeting
Company StatusActive
Company Number06551436
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2008(16 years 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 NameMiss Rebecca Blond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Tedworth Gardens
London
SW3 4DN
Director NameMrs Amanda Sweeting
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months
Role(None)
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
Director NameMr Jonathan James Money
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Royal Hospital Road
London
SW3 4HN
Secretary NameMr David Francis Wilson
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address13-14 Dean Street
London
W1V 5AH
Secretary NameCDS Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 2010(2 years after company formation)
Appointment Duration3 years (resigned 15 May 2013)
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Location

Registered AddressC/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,198
Cash£3,365
Current Liabilities£8,022

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

26 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 March 2019Confirmation statement made on 28 February 2019 with updates (3 pages)
12 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 September 2016Registered office address changed from Co Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Co Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 30 September 2016 (1 page)
8 June 2016Annual return made up to 1 April 2016 no member list (3 pages)
8 June 2016Annual return made up to 1 April 2016 no member list (3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 1 April 2015 no member list (3 pages)
6 May 2015Annual return made up to 1 April 2015 no member list (3 pages)
6 May 2015Annual return made up to 1 April 2015 no member list (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 1 April 2014 no member list (3 pages)
7 May 2014Annual return made up to 1 April 2014 no member list (3 pages)
7 May 2014Annual return made up to 1 April 2014 no member list (3 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 1 April 2013 no member list (4 pages)
29 May 2013Annual return made up to 1 April 2013 no member list (4 pages)
29 May 2013Annual return made up to 1 April 2013 no member list (4 pages)
15 May 2013Termination of appointment of Cds Secretarial Services Limited as a secretary (1 page)
15 May 2013Termination of appointment of Cds Secretarial Services Limited as a secretary (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 July 2012Annual return made up to 1 April 2012 no member list (4 pages)
17 July 2012Annual return made up to 1 April 2012 no member list (4 pages)
17 July 2012Annual return made up to 1 April 2012 no member list (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 September 2011Secretary's details changed for Cds Secretaruial Services Limited on 1 April 2011 (2 pages)
14 September 2011Annual return made up to 1 April 2011 no member list (4 pages)
14 September 2011Annual return made up to 1 April 2011 no member list (4 pages)
14 September 2011Secretary's details changed for Cds Secretaruial Services Limited on 1 April 2011 (2 pages)
14 September 2011Annual return made up to 1 April 2011 no member list (4 pages)
14 September 2011Secretary's details changed for Cds Secretaruial Services Limited on 1 April 2011 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 1 April 2010 no member list (2 pages)
29 June 2010Annual return made up to 1 April 2010 no member list (2 pages)
29 June 2010Annual return made up to 1 April 2010 no member list (2 pages)
14 June 2010Termination of appointment of Jonathan Money as a director (1 page)
14 June 2010Termination of appointment of Jonathan Money as a director (1 page)
21 May 2010Appointment of Mrs Amanda Sweeting as a director (2 pages)
21 May 2010Appointment of Miss Rebecca Blond as a director (2 pages)
21 May 2010Appointment of Mrs Amanda Sweeting as a director (2 pages)
21 May 2010Appointment of Miss Rebecca Blond as a director (2 pages)
11 May 2010Appointment of Cds Secretaruial Services Limited as a secretary (2 pages)
11 May 2010Termination of appointment of David Wilson as a secretary (1 page)
11 May 2010Appointment of Cds Secretaruial Services Limited as a secretary (2 pages)
11 May 2010Termination of appointment of David Wilson as a secretary (1 page)
11 May 2010Registered office address changed from 77 Royal Hospital Road London SW3 4HN on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 77 Royal Hospital Road London SW3 4HN on 11 May 2010 (1 page)
22 April 2010Memorandum and Articles of Association (14 pages)
22 April 2010Memorandum and Articles of Association (14 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2010Annual return made up to 1 April 2009 (4 pages)
26 March 2010Annual return made up to 1 April 2009 (4 pages)
26 March 2010Annual return made up to 1 April 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 March 2010Administrative restoration application (3 pages)
23 March 2010Administrative restoration application (3 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2008Incorporation (22 pages)
1 April 2008Incorporation (22 pages)