Company Name29 Addison Gardens Management Limited
Company StatusActive
Company Number06640494
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 8 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 NameMr Paul Francis Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alexandra House Perrers Road
London
W6 0EY
Director NameDr Emma Nicholas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address92 Addison Gardens
London
W14 0DR
Director NameMs Carrie Margaret Curneen
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address29 Addison Gardens
London
W14 0DP
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed11 February 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Paul Francis Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Dale Street
London
W4 2BZ
Director NameBen Philipson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleClient Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Addison Gardens
London
W14 0DP
Director NameCaroline Sarah Brooke Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 29 Addison Gardens
London
W14 0DP
Secretary NameMr Paul Francis Cosgrove
NationalityIrish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Dale Street
London
W4 2BZ
Director NameBenedict Culpin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(4 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 07 July 2023)
RoleMusic Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 29 Addison Gardens
London
W14 0DP
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed01 February 2012(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address21 - 27
St. Thomas Street
London
SE1 9RY
Secretary NameMr Paul Francis Cosgrove
StatusResigned
Appointed06 November 2018(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2019)
RoleCompany Director
Correspondence Address138 Shepherds Bush Road
London
W6 7PB
Director NameDeansgate Company Formations Ltd (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court Wharf Road
Manchester
Lancashire
M33 2AF
Secretary NameBritannia Company Formations Ltd (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court Wharf Road
Manchester
Lancashire
M33 2AF
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed03 September 2018(10 years, 1 month after company formation)
Appointment Duration2 months (resigned 06 November 2018)
Correspondence Address10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Benedict Culpin
25.00%
Ordinary
1 at £1Caroline Sarah Brooke Johnson
25.00%
Ordinary
1 at £1Emma Nicholas
25.00%
Ordinary
1 at £1Paul Francis Cosgrove
25.00%
Ordinary

Financials

Year2014
Net Worth£3,586
Cash£2,436
Current Liabilities£540

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
22 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 December 2019Termination of appointment of Caroline Sarah Brooke Johnson as a director on 9 December 2019 (1 page)
15 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 February 2019Appointment of Mr Timothy Michael Taylor as a secretary on 11 February 2019 (2 pages)
11 February 2019Registered office address changed from 54 Dale Street London W4 2BZ England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 11 February 2019 (1 page)
11 February 2019Termination of appointment of Paul Francis Cosgrove as a secretary on 11 February 2019 (1 page)
3 December 2018Director's details changed for Dr Emma Nicolas on 26 November 2018 (2 pages)
2 December 2018Appointment of Ms Carrie Margaret Curneen as a director on 1 December 2018 (2 pages)
26 November 2018Appointment of Dr Emma Nicolas as a director on 26 November 2018 (2 pages)
6 November 2018Appointment of Mr Paul Francis Cosgrove as a secretary on 6 November 2018 (2 pages)
6 November 2018Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 6 November 2018 (1 page)
6 November 2018Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE England to 54 Dale Street London W4 2BZ on 6 November 2018 (1 page)
6 September 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
6 September 2018Notification of a person with significant control statement (2 pages)
5 September 2018Registered office address changed from 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea SS2 5TE on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Maxine Nicola William as a secretary on 3 September 2018 (1 page)
3 September 2018Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 3 September 2018 (1 page)
3 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 3 September 2018 (2 pages)
3 September 2018Cessation of Maxine Nicola William as a person with significant control on 10 August 2018 (1 page)
10 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 October 2015Appointment of Mr Paul Francis Cosgrove as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mr Paul Francis Cosgrove as a director on 14 October 2015 (2 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
23 July 2014Registered office address changed from C/O Druce & Co Limited Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Druce & Co Limited Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
23 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 October 2013Termination of appointment of Paul Cosgrove as a director (1 page)
9 October 2013Termination of appointment of Paul Cosgrove as a director (1 page)
30 September 2013Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 30 September 2013 (1 page)
27 September 2013Registered office address changed from 54 Dale Street London W4 2BZ United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 27 September 2013 (1 page)
27 September 2013Termination of appointment of Paul Cosgrove as a secretary (1 page)
27 September 2013Termination of appointment of Paul Cosgrove as a secretary (1 page)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(6 pages)
27 September 2013Appointment of Ms Maxine Nicola William as a secretary (1 page)
27 September 2013Appointment of Ms Maxine Nicola William as a secretary (2 pages)
27 September 2013Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England on 27 September 2013 (1 page)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(6 pages)
27 September 2013Appointment of Ms Maxine Nicola William as a secretary (1 page)
27 September 2013Termination of appointment of Ben Philipson as a director (1 page)
27 September 2013Appointment of Ms Maxine Nicola William as a secretary (2 pages)
27 September 2013Termination of appointment of Ben Philipson as a director (1 page)
27 September 2013Registered office address changed from 54 Dale Street London W4 2BZ United Kingdom on 27 September 2013 (1 page)
27 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Director's details changed for Ben Philipson on 8 August 2010 (2 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
1 August 2011Director's details changed for Ben Philipson on 8 August 2010 (2 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
1 August 2011Director's details changed for Ben Philipson on 8 August 2010 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Director's details changed for Caroline Sarah Brooke Johnson on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Caroline Sarah Brooke Johnson on 8 July 2010 (2 pages)
28 July 2010Appointment of Ben Philipson as a director (2 pages)
28 July 2010Director's details changed for Benedict Culpin on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Benedict Culpin on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
28 July 2010Appointment of Ben Philipson as a director (2 pages)
28 July 2010Director's details changed for Caroline Sarah Brooke Johnson on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Benedict Culpin on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 08/07/09; full list of members (4 pages)
4 August 2009Return made up to 08/07/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from gregsons st christophers house wimbledon london SW19 4EX (1 page)
14 May 2009Registered office changed on 14/05/2009 from gregsons st christophers house wimbledon london SW19 4EX (1 page)
20 November 2008Director appointed benedict culpin (2 pages)
20 November 2008Director appointed benedict culpin (2 pages)
15 July 2008Director appointed caroline sarah brooke johnson (2 pages)
15 July 2008Appointment terminated secretary britannia company formations LTD (1 page)
15 July 2008Appointment terminated director deansgate company formations LTD (1 page)
15 July 2008Director and secretary appointed paul francis cosgrove (2 pages)
15 July 2008Registered office changed on 15/07/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
15 July 2008Appointment terminated secretary britannia company formations LTD (1 page)
15 July 2008Director and secretary appointed paul francis cosgrove (2 pages)
15 July 2008Director appointed caroline sarah brooke johnson (2 pages)
15 July 2008Registered office changed on 15/07/2008 from the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
15 July 2008Appointment terminated director deansgate company formations LTD (1 page)
8 July 2008Incorporation (13 pages)
8 July 2008Incorporation (13 pages)