Company Name13 South Hill Park Gardens Freehold Limited
Company StatusActive
Company Number07029790
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Madeleine Selina Bergman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Kingsley Place
London
N6 5EA
Director NameKarin Lingenbrink
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 2009(same day as company formation)
RolePsychoanalyst
Country of ResidenceGermany
Correspondence AddressDestouchestrasse 5 80803
Muenchen
Germany
Director NameMrs Elizabeth Louise Tornkvist
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address79a Bartholomew Road Kentish Town
London
NW5 2AH
Director NameMr Robert James Cumming
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 13 South Hill Park Gardens Hampstead
London
NW3 2TD
Director NameRoger Alan Dow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleElectronics Business Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 South Hill Park Gardens
London
NW3 2TD
Director NameAlain Falys
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceSwitzerland
Correspondence Address53 Schlossbergstrasse
8820 Waedenswill
Switzerland
Director NameMs Claire Rosemary Sawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleMarketing & Media Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South Hill Park Gardens
Hampstead
London
NW3 2TD
Director NameKen Ung
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleE-Commerce Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13 South Hill Park Gardens
London
NW3 2TD
Director NameDavid Allan Biegel
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 13 South Hill Park Gardens
London
NW3 2TD
Director NameSusan Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMrs Cynthia Beadman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/13 South Hill Park Gardens
London
NW3 2TD
Director NameMr Wim Nelen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 2016(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2021)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Buffon Real Estate Inc.
12.50%
Ordinary
1 at £1David Allan Biegel & Allesia D'alfonso
12.50%
Ordinary
1 at £1Elizabeth Louise Tornkvist & Nils Ola Tornkvist
12.50%
Ordinary
1 at £1Karin Lingenbrink
12.50%
Ordinary
1 at £1Madeleine Selina Bergman
12.50%
Ordinary
1 at £1Robert James Cumming & Paul Jonathan Cumming
12.50%
Ordinary
1 at £1Roderick Lyons Mcleod
12.50%
Ordinary
1 at £1Tom Barker & Marie Barker
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Accounts for a dormant company made up to 30 September 2023 (3 pages)
26 September 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
24 April 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
3 October 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
27 June 2022Termination of appointment of Wim Nelen as a director on 17 December 2021 (1 page)
5 October 2021Accounts for a dormant company made up to 30 September 2021 (3 pages)
5 October 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
18 October 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
2 October 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
27 September 2017Notification of a person with significant control statement (2 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
27 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Cessation of Karin Lingenbrink as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of Elizabeth Louise Tornkvist as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Madeleine Selina Bergman as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Karin Lingenbrink as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Madeleine Selina Bergman as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of Robert James Cumming as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of Robert James Cumming as a person with significant control on 6 April 2016 (1 page)
18 September 2017Cessation of Elizabeth Louise Tornkvist as a person with significant control on 18 September 2017 (1 page)
3 November 2016Total exemption full accounts made up to 30 September 2016 (4 pages)
3 November 2016Total exemption full accounts made up to 30 September 2016 (4 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (9 pages)
18 October 2016Appointment of Mr Wim Nelen as a director on 27 September 2016 (2 pages)
18 October 2016Appointment of Mr Wim Nelen as a director on 27 September 2016 (2 pages)
18 January 2016Termination of appointment of David Allan Biegel as a director on 14 January 2016 (1 page)
18 January 2016Termination of appointment of David Allan Biegel as a director on 14 January 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8
(8 pages)
25 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8
(8 pages)
13 August 2015Termination of appointment of Cynthia Beadman as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Cynthia Beadman as a director on 13 August 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(9 pages)
8 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(9 pages)
6 October 2014Director's details changed for Mr Robert James Cumming on 6 October 2014 (3 pages)
6 October 2014Director's details changed for Mr Robert James Cumming on 6 October 2014 (3 pages)
6 October 2014Director's details changed for Mr Robert James Cumming on 6 October 2014 (3 pages)
6 October 2014Appointment of Mr Robert James Cumming as a director on 2 September 2014 (2 pages)
6 October 2014Appointment of Mr Robert James Cumming as a director on 2 September 2014 (2 pages)
6 October 2014Appointment of Mr Robert James Cumming as a director on 2 September 2014 (2 pages)
3 October 2014Director's details changed (2 pages)
3 October 2014Director's details changed (2 pages)
1 October 2014Director's details changed for Mrs Cynthia Beadman on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Karin Lingenbrink on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Karin Lingenbrink on 1 October 2014 (2 pages)
1 October 2014Director's details changed (2 pages)
1 October 2014Director's details changed (2 pages)
1 October 2014Director's details changed for Mrs Cynthia Beadman on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Cynthia Beadman on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Karin Lingenbrink on 1 October 2014 (2 pages)
30 September 2014Director's details changed (2 pages)
30 September 2014Director's details changed (2 pages)
29 September 2014Termination of appointment of Susan Perkins as a director on 31 December 2013 (1 page)
29 September 2014Termination of appointment of Susan Perkins as a director on 31 December 2013 (1 page)
23 September 2014Director's details changed for Elizabeth Louise Tornkvist on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 843 Finchley Road London NW11 8NA on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O Islington Properties Ltd 4Th Floor 9 White Lion Street London N1 9PD to 843 Finchley Road London NW11 8NA on 23 September 2014 (1 page)
23 September 2014Director's details changed for Elizabeth Louise Tornkvist on 23 September 2014 (2 pages)
9 September 2014Termination of appointment of Ken Ung as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Ken Ung as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Claire Rosemary Sawford as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Ken Ung as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Claire Rosemary Sawford as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Claire Rosemary Sawford as a director on 9 September 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 8
(11 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 8
(11 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 February 2013Registered office address changed from Amberden Estates 6 South Hill Park London NW3 2SB on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Amberden Estates 6 South Hill Park London NW3 2SB on 20 February 2013 (1 page)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (11 pages)
19 October 2012Appointment of Susan Perkins as a director (2 pages)
19 October 2012Appointment of Susan Perkins as a director (2 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (11 pages)
14 September 2012Appointment of Mrs Cynthia Beadman as a director (2 pages)
14 September 2012Appointment of Mrs Cynthia Beadman as a director (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Termination of appointment of Roger Dow as a director (1 page)
21 June 2012Termination of appointment of Roger Dow as a director (1 page)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
14 October 2011Termination of appointment of Alain Falys as a director (1 page)
14 October 2011Termination of appointment of Alain Falys as a director (1 page)
13 October 2011Termination of appointment of Alain Falys as a director (1 page)
13 October 2011Termination of appointment of Alain Falys as a director (1 page)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
14 October 2010Director's details changed for Elizabeth Louise Tornkvist on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Karin Lingenbrink on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Roger Alan Dow on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Karin Lingenbrink on 25 September 2010 (2 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (11 pages)
14 October 2010Director's details changed for David Allan Biegel on 25 September 2010 (2 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (11 pages)
14 October 2010Director's details changed for Roger Alan Dow on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Elizabeth Louise Tornkvist on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Alain Falys on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Alain Falys on 25 September 2010 (2 pages)
14 October 2010Director's details changed for David Allan Biegel on 25 September 2010 (2 pages)
25 September 2009Incorporation (31 pages)
25 September 2009Incorporation (31 pages)