Company Name47 Broadhurst Gardens London Limited
DirectorLana Baker-Munton
Company StatusActive
Company Number07172946
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month 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 NameLana Baker-Munton
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressGrd Floor Flat 47 Broadhurst Gardens
London
NW6 3QT
Director NameMs Patricia Ann Dec
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 47 Broadhurst Gardens
London
NW6 3QT
Director NameMr Edward Alexander Woodhouse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 47 Broadhurst Gardens
London
NW6 3QT

Location

Registered AddressFirst Floor Flat
47 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Edward Alexander Woodhouse
50.00%
Ordinary
1 at £1Patricia Ann Dec
50.00%
Ordinary

Financials

Year2014
Net Worth£7,378
Cash£7,376
Current Liabilities£50,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Notification of Christopher Omar Baker-Munton as a person with significant control on 1 September 2021 (2 pages)
11 May 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
9 July 2021Cessation of Patricia Ann Dec as a person with significant control on 9 July 2021 (1 page)
9 July 2021Termination of appointment of Patricia Ann Dec as a director on 9 July 2021 (1 page)
14 June 2021Termination of appointment of Edward Alexander Woodhouse as a director on 11 June 2021 (1 page)
11 June 2021Notification of Lana Baker-Munton as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Cessation of Edward Alexander Woodhouse as a person with significant control on 11 June 2021 (1 page)
11 June 2021Appointment of Lana Baker-Munton as a director on 11 June 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Registered office address changed from C/O Kite & Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to First Floor Flat 47 Broadhurst Gardens London NW6 3QT on 18 December 2014 (1 page)
18 December 2014Registered office address changed from C/O Kite & Co 9 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to First Floor Flat 47 Broadhurst Gardens London NW6 3QT on 18 December 2014 (1 page)
4 March 2014Director's details changed for Edward Alexander Woodhouse on 3 March 2014 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Director's details changed for Edward Alexander Woodhouse on 3 March 2014 (2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Director's details changed for Ms Patricia Ann Dec on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Ms Patricia Ann Dec on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Edward Alexander Woodhouse on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Ms Patricia Ann Dec on 3 March 2014 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Registered office address changed from First Floor Flat 47 Broadhurst Gardens London NW6 3QT on 29 March 2012 (1 page)
29 March 2012Registered office address changed from First Floor Flat 47 Broadhurst Gardens London NW6 3QT on 29 March 2012 (1 page)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
18 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)