Company NameLetchford Gardens Limited
DirectorWilliam John Yellop
Company StatusActive
Company Number08229089
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Yellop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address141 Watermans Quay William Morris Way
London
SW6 2UW
Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMontello 68 Lombard St
London
EC3V 9LJ
Director NameMr Andrew Gillick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIan Sutherland 68 Lombard St
London
EC3V 9LJ
Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMontello 68 Lombard St
London
EC3V 9LJ
Secretary NameMr Ian William Sutherland
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressIan Sutherland 68 Lombard St
London
EC3V 9LJ
Director NameMr William John Yellop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(2 years, 3 months after company formation)
Appointment Duration3 days (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Webheath Workshops Netherwood Street
London
NW6 2JX
Director NameMr William John Yellop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aylestone Avenue
Kilburn
London
NW6 7AE
Secretary NameMrs Victoria Yellop
StatusResigned
Appointed01 May 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 2019)
RoleCompany Director
Correspondence Address141 Watermans Quay William Morris Way
London
SW6 2UW
Director NameMr Lee Daniel Palmer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oak Road
Greenhithe
Kent
DA9 9DH
Director NameMrs Victoria Yellop
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Watermans Quay William Morris Way
London
SW6 2UW

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Victoria Yellop
50.00%
Ordinary
60 at £1William Yellop
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,080
Current Liabilities£97,555

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

16 January 2017Delivered on: 16 January 2017
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All properties acquired by the company in the future, all present and future interests of the company not effectively mortgages or charged by the preceding provisions of clause 3 of the debenture in or over freehold or leasehold property, all intellectual property. Please see instrument for further details.
Outstanding
16 January 2017Delivered on: 16 January 2017
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: All that freehold land and buildings at 12-14 letchford gardens, london NW10 6AN registered at land registry under title number BGL91928.
Outstanding
9 January 2015Delivered on: 28 January 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
9 January 2015Delivered on: 28 January 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land known as 12-14 letchford gardens, london NW10 6AN registered with title number BGL91928.
Outstanding

Filing History

13 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
5 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 June 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 9 June 2022 (1 page)
8 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
27 June 2020Registered office address changed from , 39a Welbeck Street London, W1G 8DH, United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
17 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 January 2020Notification of William Yellop as a person with significant control on 1 October 2018 (2 pages)
27 August 2019Termination of appointment of Victoria Yellop as a secretary on 13 August 2019 (2 pages)
27 August 2019Termination of appointment of Victoria Yellop as a director on 13 August 2019 (1 page)
5 August 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 December 2018Director's details changed for Mr William John Yellop on 1 September 2018 (2 pages)
11 December 2018Director's details changed for Mr William John Yellop on 1 September 2018 (2 pages)
11 December 2018Secretary's details changed for Mrs. Victoria Yellop on 1 September 2018 (1 page)
11 December 2018Director's details changed for Mrs Victoria Yellop on 1 September 2018 (2 pages)
6 November 2018Registered office address changed from , 9 Aylestone Avenue Aylestone Avenue, London, NW6 7AE, England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 6 November 2018 (1 page)
9 October 2018Cessation of Victoria Yellop as a person with significant control on 1 October 2018 (1 page)
26 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
23 August 2017Termination of appointment of Lee Daniel Palmer as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Lee Daniel Palmer as a director on 23 August 2017 (1 page)
13 July 2017Notification of Victoria Yellop as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Notification of Victoria Yellop as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Termination of appointment of a director (1 page)
8 May 2017Termination of appointment of a director (1 page)
13 March 2017Appointment of Mr William John Yellop as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr William John Yellop as a director on 10 March 2017 (2 pages)
16 January 2017Registration of charge 082290890004, created on 16 January 2017 (39 pages)
16 January 2017Registration of charge 082290890004, created on 16 January 2017 (39 pages)
16 January 2017Registration of charge 082290890003, created on 16 January 2017 (38 pages)
16 January 2017Registration of charge 082290890003, created on 16 January 2017 (38 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Appointment of Mr Lee Daniel Palmer as a director on 26 October 2015 (2 pages)
16 November 2015Appointment of Mr Lee Daniel Palmer as a director on 26 October 2015 (2 pages)
13 November 2015Appointment of Mrs. Victoria Yellop as a director on 26 October 2015 (2 pages)
13 November 2015Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 (1 page)
13 November 2015Termination of appointment of William John Yellop as a director on 26 October 2015 (1 page)
13 November 2015Appointment of Mrs. Victoria Yellop as a director on 26 October 2015 (2 pages)
13 November 2015Termination of appointment of William John Yellop as a director on 12 January 2015 (1 page)
13 November 2015Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 (1 page)
13 November 2015Termination of appointment of William John Yellop as a director on 26 October 2015 (1 page)
13 November 2015Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 (1 page)
13 November 2015Termination of appointment of William John Yellop as a director on 12 January 2015 (1 page)
26 October 2015Registered office address changed from , 231 Webheath Workshops Netherwood Street, London, NW6 2JX to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 231 Webheath Workshops Netherwood Street London NW6 2JX to 9 Aylestone Avenue Aylestone Avenue London NW6 7AE on 26 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120
(5 pages)
3 July 2015Appointment of Mrs. Victoria Yellop as a secretary on 1 May 2015 (2 pages)
3 July 2015Director's details changed for Mr William John Yellop on 1 May 2015 (2 pages)
3 July 2015Director's details changed for Mr William John Yellop on 1 May 2015 (2 pages)
3 July 2015Secretary's details changed for Mrs. Victoria Yellop on 1 May 2015 (1 page)
3 July 2015Secretary's details changed for Mrs. Victoria Yellop on 1 May 2015 (1 page)
3 July 2015Appointment of Mrs. Victoria Yellop as a secretary on 1 May 2015 (2 pages)
3 July 2015Director's details changed for Mr William John Yellop on 1 May 2015 (2 pages)
3 July 2015Secretary's details changed for Mrs. Victoria Yellop on 1 May 2015 (1 page)
3 July 2015Appointment of Mrs. Victoria Yellop as a secretary on 1 May 2015 (2 pages)
11 June 2015Registered office address changed from , Andrew Gillick 8 Queripel House, 1 Duke of York Square, London, SW3 4LY to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Andrew Gillick 8 Queripel House 1 Duke of York Square London SW3 4LY to 231 Webheath Workshops Netherwood Street London NW6 2JX on 11 June 2015 (1 page)
5 March 2015Appointment of Mr William John Yellop as a director on 12 January 2015 (3 pages)
5 March 2015Appointment of Mr William John Yellop as a director on 12 January 2015 (3 pages)
20 February 2015Termination of appointment of Ian William Sutherland as a secretary on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Christian Edouard Faes as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Andrew Gillick as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Christian Edouard Faes as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian Edward Thomas as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian Edward Thomas as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian William Sutherland as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian William Sutherland as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Christian Edouard Faes as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian William Sutherland as a secretary on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian William Sutherland as a secretary on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian William Sutherland as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Andrew Gillick as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian Edward Thomas as a director on 9 January 2015 (2 pages)
20 February 2015Termination of appointment of Andrew Gillick as a director on 9 January 2015 (2 pages)
11 February 2015Appointment of Mr William John Yellop as a director on 9 January 2015 (3 pages)
11 February 2015Appointment of Mr William John Yellop as a director on 9 January 2015 (3 pages)
11 February 2015Appointment of Mr William John Yellop as a director on 9 January 2015 (3 pages)
28 January 2015Registration of charge 082290890001, created on 9 January 2015 (25 pages)
28 January 2015Registration of charge 082290890001, created on 9 January 2015 (25 pages)
28 January 2015Registration of charge 082290890002, created on 9 January 2015 (30 pages)
28 January 2015Registration of charge 082290890002, created on 9 January 2015 (30 pages)
28 January 2015Registration of charge 082290890001, created on 9 January 2015 (25 pages)
28 January 2015Registration of charge 082290890002, created on 9 January 2015 (30 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 120
(7 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (7 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (7 pages)
11 October 2012Registered office address changed from 30 Mark Mansions Westville Rd London W12 9PS England on 11 October 2012 (1 page)
11 October 2012Registered office address changed from , 30 Mark Mansions, Westville Rd, London, W12 9PS, England on 11 October 2012 (1 page)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)