Company Name12 Culford Gardens Limited
DirectorsFrancesca Byng and Olga Mordvinova
Company StatusActive
Company Number08357023
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 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 NameFrancesca Byng
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(3 years, 3 months after company formation)
Appointment Duration8 years
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU
Director NameOlga Mordvinova
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed21 June 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 12 Culford Gardend
London
SW3 2ST
Secretary NameWillmott Property Services Ltd (Corporation)
StatusCurrent
Appointed14 January 2014(1 year after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressWillmott House Blacks Road
London
W6 9EU
Director NameMr Amir Khaldoon Ahmad
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Culford Gardens
London
SW3 2ST
Director NameMr Daniel Alan Lavers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Culford Gardens
London
SW3 2ST
Director NameProf Martin Richard Cowie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Culford Gardens
London
SW3 2ST
Director NameGrainne Meehan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2019)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressWillmott House 12 Blacks Road
London
W6 9EU

Location

Registered AddressWillmott House
12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Amir Khaldoon Ahmad
33.33%
Ordinary
1 at £1Daniel Alan Lavers
33.33%
Ordinary
1 at £1Martin Richard Cowie
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
6 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
6 September 2022Cessation of Grainne Meehan as a person with significant control on 12 September 2019 (1 page)
6 September 2022Termination of appointment of Grainne Meehan as a director on 12 September 2019 (1 page)
10 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
1 September 2021Second filing for the appointment of Olga Mordvinova as a director (5 pages)
27 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 August 2021Appointment of Olga Mordvinova as a director on 12 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01.09.2021.
(3 pages)
14 August 2021Termination of appointment of Martin Richard Cowie as a director on 21 June 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 June 2016Termination of appointment of Amir Khaldoon Ahmad as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Daniel Alan Lavers as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Amir Khaldoon Ahmad as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Daniel Alan Lavers as a director on 28 June 2016 (1 page)
13 April 2016Appointment of Francesca Byng as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Francesca Byng as a director on 13 April 2016 (2 pages)
8 April 2016Appointment of Grainne Meehan as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Grainne Meehan as a director on 8 April 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(6 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(6 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Registered office address changed from 12 Culford Gardens London SW3 2ST United Kingdom on 29 January 2014 (1 page)
29 January 2014Appointment of Willmott Property Services Ltd as a secretary (2 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(5 pages)
29 January 2014Appointment of Willmott Property Services Ltd as a secretary (2 pages)
29 January 2014Registered office address changed from , 12 Culford Gardens, London, SW3 2st, United Kingdom on 29 January 2014 (1 page)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(5 pages)
29 January 2014Registered office address changed from 12 Culford Gardens London SW3 2ST United Kingdom on 29 January 2014 (1 page)
11 January 2013Incorporation (45 pages)
11 January 2013Incorporation (45 pages)