Company Name35 Egerton Gardens Freehold Limited
DirectorsRashid Ali Khan and Georgina Emma Kingston
Company StatusActive
Company Number08401468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2013(11 years, 2 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 Rashid Ali Khan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressGround Floor Flat 35 Egerton Gardens
London
SW3 2DE
Director NameMs Georgina Emma Kingston
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 35 Egerton Gardens
London
SW3 2DE
Director NameMr James Philip Fox
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 35 Egerton Gardens
London
SW3 2DE

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
6 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 November 2018Registered office address changed from 89 C/O Boydell & Co Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 29 November 2018 (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 October 2017Registered office address changed from 181 Kensington High Street Kensington High Street London W8 6SH England to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF England to 89 C/O Boydell & Co Chiswick High Road London W4 2EF on 11 October 2017 (1 page)
11 October 2017Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF England to 89 C/O Boydell & Co Chiswick High Road London W4 2EF on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 181 Kensington High Street Kensington High Street London W8 6SH England to C/O Boydell & Co 89 Chiswick High Road London W4 2EF on 11 October 2017 (1 page)
15 September 2017Termination of appointment of James Philip Fox as a director on 27 February 2017 (1 page)
15 September 2017Termination of appointment of James Philip Fox as a director on 27 February 2017 (1 page)
15 September 2017Termination of appointment of James Philip Fox as a director on 27 February 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2017Termination of appointment of James Philip Fox as a director on 27 February 2017 (1 page)
15 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Registered office address changed from 35 Egerton Gardens London SW3 2DE to 181 Kensington High Street Kensington High Street London W8 6SH on 2 March 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 no member list (4 pages)
2 March 2016Annual return made up to 13 February 2016 no member list (4 pages)
2 March 2016Registered office address changed from 35 Egerton Gardens London SW3 2DE to 181 Kensington High Street Kensington High Street London W8 6SH on 2 March 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 March 2015Annual return made up to 13 February 2015 no member list (4 pages)
30 March 2015Annual return made up to 13 February 2015 no member list (4 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 June 2014Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 2 June 2014 (1 page)
2 June 2014Annual return made up to 13 February 2014 no member list (4 pages)
2 June 2014Annual return made up to 13 February 2014 no member list (4 pages)
2 June 2014Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 2 June 2014 (1 page)
13 February 2013Incorporation (18 pages)
13 February 2013Incorporation (18 pages)