10 WADHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

10 WADHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03087166

Incorporation date

03/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 10 Wadham Gardens, Primrose Hill, London NW3 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1995)
dot icon12/01/2026
Cessation of Karin De Novellis as a person with significant control on 2025-10-29
dot icon12/01/2026
Termination of appointment of Karin De Novellis as a director on 2025-10-29
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Notification of Desanka Hamovic as a person with significant control on 2025-10-28
dot icon29/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon21/08/2025
Appointment of Mr David John Cohen as a director on 2025-08-21
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Second filing for the appointment of Karin De Novellis as a director
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Register inspection address has been changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
dot icon07/12/2015
Secretary's details changed for K.R.B. (Secretaries) Limited on 2015-12-07
dot icon07/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon05/09/2014
Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
dot icon12/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Vuk Hamovic on 2012-09-17
dot icon18/09/2012
Secretary's details changed for K.R.B. (Secretaries) Limited on 2012-09-17
dot icon17/09/2012
Register(s) moved to registered inspection location
dot icon03/07/2012
Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
dot icon12/06/2012
Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom
dot icon12/06/2012
Secretary's details changed for K.R.B. (Secretaries) Limited on 2012-06-11
dot icon19/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Vuk Hamovic on 2011-08-27
dot icon16/09/2011
Register(s) moved to registered office address
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Corradinode Novellis as a director
dot icon14/06/2011
Appointment of Mr Vuk Hamovic as a director
dot icon08/06/2011
Appointment of Ms Karin De Novellis as a director
dot icon07/06/2011
Termination of appointment of Vuk Hamovic as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Director's details changed for Corradinode Novellis on 2010-08-27
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Director's details changed for Mr Vuk Hamovic on 2010-08-27
dot icon07/09/2010
Register inspection address has been changed
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Registered office address changed from , 10 Wadham Gardens, Hampstead, London, NW3 3DP on 2009-11-27
dot icon26/11/2009
Appointment of K.R.B. (Secretaries) Limited as a secretary
dot icon26/11/2009
Termination of appointment of Milos Hamovic as a secretary
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 27/08/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 27/08/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 16/08/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon28/07/2005
New secretary appointed
dot icon15/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/06/2005
Secretary resigned
dot icon22/12/2004
Return made up to 03/08/04; full list of members
dot icon10/05/2004
Return made up to 03/08/03; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/08/2003
New secretary appointed
dot icon22/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon10/08/2002
Return made up to 03/08/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 03/08/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon16/08/2000
Return made up to 03/08/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon19/08/1999
Return made up to 03/08/99; no change of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Return made up to 03/08/98; full list of members
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
New director appointed
dot icon15/04/1998
Secretary resigned;director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Memorandum and Articles of Association
dot icon09/12/1997
Resolutions
dot icon20/08/1997
Return made up to 03/08/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-03-31
dot icon18/02/1997
Ad 23/10/96--------- £ si 997@1=997 £ ic 3/1000
dot icon18/12/1996
Nc inc already adjusted 23/10/96
dot icon18/12/1996
Memorandum and Articles of Association
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon02/10/1996
Return made up to 03/08/96; full list of members
dot icon25/09/1995
Accounting reference date notified as 31/03
dot icon25/09/1995
Ad 01/09/95--------- £ si 3@1
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Secretary resigned
dot icon03/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00K
-
0.00
-
-
2022
0
36.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/08/1995 - 03/08/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/08/1995 - 03/08/1995
67500
Cohen, David John
Director
21/08/2025 - Present
3
Hamovic, Vuk
Director
13/03/1998 - Present
1
Ground, Lara Muriel Mary
Secretary
11/08/2003 - 08/06/2005
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 WADHAM GARDENS LIMITED

10 WADHAM GARDENS LIMITED is an(a) Active company incorporated on 03/08/1995 with the registered office located at Flat 1 10 Wadham Gardens, Primrose Hill, London NW3 3DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 WADHAM GARDENS LIMITED?

toggle

10 WADHAM GARDENS LIMITED is currently Active. It was registered on 03/08/1995 .

Where is 10 WADHAM GARDENS LIMITED located?

toggle

10 WADHAM GARDENS LIMITED is registered at Flat 1 10 Wadham Gardens, Primrose Hill, London NW3 3DP.

What does 10 WADHAM GARDENS LIMITED do?

toggle

10 WADHAM GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 WADHAM GARDENS LIMITED?

toggle

The latest filing was on 12/01/2026: Cessation of Karin De Novellis as a person with significant control on 2025-10-29.