11 LAVENDER GARDENS LIMITED

Register to unlock more data on OkredoRegister

11 LAVENDER GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333072

Incorporation date

03/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A, 11 Lavender Gardens, London SW11 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/01/2026
Appointment of Mr Nigel Barry Griffiths as a director on 2026-01-14
dot icon27/01/2026
Termination of appointment of Nigel Barry Griffiths as a director on 2026-01-14
dot icon27/01/2026
Notification of Nigel Barry Griffiths as a person with significant control on 2026-01-14
dot icon27/01/2026
Cessation of Nigel Barry Griffiths as a person with significant control on 2026-01-14
dot icon09/01/2026
Change of details for Mr Nigel Barry Griffiths as a person with significant control on 2016-04-07
dot icon01/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Cessation of Eileen Brady as a person with significant control on 2022-10-15
dot icon13/02/2023
Termination of appointment of Eileen Brady as a director on 2022-10-15
dot icon13/02/2023
Appointment of Mr Anant Singh as a director on 2022-10-15
dot icon13/02/2023
Appointment of Mr Charles Joseph Kirby as a secretary on 2022-10-15
dot icon13/02/2023
Termination of appointment of Eileen Brady as a secretary on 2022-10-15
dot icon13/02/2023
Notification of Anant Singh as a person with significant control on 2022-10-15
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/02/2022
Change of details for Mr Charles Joseph Brady as a person with significant control on 2021-04-01
dot icon29/06/2021
Notification of Charles Joseph Brady as a person with significant control on 2021-04-01
dot icon29/06/2021
Appointment of Mr Charles Joseph Kirby as a director on 2021-04-01
dot icon29/06/2021
Termination of appointment of Elena Bernardelli as a director on 2021-04-01
dot icon22/06/2021
Cessation of Elena Bernardelli as a person with significant control on 2021-05-01
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Registered office address changed from Flat B 11 Lavender Gardens London SW11 1DH England to Flat a 11 Lavender Gardens London SW11 1DH on 2017-09-28
dot icon20/09/2017
Termination of appointment of Elena Bernardelli as a secretary on 2017-07-17
dot icon20/09/2017
Appointment of Eileen Brady as a secretary on 2017-07-17
dot icon01/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/09/2016
Registered office address changed from 11a Lavender Gardens London SW11 1DH to Flat B 11 Lavender Gardens London SW11 1DH on 2016-09-15
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Appointment of Eileen Brady as a director on 2016-05-06
dot icon09/05/2016
Termination of appointment of Alison Mary Moor as a secretary on 2016-05-06
dot icon09/05/2016
Termination of appointment of Alison Mary Moor as a director on 2016-05-06
dot icon09/05/2016
Appointment of Elena Bernardelli as a secretary on 2016-05-06
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/11/2014
Secretary's details changed for Alison Mary Moor on 2014-10-14
dot icon18/11/2014
Director's details changed for Alison Mary Moor on 2014-10-14
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Appointment of Elena Bernardelli as a director
dot icon18/04/2013
Registered office address changed from C/O Alison Moor 82 Selkirk Road London SW17 0EP England on 2013-04-18
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Abir Awad as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Director's details changed for Mr Nigel Barry Griffiths on 2010-12-24
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Compulsory strike-off action has been discontinued
dot icon26/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon05/04/2010
Registered office address changed from 11B Lavender Gardens London SW11 1DH on 2010-04-05
dot icon30/11/2009
Annual return made up to 2008-12-31 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 08/01/09; full list of members
dot icon26/02/2009
Appointment terminated director timothy faulkner
dot icon26/02/2009
Director and secretary's change of particulars / alison moor / 08/01/2009
dot icon26/02/2009
Registered office changed on 26/02/2009 from, 11A lavender gardens, london, SW11 1DH
dot icon22/01/2009
Director appointed abir awad
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 03/12/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 03/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon04/10/2004
Amended accounts made up to 2003-12-31
dot icon26/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 03/12/03; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 03/12/02; full list of members
dot icon21/05/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Director resigned
dot icon03/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.83K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
3
856.00
-
0.00
-
-
2023
3
856.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

856.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Nigel Barry
Director
03/12/2001 - 14/01/2026
2
Kirby, Charles Joseph
Secretary
14/10/2022 - Present
-
Brady, Eileen
Secretary
16/07/2017 - 14/10/2022
-
Mr Nigel Barry Griffiths
Director
14/01/2026 - Present
-
Mr Anant Singh
Director
15/10/2022 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 11 LAVENDER GARDENS LIMITED

11 LAVENDER GARDENS LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at Flat A, 11 Lavender Gardens, London SW11 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 LAVENDER GARDENS LIMITED?

toggle

11 LAVENDER GARDENS LIMITED is currently Active. It was registered on 03/12/2001 .

Where is 11 LAVENDER GARDENS LIMITED located?

toggle

11 LAVENDER GARDENS LIMITED is registered at Flat A, 11 Lavender Gardens, London SW11 1DH.

What does 11 LAVENDER GARDENS LIMITED do?

toggle

11 LAVENDER GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 11 LAVENDER GARDENS LIMITED have?

toggle

11 LAVENDER GARDENS LIMITED had 3 employees in 2023.

What is the latest filing for 11 LAVENDER GARDENS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.