12 KILDARE GARDENS LIMITED

Register to unlock more data on OkredoRegister

12 KILDARE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800643

Incorporation date

05/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 - 7 Hillgate Street Hillgate Street, London W8 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon10/04/2026
Termination of appointment of Masooma Shafiq as a director on 2026-04-10
dot icon10/04/2026
Micro company accounts made up to 2025-07-31
dot icon09/04/2026
Appointment of Miss Masooma Shafiq as a director on 2026-04-01
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/09/2024
Micro company accounts made up to 2024-07-31
dot icon05/07/2024
Compulsory strike-off action has been discontinued
dot icon03/07/2024
Micro company accounts made up to 2023-07-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-07-05 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon08/11/2022
Appointment of Ccf Investments Limited as a director on 2022-11-08
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon12/07/2022
Appointment of Hillgate Management Ltd as a secretary on 2022-07-12
dot icon12/07/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 2022-07-12
dot icon01/07/2022
Termination of appointment of Michael Lewington Sweetman as a director on 2022-06-24
dot icon01/07/2022
Termination of appointment of Michael Lewington Sweetman as a secretary on 2022-06-24
dot icon29/09/2021
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/07/2021
Director's details changed for Pradip Patel on 2021-07-07
dot icon16/07/2021
Director's details changed for Mr Michael Lewington Sweetman on 2020-07-07
dot icon11/11/2020
Registered office address changed from 307 the Malthouse King Street Norwich NR1 2TP England to 27 Old Gloucester Street London WC1N 3AX on 2020-11-11
dot icon05/10/2020
Micro company accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon15/07/2019
Appointment of Mr David Edward Preston as a director on 2019-07-05
dot icon15/07/2019
Termination of appointment of Robin Edward Thomas Waterhouse as a director on 2019-07-04
dot icon16/10/2018
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon28/09/2015
Director's details changed for Mr Michael Lewington Sweetman on 2015-09-28
dot icon28/09/2015
Registered office address changed from Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN to 307 the Malthouse King Street Norwich NR1 2TP on 2015-09-28
dot icon23/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon04/08/2013
Director's details changed for Mr Robin Edward Thomas Waterhouse on 2013-07-05
dot icon04/08/2013
Director's details changed for Miss Michelle Teresa Kennedy on 2013-07-05
dot icon22/04/2013
Registered office address changed from Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom on 2013-04-22
dot icon21/04/2013
Director's details changed for Mr Michael Lewington Sweetman on 2013-04-13
dot icon21/04/2013
Secretary's details changed for Mr Michael Lewington Sweetman on 2013-04-13
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon01/08/2011
Appointment of Miss Michelle Teresa Kennedy as a director
dot icon29/07/2011
Termination of appointment of Bryan Marco as a director
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon03/08/2010
Appointment of Mr Robin Edward Thomas Waterhouse as a director
dot icon03/08/2010
Director's details changed for Charles Dionysius Avis on 2010-07-05
dot icon02/08/2010
Director's details changed for Mr Michael Thomas Waterhouse on 2010-07-05
dot icon02/08/2010
Director's details changed for Pradip Patel on 2010-07-05
dot icon02/08/2010
Director's details changed for Mr Bryan Dennis Marco on 2010-07-05
dot icon02/08/2010
Termination of appointment of Michael Waterhouse as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 05/07/09; full list of members
dot icon06/08/2009
Location of register of members
dot icon06/08/2009
Location of debenture register
dot icon06/08/2009
Registered office changed on 06/08/2009 from 11 minori house ffordd garthorne cardiff CF10 4DB
dot icon05/08/2009
Director's change of particulars / bryan marco / 01/08/2009
dot icon05/08/2009
Director and secretary's change of particulars / michael sweetman / 21/12/2008
dot icon18/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Director's change of particulars / bryan marco / 05/08/2008
dot icon01/08/2008
Return made up to 05/07/08; full list of members
dot icon01/08/2008
Director's change of particulars / michael waterhouse / 31/07/2008
dot icon01/08/2008
Director's change of particulars / bryan marco / 31/07/2008
dot icon31/07/2008
Director and secretary's change of particulars / michael sweetman / 01/03/2008
dot icon31/01/2008
Registered office changed on 31/01/08 from: 12 kildare gardens london W2 5LU
dot icon14/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/08/2007
Return made up to 05/07/07; no change of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 05/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/07/2005
Return made up to 05/07/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 05/07/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 05/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/07/2002
Return made up to 05/07/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon12/09/2001
Secretary resigned;director resigned
dot icon12/07/2001
Return made up to 05/07/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon25/04/2001
Memorandum and Articles of Association
dot icon26/10/2000
Director's particulars changed
dot icon05/10/2000
Return made up to 05/07/00; full list of members
dot icon22/08/2000
New director appointed
dot icon25/07/2000
01/01/00 amend
dot icon25/07/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon05/04/2000
Registered office changed on 05/04/00 from: nicholas morris solicitors 52 lincoln"s inn fields london WC2A 3LZ
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
New director appointed
dot icon31/08/1999
Ad 04/07/99--------- £ si 3@1=3 £ ic 2/5
dot icon21/07/1999
Registered office changed on 21/07/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon05/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.66K
-
0.00
-
-
2022
-
747.00
-
0.00
-
-
2022
-
747.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

747.00 £Descended-71.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE MANAGEMENT LTD
Corporate Secretary
12/07/2022 - Present
39
Avis, Charles Dionysius
Director
18/02/2000 - Present
14
CCF INVESTMENTS LIMITED
Corporate Director
08/11/2022 - Present
-
Waterhouse, Michael Thomas
Director
16/02/2000 - 20/07/2010
5
Sweetman, Michael Lewington
Director
07/09/2001 - 24/06/2022
3

Persons with Significant Control

1
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 12 KILDARE GARDENS LIMITED

12 KILDARE GARDENS LIMITED is an(a) Active company incorporated on 05/07/1999 with the registered office located at 5 - 7 Hillgate Street Hillgate Street, London W8 7SP. There are currently 6 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 12 KILDARE GARDENS LIMITED?

toggle

12 KILDARE GARDENS LIMITED is currently Active. It was registered on 05/07/1999 .

Where is 12 KILDARE GARDENS LIMITED located?

toggle

12 KILDARE GARDENS LIMITED is registered at 5 - 7 Hillgate Street Hillgate Street, London W8 7SP.

What does 12 KILDARE GARDENS LIMITED do?

toggle

12 KILDARE GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 KILDARE GARDENS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Masooma Shafiq as a director on 2026-04-10.