21 LAVENDER GARDENS LTD

Register to unlock more data on OkredoRegister

21 LAVENDER GARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05769950

Incorporation date

05/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon09/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon22/10/2024
Appointment of Mr David Wilding as a director on 2024-10-22
dot icon05/07/2024
Appointment of Ms Holly Elizabeth Sophie O'brien as a director on 2024-07-05
dot icon23/06/2024
Termination of appointment of Duncan Bruce Osborne as a director on 2024-06-10
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon04/08/2023
Termination of appointment of Robert Welsby as a director on 2023-07-18
dot icon27/04/2023
Appointment of Mr George Andrews Jeavons-Fellows as a director on 2023-04-27
dot icon22/03/2023
Confirmation statement made on 2023-02-10 with updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-04-30
dot icon17/01/2023
Appointment of Mr Stuart Rumble as a director on 2023-01-17
dot icon01/12/2022
Appointment of Mr Robert Welsby as a director on 2022-12-01
dot icon01/12/2022
Registered office address changed from 21B Lavender Gardens London SW11 1DH to Willmott House 12 Blacks Road London W6 9EU on 2022-12-01
dot icon01/12/2022
Appointment of Mr Duncan Bruce Osborne as a director on 2022-12-01
dot icon01/12/2022
Appointment of Willmotts (Ealing) Limited as a secretary on 2022-12-01
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Director's details changed for Mr Scott Brian Morris on 2022-03-30
dot icon30/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon25/11/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/11/2020
Accounts for a dormant company made up to 2018-04-30
dot icon25/11/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon25/11/2020
Confirmation statement made on 2019-05-05 with no updates
dot icon25/11/2020
Administrative restoration application
dot icon18/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Confirmation statement made on 2018-05-05 with updates
dot icon22/06/2018
Termination of appointment of Fred Walker as a director on 2018-01-10
dot icon19/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon21/12/2017
Appointment of Mr Scott Brian Morris as a director on 2017-12-10
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon14/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon13/05/2014
Registered office address changed from 21a Lavender Gardens London SW11 1DH England on 2014-05-13
dot icon12/05/2014
Appointment of Mr Fred Walker as a director
dot icon31/03/2014
Termination of appointment of Marcus Casfikis as a director
dot icon29/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon29/05/2013
Appointment of Mr Marcus William George Casfikis as a director
dot icon22/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/05/2013
Registered office address changed from 21 Lavender Gardens London SW11 1DH on 2013-05-20
dot icon20/05/2013
Termination of appointment of Duncan Osborne as a director
dot icon20/05/2013
Termination of appointment of Carlo Di Mario as a director
dot icon26/03/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/09/2012
Compulsory strike-off action has been discontinued
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon08/01/2012
Termination of appointment of Joel Blyde as a director
dot icon08/01/2012
Termination of appointment of Joel Blyde as a secretary
dot icon28/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Alice Kain as a director
dot icon12/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2011
Appointment of Mr Joel Blyde as a secretary
dot icon19/01/2011
Appointment of Mr Joel Blyde as a director
dot icon19/01/2011
Termination of appointment of Duncan Osborne as a secretary
dot icon19/01/2011
Termination of appointment of Michael Lee as a director
dot icon06/09/2010
Termination of appointment of Jolyon Aldous as a director
dot icon03/06/2010
Appointment of Mr Duncan Osborne as a secretary
dot icon03/06/2010
Termination of appointment of Michael Lee as a secretary
dot icon19/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon18/05/2010
Director's details changed for Alice Montague Kain on 2010-05-05
dot icon18/05/2010
Director's details changed for Mr Duncan Bruce Osborne on 2010-05-05
dot icon18/05/2010
Director's details changed for Mr Michael James Lee on 2010-05-05
dot icon18/05/2010
Director's details changed for Jolyon Richard Aldous on 2010-05-05
dot icon18/05/2010
Director's details changed for Mr Carlo Di Mario on 2010-05-05
dot icon23/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 05/04/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2009
Director appointed mr duncan osborne
dot icon27/10/2008
Return made up to 05/04/08; full list of members
dot icon27/10/2008
Appointment terminated director duncan osborne
dot icon27/10/2008
Secretary appointed mr michael lee
dot icon27/10/2008
Appointment terminated secretary duncan osborne
dot icon23/07/2007
Accounts for a small company made up to 2007-04-30
dot icon18/07/2007
Director's particulars changed
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Return made up to 05/04/07; full list of members
dot icon02/07/2007
Ad 05/04/06--------- £ si 3@1=3 £ ic 2/5
dot icon09/11/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon26/05/2006
Secretary resigned;director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New secretary appointed;new director appointed
dot icon26/05/2006
New secretary appointed;new director appointed
dot icon26/05/2006
New director appointed
dot icon05/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
5.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Carlo Di Mario
Director
05/04/2006 - 31/01/2012
2
Mr Joel Blyde
Director
18/01/2011 - 08/01/2012
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2006 - 05/04/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/04/2006 - 05/04/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
05/04/2006 - 05/04/2006
1498

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 21 LAVENDER GARDENS LTD

21 LAVENDER GARDENS LTD is an(a) Active company incorporated on 05/04/2006 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. 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 21 LAVENDER GARDENS LTD?

toggle

21 LAVENDER GARDENS LTD is currently Active. It was registered on 05/04/2006 .

Where is 21 LAVENDER GARDENS LTD located?

toggle

21 LAVENDER GARDENS LTD is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does 21 LAVENDER GARDENS LTD do?

toggle

21 LAVENDER GARDENS LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 21 LAVENDER GARDENS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-10 with updates.