4 SOUTHWELL GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 SOUTHWELL GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430856

Incorporation date

10/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1989)
dot icon11/03/2026
Termination of appointment of Pankaj Adatia as a secretary on 2026-03-10
dot icon10/03/2026
Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 11 Greenleaf House Darkes Lane Potters Bar EN6 1AE on 2026-03-10
dot icon10/03/2026
Secretary's details changed for Mr Pankaj Adatia on 2026-03-10
dot icon30/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-10 with updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 2015-07-08
dot icon06/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/11/2014
Register(s) moved to registered office address 367 Portobello Road London W10 5SG
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/11/2012
Register inspection address has been changed from 5 Cornwall Crescent London W11 1PH United Kingdom
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Mr Pankaj Adatia as a secretary
dot icon29/06/2011
Termination of appointment of Ann Smith as a secretary
dot icon06/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Registered office address changed from Homes Management 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon30/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Jenkin Ching Kei Leung on 2009-10-09
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Dimitrios Biniaris on 2009-11-25
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 10/10/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 10/10/07; full list of members
dot icon05/02/2008
New secretary appointed
dot icon06/11/2007
Registered office changed on 06/11/07 from: 6 brechin place london SW7 4QA
dot icon06/11/2007
Secretary resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Secretary resigned
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 10/10/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 10/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 10/10/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 10/10/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 10/10/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/10/2001
Return made up to 10/10/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/11/2000
Return made up to 10/10/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Return made up to 10/10/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Return made up to 10/10/98; no change of members
dot icon05/11/1997
Return made up to 10/10/97; full list of members
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon11/11/1996
Auditor's resignation
dot icon05/11/1996
Return made up to 10/10/96; change of members
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon23/09/1996
Director resigned
dot icon13/03/1996
Registered office changed on 13/03/96 from: belvedere house 50 warwick place leamington spa CV32 5DF
dot icon24/01/1996
New secretary appointed
dot icon24/01/1996
Secretary resigned
dot icon13/10/1995
Return made up to 10/10/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Director resigned
dot icon14/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/10/1994
Return made up to 10/10/94; full list of members
dot icon20/10/1993
Secretary's particulars changed
dot icon20/10/1993
Return made up to 10/10/93; full list of members
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon06/11/1992
Return made up to 10/10/92; full list of members
dot icon27/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon27/10/1992
Director's particulars changed
dot icon27/04/1992
Full accounts made up to 1991-03-31
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
New director appointed
dot icon28/02/1992
Registered office changed on 28/02/92 from: 4 southwell gardens london SW7 4SB
dot icon29/11/1991
Return made up to 10/10/91; full list of members
dot icon21/11/1991
New director appointed
dot icon09/10/1991
Registered office changed on 09/10/91 from: 54/58 caledonian road london N1 9RN
dot icon03/10/1991
Director resigned
dot icon28/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Ad 01/05/91--------- £ si 1@1=1 £ ic 10/11
dot icon15/08/1991
Ad 31/05/91--------- £ si 2@1=2 £ ic 8/10
dot icon25/03/1991
Return made up to 28/09/90; full list of members
dot icon22/02/1991
Ad 05/02/91--------- £ si 1@1=1 £ ic 7/8
dot icon22/02/1991
Ad 06/07/90--------- £ si 1@1=1 £ ic 6/7
dot icon22/02/1991
Ad 28/01/91--------- £ si 1@1=1 £ ic 5/6
dot icon22/02/1991
Ad 04/04/90--------- £ si 1@1=1 £ ic 4/5
dot icon05/06/1990
Ad 29/03/90--------- £ si 1@1=1 £ ic 3/4
dot icon18/12/1989
Secretary resigned;new secretary appointed
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon08/11/1989
Ad 20/10/89--------- £ si 1@1=1 £ ic 2/3
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon10/10/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
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
0
9.00
-
0.00
-
-
2021
0
9.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £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
Biniaris, Dimitrios
Director
12/10/2000 - Present
2
Chalk, Peter Henry
Director
10/10/2000 - 04/07/2007
8
Smith, Ann
Secretary
01/11/2007 - 31/03/2011
34
Byrne, Julien Peter
Director
16/10/1996 - 29/09/1999
-
Nutman, Jacqueline Geraldine
Director
30/01/1995 - 17/09/1996
-

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 4 SOUTHWELL GARDENS LIMITED

4 SOUTHWELL GARDENS LIMITED is an(a) Active company incorporated on 10/10/1989 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar EN6 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 SOUTHWELL GARDENS LIMITED?

toggle

4 SOUTHWELL GARDENS LIMITED is currently Active. It was registered on 10/10/1989 .

Where is 4 SOUTHWELL GARDENS LIMITED located?

toggle

4 SOUTHWELL GARDENS LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar EN6 1AE.

What does 4 SOUTHWELL GARDENS LIMITED do?

toggle

4 SOUTHWELL 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 4 SOUTHWELL GARDENS LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Pankaj Adatia as a secretary on 2026-03-10.