25 CAMPDEN HILL GARDENS LIMITED

25 Campden Hill Gardens, London, W8 7AX
StatusACTIVE
Company No.02344728
CategoryPrivate Limited Company
Incorporated08 Feb 1989
Age35 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

25 CAMPDEN HILL GARDENS LIMITED is an active private limited company with number 02344728. It was incorporated 35 years, 3 months, 14 days ago, on 08 February 1989. The company address is 25 Campden Hill Gardens, London, W8 7AX.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-14

Psc name: Paul Folkes Davis

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lucy Robertson

Termination date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Fisher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ansuya Anita Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Daniels

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2011

Action Date: 05 Feb 2011

Category: Address

Type: AD01

Old address: 46 Ashworth Mansions Elgin Avenue London W9 1JP

Change date: 2011-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Gary Fisher

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Ffolkes Davis

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Christopher John Daniels

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Methun De

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Lucy Robertson

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from 25 campden hill gardens london W8 7AX

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher daniels / 01/02/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 1999

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Aug 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/98; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/02/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/91; no change of members

Documents

View document PDF


Some Companies

7 SEAS GROCERY STORE LTD

332 KILBURN LANE,LONDON,W9 3EF

Number:11620540
Status:ACTIVE
Category:Private Limited Company

BERITRADING.COM LIMITED

18 RIDGEWAY,SURREY,KT19 8LB

Number:05245598
Status:ACTIVE
Category:Private Limited Company

CITY CHASE LIMITED

SOUTHDOWN HOUSE,CHICHESTER,PO19 1XQ

Number:01528575
Status:ACTIVE
Category:Private Limited Company

COMPUSERVE SERVICES LTD

BOURNE HOUSE,WHYTELEAFE,CR3 0BL

Number:09831483
Status:ACTIVE
Category:Private Limited Company

MILLIONAIRE YACHT CLUB LIMITED

4 TURNPOLE CLOSE,STAMFORD,PE9 1DT

Number:10825188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PROTEIN PARTNERS LTD

DEAN COURT,WILMSLOW,SK9 2BT

Number:10392438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source