Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16 KIDDERPORE GARDENS LIMITED
Company Information for

16 KIDDERPORE GARDENS LIMITED

ROBERT PAYMAN, 16 KIDDERPORE GARDENS, LONDON, NW3 7SR,
Company Registration Number
02112642
Private Limited Company
Active

Company Overview

About 16 Kidderpore Gardens Ltd
16 KIDDERPORE GARDENS LIMITED was founded on 1987-03-19 and has its registered office in London. The organisation's status is listed as "Active". 16 Kidderpore Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
16 KIDDERPORE GARDENS LIMITED
 
Legal Registered Office
ROBERT PAYMAN
16 KIDDERPORE GARDENS
LONDON
NW3 7SR
Other companies in NW3
 
Filing Information
Company Number 02112642
Company ID Number 02112642
Date formed 1987-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:07:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16 KIDDERPORE GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 16 KIDDERPORE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
RANNA ARAZI
Director 2014-12-01
ROBERT ALAN PAYMAN
Director 2006-11-01
XING PERKS
Director 2016-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MICHELE JOSEPH
Company Secretary 2004-07-09 2016-05-04
PATRICIA MICHELE JOSEPH
Director 1991-04-23 2016-05-04
MICHAEL SEAN NURTMAN
Director 2004-07-09 2014-12-01
GEOFFREY MARTIN OWEN
Company Secretary 2003-09-10 2004-07-09
HELEN AMANDA FOWELL
Director 2004-03-25 2004-07-09
GEOFFREY MARTIN OWEN
Director 2003-09-10 2004-07-09
JULES LEVIN
Director 1997-12-01 2003-09-10
LISA ANNE LEVIN
Director 1997-12-01 2003-09-10
JULIUS BAKER
Director 1991-04-23 2003-04-25
PATRICIA HELEN KLEINMAN
Director 1995-05-19 2003-04-25
PATRICIA HELEN KLEINMAN
Company Secretary 1998-09-14 2003-04-24
PATRICIA MICHELE JOSEPH
Company Secretary 1995-12-19 1999-11-12
JULIUS BAKER
Company Secretary 1991-04-23 1998-09-14
BRITTA OLDENDORF
Director 1993-06-20 1997-03-12
ANNA TAMARA BAKER
Director 1991-04-23 1995-03-03
PETER TOBIAS LANDON
Director 1991-07-04 1993-06-11
PATRICK FRANK OLDENDORF
Director 1991-04-23 1991-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN PAYMAN A E STANTON LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
ROBERT ALAN PAYMAN SPA CARWASH LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
ROBERT ALAN PAYMAN ESPRESSIONE INTERNATIONAL LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active
ROBERT ALAN PAYMAN FAIRFAX COFFEE LIMITED Director 1999-01-20 CURRENT 1945-01-09 Dissolved 2016-02-05
ROBERT ALAN PAYMAN FAIRFAX HOLDINGS LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2015-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-31CH01Director's details changed for Mrs Ranna Arazi on 2020-08-31
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AP01DIRECTOR APPOINTED MRS XING PERKS
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MICHELE JOSEPH
2016-07-07TM02Termination of appointment of Patricia Michele Joseph on 2016-05-04
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-29AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MRS RANNA ARAZI
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAN NURTMAN
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-24AR0123/04/14 ANNUAL RETURN FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom
2013-07-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/12 FROM 5 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR Uk
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0123/04/12 ANNUAL RETURN FULL LIST
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0123/04/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AR0123/04/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN NURTMAN / 22/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MICHELE JOSEPH / 22/04/2010
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM FIRST FLOOR 16 KIDDERPORE GARDENS LONDON NW3 7SR
2008-06-13363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-20363sRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-07-05363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-01288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW SECRETARY APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288bDIRECTOR RESIGNED
2003-11-22288bDIRECTOR RESIGNED
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 113 CLARENCE GATE GARDENS GLENTWORTH STREET LONDON NW1 6AL
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-04288bSECRETARY RESIGNED
1999-04-21363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22287REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 16,KIDDERPORE GARDENS LONDON NW3 7SR
1998-09-22288aNEW SECRETARY APPOINTED
1998-09-22288bSECRETARY RESIGNED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-09363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-07288bDIRECTOR RESIGNED
1997-06-28363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 16 KIDDERPORE GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 16 KIDDERPORE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
16 KIDDERPORE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 KIDDERPORE GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 16 KIDDERPORE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16 KIDDERPORE GARDENS LIMITED
Trademarks
We have not found any records of 16 KIDDERPORE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16 KIDDERPORE GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 KIDDERPORE GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 16 KIDDERPORE GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16 KIDDERPORE GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 16 KIDDERPORE GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.