Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 KILDARE GARDENS LIMITED
Company Information for

12 KILDARE GARDENS LIMITED

5 - 7 HILLGATE STREET, HILLGATE STREET, LONDON, W8 7SP,
Company Registration Number
03800643
Private Limited Company
Active

Company Overview

About 12 Kildare Gardens Ltd
12 KILDARE GARDENS LIMITED was founded on 1999-07-05 and has its registered office in London. The organisation's status is listed as "Active". 12 Kildare Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 KILDARE GARDENS LIMITED
 
Legal Registered Office
5 - 7 HILLGATE STREET
HILLGATE STREET
LONDON
W8 7SP
Other companies in CF32
 
Filing Information
Company Number 03800643
Company ID Number 03800643
Date formed 1999-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-02 17:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 KILDARE 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 12 KILDARE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LEWINGTON SWEETMAN
Company Secretary 2001-09-07
CHARLES DIONYSIUS AVIS
Director 2000-02-18
MICHELLE THERESA KENNEDY
Director 2011-04-06
PRADIP PATEL
Director 1999-07-05
MICHAEL LEWINGTON SWEETMAN
Director 2001-09-07
ROBIN EDWARD THOMAS WATERHOUSE
Director 2010-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN DENNIS MARCO
Director 2000-02-18 2011-04-05
MICHAEL THOMAS WATERHOUSE
Director 2000-02-16 2010-07-20
AMANDA JANE WELBORN
Company Secretary 1999-07-05 2001-09-07
AMANDA JANE WELBORN
Director 1999-07-05 2001-09-07
PAUL BULLEN-SMITH
Director 2000-05-12 2000-05-12
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1999-07-05 1999-07-05
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1999-07-05 1999-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DIONYSIUS AVIS CLEODINO LTD. Director 2010-09-28 CURRENT 2010-09-28 Active
CHARLES DIONYSIUS AVIS I-SEARCH SERVICES LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
CHARLES DIONYSIUS AVIS LAWGATE PROPERTIES LIMITED Director 1995-11-21 CURRENT 1966-04-15 Active
CHARLES DIONYSIUS AVIS CRESCENT ESTATES (ILKLEY) LIMITED Director 1995-11-21 CURRENT 1970-11-04 Active
CHARLES DIONYSIUS AVIS THE BOX TREE RESTAURANT (ILKLEY) LTD. Director 1992-12-30 CURRENT 1992-06-24 Active
MICHELLE THERESA KENNEDY PEANUT APP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
MICHELLE THERESA KENNEDY MTKT LIMITED Director 2015-12-15 CURRENT 2014-10-01 Active - Proposal to Strike off
MICHAEL LEWINGTON SWEETMAN TIMBERHILL BAKERY LTD Director 2006-03-23 CURRENT 2006-03-23 Active

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
2023-09-20Compulsory strike-off action has been discontinued
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-09-18CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-08Appointment of Ccf Investments Limited as director on 2022-11-08
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-12AP04Appointment of Hillgate Management Ltd as company secretary on 2022-07-12
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 27 Old Gloucester Street London WC1N 3AX England
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWINGTON SWEETMAN
2022-07-01TM02Termination of appointment of Michael Lewington Sweetman on 2022-06-24
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-16CH01Director's details changed for Mr Michael Lewington Sweetman on 2020-07-07
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 307 the Malthouse King Street Norwich NR1 2TP England
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR DAVID EDWARD PRESTON
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD THOMAS WATERHOUSE
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-03-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-28CH01Director's details changed for Mr Michael Lewington Sweetman on 2015-09-28
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM Apartment 10 Y Graig Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0QN
2015-09-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-20LATEST SOC20/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-20AR0105/07/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-04AR0105/07/13 ANNUAL RETURN FULL LIST
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD THOMAS WATERHOUSE / 05/07/2013
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE TERESA KENNEDY / 05/07/2013
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM Sea View Cottage Southerndown Southerndown Bridgend Mid Glamorgan CF32 0RW United Kingdom
2013-04-21CH01Director's details changed for Mr Michael Lewington Sweetman on 2013-04-13
2013-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LEWINGTON SWEETMAN on 2013-04-13
2012-12-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0105/07/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0105/07/11 FULL LIST
2011-08-01AP01DIRECTOR APPOINTED MISS MICHELLE TERESA KENNEDY
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MARCO
2011-04-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03AR0105/07/10 FULL LIST
2010-08-03AP01DIRECTOR APPOINTED MR ROBIN EDWARD THOMAS WATERHOUSE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DIONYSIUS AVIS / 05/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS WATERHOUSE / 05/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PRADIP PATEL / 05/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DENNIS MARCO / 05/07/2010
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERHOUSE
2010-04-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-06190LOCATION OF DEBENTURE REGISTER
2009-08-06353LOCATION OF REGISTER OF MEMBERS
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 11 MINORI HOUSE FFORDD GARTHORNE CARDIFF CF10 4DB
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MARCO / 01/08/2009
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWEETMAN / 21/12/2008
2009-03-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MARCO / 05/08/2008
2008-08-01363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / BRYAN MARCO / 31/07/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATERHOUSE / 31/07/2008
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWEETMAN / 01/03/2008
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 12 KILDARE GARDENS LONDON W2 5LU
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-02363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-16363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-12363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-26288cDIRECTOR'S PARTICULARS CHANGED
2000-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-07-25288bDIRECTOR RESIGNED
2000-07-25363(C)01/01/00 AMEND
2000-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 12 KILDARE 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 12 KILDARE 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
12 KILDARE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-07-31 £ 5,637

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 12 KILDARE GARDENS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 4,239

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 KILDARE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 KILDARE GARDENS LIMITED
Trademarks
We have not found any records of 12 KILDARE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 KILDARE 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 (68209 - Other letting and operating of own or leased real estate) as 12 KILDARE GARDENS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 12 KILDARE 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 12 KILDARE 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 12 KILDARE 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.