Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 LAVENDER GARDENS LIMITED
Company Information for

11 LAVENDER GARDENS LIMITED

FLAT A, 11 LAVENDER GARDENS, LONDON, SW11 1DH,
Company Registration Number
04333072
Private Limited Company
Active

Company Overview

About 11 Lavender Gardens Ltd
11 LAVENDER GARDENS LIMITED was founded on 2001-12-03 and has its registered office in London. The organisation's status is listed as "Active". 11 Lavender 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
11 LAVENDER GARDENS LIMITED
 
Legal Registered Office
FLAT A
11 LAVENDER GARDENS
LONDON
SW11 1DH
Other companies in SW11
 
Filing Information
Company Number 04333072
Company ID Number 04333072
Date formed 2001-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 18:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 LAVENDER 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 11 LAVENDER GARDENS LIMITED

Current Directors
Officer Role Date Appointed
EILEEN BRADY
Company Secretary 2017-07-17
ELENA BERNARDELLI
Director 2013-01-02
EILEEN BRADY
Director 2016-05-06
NIGEL BARRY GRIFFITHS
Director 2001-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELENA BERNARDELLI
Company Secretary 2016-05-06 2017-07-17
ALISON MARY MOOR
Company Secretary 2001-12-03 2016-05-06
ALISON MARY MOOR
Director 2002-03-25 2016-05-06
ABIR AWAD
Director 2009-01-08 2012-03-03
TIMOTHY FAULKNER
Director 2001-12-03 2009-01-08
STL SECRETARIES LTD.
Nominated Secretary 2001-12-03 2001-12-03
STL DIRECTORS LTD.
Nominated Director 2001-12-03 2001-12-03

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
2025-01-13CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-15CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-14CESSATION OF EILEEN BRADY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR EILEEN BRADY
2023-02-14DIRECTOR APPOINTED MR ANANT SINGH
2023-02-14Appointment of Mr Charles Joseph Kirby as company secretary on 2022-10-15
2023-02-14Termination of appointment of Eileen Brady on 2022-10-15
2023-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANANT SINGH
2023-02-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-03Change of details for Mr Charles Joseph Brady as a person with significant control on 2021-04-01
2022-02-03PSC04Change of details for Mr Charles Joseph Brady as a person with significant control on 2021-04-01
2021-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JOSEPH BRADY
2021-06-29AP01DIRECTOR APPOINTED MR CHARLES JOSEPH KIRBY
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELENA BERNARDELLI
2021-06-22PSC07CESSATION OF ELENA BERNARDELLI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Flat B 11 Lavender Gardens London SW11 1DH England
2017-09-20TM02Termination of appointment of Elena Bernardelli on 2017-07-17
2017-09-20AP03Appointment of Eileen Brady as company secretary on 2017-07-17
2017-01-01LATEST SOC01/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 11a Lavender Gardens London SW11 1DH
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AP01DIRECTOR APPOINTED EILEEN BRADY
2016-05-09TM02Termination of appointment of Alison Mary Moor on 2016-05-06
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY MOOR
2016-05-09AP03Appointment of Elena Bernardelli as company secretary on 2016-05-06
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR ALISON MARY MOOR on 2014-10-14
2014-11-18CH01Director's details changed for Alison Mary Moor on 2014-10-14
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AP01DIRECTOR APPOINTED ELENA BERNARDELLI
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM C/O Alison Moor 82 Selkirk Road London SW17 0EP England
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ABIR AWAD
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARRY GRIFFITHS / 24/12/2010
2011-01-19AR0131/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-27DISS40DISS40 (DISS40(SOAD))
2010-04-26AR0131/12/09 FULL LIST
2010-04-06GAZ1FIRST GAZETTE
2010-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 11B LAVENDER GARDENS LONDON SW11 1DH
2009-11-30AR0131/12/08 FULL LIST
2009-11-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON MOOR / 08/01/2009
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FAULKNER
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, 11A LAVENDER GARDENS, LONDON, SW11 1DH
2009-01-22288aDIRECTOR APPOINTED ABIR AWAD
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-20363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-05-21288aNEW DIRECTOR APPOINTED
2002-01-25288bSECRETARY RESIGNED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW SECRETARY APPOINTED
2001-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 11 LAVENDER GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against 11 LAVENDER 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
11 LAVENDER GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 11 LAVENDER GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 11 LAVENDER GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 LAVENDER GARDENS LIMITED
Trademarks
We have not found any records of 11 LAVENDER GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 LAVENDER 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 (68320 - Management of real estate on a fee or contract basis) as 11 LAVENDER GARDENS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 11 LAVENDER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party11 LAVENDER GARDENS LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 LAVENDER 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 11 LAVENDER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1