Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 LAVENDER GARDENS LTD
Company Information for

21 LAVENDER GARDENS LTD

WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
05769950
Private Limited Company
Active

Company Overview

About 21 Lavender Gardens Ltd
21 LAVENDER GARDENS LTD was founded on 2006-04-05 and has its registered office in London. The organisation's status is listed as "Active". 21 Lavender Gardens Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
21 LAVENDER GARDENS LTD
 
Legal Registered Office
WILLMOTT HOUSE
12 BLACKS ROAD
LONDON
W6 9EU
Other companies in SW11
 
Filing Information
Company Number 05769950
Company ID Number 05769950
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 LAVENDER GARDENS LTD
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 21 LAVENDER GARDENS LTD

Current Directors
Officer Role Date Appointed
SCOTT BRIAN MORRIS
Director 2017-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRED WALKER
Director 2014-03-31 2018-01-10
MARCUS WILLIAM GEORGE CASFIKIS
Director 2012-09-01 2014-03-28
CARLO DI MARIO
Director 2006-04-05 2012-01-31
DUNCAN BRUCE OSBORNE
Director 2008-05-31 2012-01-31
JOEL BLYDE
Company Secretary 2011-01-18 2012-01-08
JOEL BLYDE
Director 2011-01-18 2012-01-08
ALICE MONTAGUE KAIN
Director 2006-04-05 2011-06-01
DUNCAN OSBORNE
Company Secretary 2010-06-02 2011-01-18
MICHAEL JAMES LEE
Director 2006-04-05 2010-06-30
MICHAEL JAMES LEE
Company Secretary 2007-10-06 2010-06-02
JOLYON RICHARD ALDOUS
Director 2007-04-05 2009-10-01
DUNCAN BRUCE OSBORNE
Company Secretary 2006-10-30 2007-10-08
DUNCAN BRUCE OSBORNE
Director 2006-04-05 2007-10-06
ALICE MONTAGUE TODHUNTER
Company Secretary 2006-04-05 2006-10-30
CARLO DI MARIO
Company Secretary 2006-04-05 2006-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-05 2006-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-05 2006-04-05
SWIFT INCORPORATIONS LIMITED
Director 2006-04-05 2006-04-05

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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2024-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ROBERT WELSBY
2023-04-27DIRECTOR APPOINTED MR GEORGE ANDREWS JEAVONS-FELLOWS
2023-03-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-17DIRECTOR APPOINTED MR STUART RUMBLE
2022-12-01AP04Appointment of Willmotts (Ealing) Limited as company secretary on 2022-12-01
2022-12-01AP01DIRECTOR APPOINTED MR ROBERT WELSBY
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 21B Lavender Gardens London SW11 1DH
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-30CH01Director's details changed for Mr Scott Brian Morris on 2022-03-30
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2020-11-25RT01Administrative restoration application
2019-06-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR FRED WALKER
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-21AP01DIRECTOR APPOINTED MR SCOTT BRIAN MORRIS
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-17AR0105/05/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-06AR0105/05/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-13AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM 21a Lavender Gardens London SW11 1DH England
2014-05-12AP01DIRECTOR APPOINTED MR FRED WALKER
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CASFIKIS
2013-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-29AP01DIRECTOR APPOINTED MR MARCUS WILLIAM GEORGE CASFIKIS
2013-05-22AR0105/05/13 ANNUAL RETURN FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/13 FROM 21 Lavender Gardens London SW11 1DH
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN OSBORNE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CARLO DI MARIO
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-05DISS40Compulsory strike-off action has been discontinued
2012-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-31AR0105/05/12 ANNUAL RETURN FULL LIST
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BLYDE
2012-01-08TM02APPOINTMENT TERMINATED, SECRETARY JOEL BLYDE
2011-06-28AR0105/05/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KAIN
2011-05-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-19AP03SECRETARY APPOINTED MR JOEL BLYDE
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN OSBORNE
2011-01-19AP01DIRECTOR APPOINTED MR JOEL BLYDE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON ALDOUS
2010-06-03AP03SECRETARY APPOINTED MR DUNCAN OSBORNE
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEE
2010-05-19AR0105/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE OSBORNE / 05/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LEE / 05/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE MONTAGUE KAIN / 05/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO DI MARIO / 05/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON RICHARD ALDOUS / 05/05/2010
2010-02-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-07AA30/04/08 TOTAL EXEMPTION SMALL
2009-05-06288aDIRECTOR APPOINTED MR DUNCAN OSBORNE
2008-10-27363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN OSBORNE
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY DUNCAN OSBORNE
2008-10-27288aSECRETARY APPOINTED MR MICHAEL LEE
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-07-02288bSECRETARY RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-0288(2)RAD 05/04/06--------- £ SI 3@1=3 £ IC 2/5
2006-11-09288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-04-05NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to 21 LAVENDER GARDENS LTD 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 Off2012-09-04
Fines / Sanctions
No fines or sanctions have been issued against 21 LAVENDER GARDENS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21 LAVENDER GARDENS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 21 LAVENDER GARDENS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 5
Shareholder Funds 2011-05-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21 LAVENDER GARDENS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 21 LAVENDER GARDENS LTD
Trademarks
We have not found any records of 21 LAVENDER GARDENS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 LAVENDER GARDENS LTD. 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 (68201 - Renting and operating of Housing Association real estate) as 21 LAVENDER GARDENS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 21 LAVENDER GARDENS LTD 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 party21 LAVENDER GARDENS LTDEvent Date2012-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21 LAVENDER GARDENS LTD 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 21 LAVENDER GARDENS LTD 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
    Lookup VAT numbers for UK companies S4