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

MEANWHILE GARDENS COMMUNITY ASSOCIATION

156-158 KENSAL ROAD, LONDON, W10 5BN,
Company Registration Number
02134343
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Meanwhile Gardens Community Association
MEANWHILE GARDENS COMMUNITY ASSOCIATION was founded on 1987-05-22 and has its registered office in . The organisation's status is listed as "Active". Meanwhile Gardens Community Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEANWHILE GARDENS COMMUNITY ASSOCIATION
 
Legal Registered Office
156-158 KENSAL ROAD
LONDON
W10 5BN
Other companies in W10
 
Charity Registration
Charity Number 296921
Charity Address 156-158 KENSAL ROAD, LONDON, W10 5BN
Charter MEANWHILE GARDENS COMMUNITY ASSOCIATION AIMS TO ENHANCE THE LIVES OF RESIDENTS IN NORTH KENSINGTON AND NORTH WESTMINSTER BY PROVIDING SAFE AND INCLUSIVE OPEN AIR LEISURE. PLAY, TRAINING AND EDUCATION OPPORTUNITIES IN OUR FOUR ACRE COMMUNITY PARK
Filing Information
Company Number 02134343
Company ID Number 02134343
Date formed 1987-05-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEANWHILE GARDENS COMMUNITY ASSOCIATION
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 MEANWHILE GARDENS COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
CHANDRIKA DALPAT
Company Secretary 2011-09-12
ALEX BOWLING
Director 2008-07-23
JOHN ANTHONY CURZON PRICE
Director 2009-09-09
SUSANNA GRETZ
Director 1991-12-31
MARIE THERESA KAMARA
Director 2006-04-24
GARY LOHAN
Director 2015-06-08
DEZ O'NEILL
Director 2013-12-04
ROSEMARY JEAN PEEL
Director 2007-06-13
SIMON PAUL RYDER
Director 2007-06-13
CELIA STANBROOK
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
KAIJA HINKLEY
Director 1991-12-31 2016-04-28
DONALIE HALSTEAD
Director 2012-10-24 2013-10-02
JUDITH ARTHUR-WADE
Company Secretary 2008-12-01 2011-09-12
JUDITH ARTHUR-WADE
Director 2007-06-13 2011-09-12
SUSANNA GRETZ
Company Secretary 2000-03-13 2008-09-15
STUART HUSBAND
Director 2007-04-13 2008-07-23
JUNE ADAMS
Director 1991-12-31 2008-05-12
FELICITY ASHBEE
Director 1991-12-31 2008-05-12
MARY BERNADETTE GARDINER
Director 1998-01-26 2006-04-24
NICOLAS HOLLIMAN
Director 2004-01-26 2006-04-24
EDDIE ADAMS
Director 1991-12-31 2005-01-25
MARGARET HINES
Director 1999-11-08 2002-07-01
EDWARD CRAWFORD
Director 1998-11-02 2002-05-20
LEE BOLAND
Director 1998-01-26 2002-02-25
ALICE MYERS
Company Secretary 1998-06-29 2000-03-31
DAVID STEVEN GOLDBLATT
Director 1998-11-02 1999-11-08
BARRY SIMPSON
Company Secretary 1996-01-22 1998-05-20
RICHARD COOPER
Company Secretary 1995-02-13 1996-01-22
VINCENT ALLAN
Director 1991-12-31 1996-01-15
ELOISE CURRIE
Director 1994-02-14 1995-07-26
JUDY SCOTT
Company Secretary 1994-03-08 1995-02-13
JAMES JOYCE
Director 1991-12-31 1995-01-30
ROBERA TAYLOR
Company Secretary 1994-01-17 1994-03-07
DAVID FRANCIS CLAYTON
Director 1991-12-31 1994-01-17
DAVID FRANCIS CLAYTON
Company Secretary 1991-12-31 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY CURZON PRICE THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION Director 2010-05-21 CURRENT 2003-06-23 Active
JOHN ANTHONY CURZON PRICE OPENDEMOCRACY LIMITED Director 2007-12-31 CURRENT 1999-10-08 Active
SIMON PAUL RYDER THE ELECTRIC BARGE LIMITED Director 2016-01-15 CURRENT 2016-01-15 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
2024-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-29DIRECTOR APPOINTED MR KEITH LAWRENCE BENTON
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-22CESSATION OF CHANDRIKA DALPAT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30DIRECTOR APPOINTED MS ROHAN MCCULLOUGH
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-30AP01DIRECTOR APPOINTED MS ROHAN MCCULLOUGH
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED JULIE JONES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE THERESA KAMARA
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MR KRISTIAN PARKER
2018-01-22CH01Director's details changed for Mr Gary Lohan on 2018-01-10
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAIJA HINKLEY
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-21CH01Director's details changed for Mr Gary Lohan on 2016-11-05
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-30AP01DIRECTOR APPOINTED MR GARY LOHAN
2015-12-30AP01DIRECTOR APPOINTED MS CELIA STANBROOK
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-30AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Mr Dez O'neill on 2014-05-22
2013-12-30AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-27AP01DIRECTOR APPOINTED MR DEZ O'NEILL
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALIE HALSTEAD
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-28AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-28AP01DIRECTOR APPOINTED MS DONALIE HALSTEAD
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSE KENNY
2012-12-28CH01Director's details changed for Mr John Anthony Curzon Price on 2012-12-28
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-12-28AR0107/12/11 NO MEMBER LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 08/11/2010
2011-12-23AP03SECRETARY APPOINTED MS CHANDRIKA DALPAT
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SAGE
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ARTHUR-WADE
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY JUDITH ARTHUR-WADE
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0107/12/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 07/12/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MULLIN
2010-01-28AP01DIRECTOR APPOINTED MR JOHN ANTHONY CURZON PRICE
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR EVERSLEY MILLS
2010-01-28AR0131/12/09 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATE SAGE / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RYDER / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MULLIN / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAIJA HINKLEY / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA GRETZ / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN PEEL / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARY KENNY / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BOWLING / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ARTHUR-WADE / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EVERSLEY STEPHEN MILLS / 27/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESA KAMARA / 27/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS JUDITH ARTHUR-WADE / 27/01/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / ELLEN MULLIN / 26/01/2009
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON RYDER / 26/01/2009
2009-01-26288aSECRETARY APPOINTED MS JUDITH ARTHUR-WADE
2009-01-26288aDIRECTOR APPOINTED MS JUDITH ARTHUR-WADE
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY SUSANNA GRETZ
2009-01-26288aDIRECTOR APPOINTED MR ALEX BOWLING
2009-01-26288aDIRECTOR APPOINTED MR SIMON RYDER
2009-01-26288aDIRECTOR APPOINTED MS ELLEN MULLIN
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JUNE ADAMS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR STUART HUSBAND
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR FELICITY ASHBEE
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JUDITH LAWRENCE
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / KAIJA HINKLEY / 11/04/2008
2008-04-11363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEANWHILE GARDENS COMMUNITY ASSOCIATION 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 MEANWHILE GARDENS COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEANWHILE GARDENS COMMUNITY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of MEANWHILE GARDENS COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for MEANWHILE GARDENS COMMUNITY ASSOCIATION
Trademarks
We have not found any records of MEANWHILE GARDENS COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEANWHILE GARDENS COMMUNITY ASSOCIATION. 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 (94990 - Activities of other membership organizations n.e.c.) as MEANWHILE GARDENS COMMUNITY ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MEANWHILE GARDENS COMMUNITY ASSOCIATION 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 MEANWHILE GARDENS COMMUNITY ASSOCIATION 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 MEANWHILE GARDENS COMMUNITY ASSOCIATION 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.