Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 64 LAVENDER GARDENS LIMITED
Company Information for

64 LAVENDER GARDENS LIMITED

C/O MCCARTHY DENNING 70 MARK LANE, SUITE 102, LONDON, EC3R 7NQ,
Company Registration Number
06394773
Private Limited Company
Active

Company Overview

About 64 Lavender Gardens Ltd
64 LAVENDER GARDENS LIMITED was founded on 2007-10-10 and has its registered office in London. The organisation's status is listed as "Active". 64 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
64 LAVENDER GARDENS LIMITED
 
Legal Registered Office
C/O MCCARTHY DENNING 70 MARK LANE
SUITE 102
LONDON
EC3R 7NQ
Other companies in W1B
 
Filing Information
Company Number 06394773
Company ID Number 06394773
Date formed 2007-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 64 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 64 LAVENDER GARDENS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN DAVID JAMES
Company Secretary 2012-12-06
GAVIN MICHAEL JOYCE
Director 2007-10-10
LARISSA NGUYEN
Director 2011-12-12
SIMON JOHN YORKE
Director 2007-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BROADWAY SECRETARIES LIMITED
Company Secretary 2008-11-07 2012-10-16
ALEXANDRA MARY CLARISSA DREWITT
Director 2007-10-10 2011-08-19
MANISHA PATEL
Director 2007-10-10 2010-03-30
JOHN MATTHEW STEPHENSON
Company Secretary 2007-10-10 2009-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-10-10 2007-10-10
WATERLOW NOMINEES LIMITED
Director 2007-10-10 2007-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LARISSA NGUYEN LARISSA CONSULTING LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-11-11

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
2023-09-21SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN DAVID JAMES on 2023-09-19
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-14Register(s) moved to registered office address C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE
2022-10-14CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-14AD04Register(s) moved to registered office address C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Kemp House 152 City Road London EC1V 2NX
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-28AD03Registers moved to registered inspection location of C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE
2020-02-24CH01Director's details changed for Mr Gavin Michael Joyce on 2020-02-22
2020-02-22CH01Director's details changed for Simon John Yorke on 2020-02-22
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN DAVID JAMES on 2019-04-08
2019-03-25AD02Register inspection address changed from C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England to C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE
2019-03-25AD02Register inspection address changed from C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England to C/O Mccarthy Denning Minster House 42 Mincing Lane London EC3R 7AE
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 5
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN DAVID JAMES on 2015-10-01
2015-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-28AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN DAVID JAMES on 2014-11-27
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/14 FROM C/O 4Th Floor One Portland Place London W1B 1PN
2014-11-27AD03Registers moved to registered inspection location of C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2014-11-27AD02Register inspection address changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
2014-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-29AR0111/10/13 ANNUAL RETURN FULL LIST
2013-08-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AP03Appointment of Mr Benjamin David James as company secretary
2012-12-06AR0111/10/12 ANNUAL RETURN FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL
2012-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY BROADWAY SECRETARIES LIMITED
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26CH01Director's details changed for Gavin Michael Joyce on 2012-07-26
2012-02-23AP01DIRECTOR APPOINTED MS LARISSA NGUYEN
2011-10-20AR0111/10/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DREWITT
2011-08-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0111/10/10 FULL LIST
2010-10-28AR0110/10/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY CLARISSA DREWITT / 01/10/2010
2010-09-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA PATEL
2009-11-23AR0110/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN YORKE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MICHAEL JOYCE / 01/10/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY CLARISSA DREWITT / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISHA PATEL / 03/11/2009
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY JOHN STEPHENSON
2009-09-3088(2)AD 28/09/09 GBP SI 3@1=3 GBP IC 2/5
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-07-20288bAPPOINTMENT TERMINATE, DIRECTOR JOHN MATTHEW STEPHENSON LOGGED FORM
2009-07-15288aSECRETARY APPOINTED BROADWAY SECRETARIES LIMITED
2008-12-18363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-11-20288aNEW SECRETARY APPOINTED
2007-11-16288bSECRETARY RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 64 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
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 64 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
64 LAVENDER 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

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 64 LAVENDER GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 5
Fixed Assets 2011-11-01 £ 51,374
Shareholder Funds 2011-11-01 £ 51,374
Tangible Fixed Assets 2011-11-01 £ 51,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 64 LAVENDER GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 64 LAVENDER GARDENS LIMITED
Trademarks
We have not found any records of 64 LAVENDER GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 64 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 (98000 - Residents property management) as 64 LAVENDER 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 64 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 64 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 64 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.