Background WavePink WaveYellow Wave

34 LOWER ADDISON GARDENS LIMITED (02452899)

34 LOWER ADDISON GARDENS LIMITED (02452899) is an active UK company. incorporated on 15 December 1989. with registered office in Chalfont St. Giles. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 34 LOWER ADDISON GARDENS LIMITED has been registered for 36 years. Current directors include BARRA, Francesca Luisa, BOSNYAKOV, Mikhail, MOSS, Kevin Paul.

Company Number
02452899
Status
active
Type
ltd
Incorporated
15 December 1989
Age
36 years
Address
2 Vache Mews, Chalfont St. Giles, HP8 4UT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRA, Francesca Luisa, BOSNYAKOV, Mikhail, MOSS, Kevin Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 LOWER ADDISON GARDENS LIMITED

34 LOWER ADDISON GARDENS LIMITED is an active company incorporated on 15 December 1989 with the registered office located in Chalfont St. Giles. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 34 LOWER ADDISON GARDENS LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02452899

LTD Company

Age

36 Years

Incorporated 15 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2 Vache Mews Vache Lane Chalfont St. Giles, HP8 4UT,

Previous Addresses

7 C/O Alexander & Co (Accountancy Ltd Murray Crescent Pinner HA5 3QF England
From: 15 June 2022To: 6 November 2025
6 Sedgecombe Avenue Harrow Middlesex HA3 0HL
From: 19 March 2014To: 15 June 2022
34B Lower Addison Gardens London W14 8BH
From: 15 December 1989To: 19 March 2014
Timeline

8 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Aug 20
Funding Round
Mar 23
Director Joined
Mar 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARRA, Francesca Luisa

Active
34b Lower Addison Gardens, LondonW14 8BH
Born May 1952
Director
Appointed 14 Feb 1999

BOSNYAKOV, Mikhail

Active
C/O Alexander & Co (Accountancy Ltd, PinnerHA5 3QF
Born May 1979
Director
Appointed 20 Mar 2023

MOSS, Kevin Paul

Active
34b Lower Addison Gardens, LondonW14 8BH
Born April 1961
Director
Appointed 14 Feb 1999

LAWSON, Michael Howard

Resigned
64 Baker Street, LondonW1M 1DJ
Secretary
Appointed N/A
Resigned 14 Feb 1999

MALLON, Robert

Resigned
34b Lower Addison GardensW14 8BH
Secretary
Appointed 01 Sept 2011
Resigned 20 Jan 2014

MCCARTHY, Barry

Resigned
34b Lower Addison Gardens, LondonW14 8BH
Secretary
Appointed 14 Feb 1999
Resigned 10 Oct 2011

GIBBS, Jacqueline

Resigned
34b Lower Addison Gardens, LondonW14 8BH
Born May 1963
Director
Appointed 14 Feb 1999
Resigned 13 May 2005

LAWSON, Michael Howard

Resigned
64 Baker Street, LondonW1M 1DJ
Born June 1942
Director
Appointed N/A
Resigned 14 Feb 1999

SINASON, Marsha Jane Paula

Resigned
34b Lower Addison Gardens, LondonW14 8BH
Born November 1972
Director
Appointed 14 Feb 1999
Resigned 10 Oct 2011

WILSON, Sancia Jasmine

Resigned
49 Hallam Street, LondonW1N 5LL
Born April 1956
Director
Appointed N/A
Resigned 14 Feb 1999

ZABADNE, Mohammed Anas

Resigned
Shepherds Bush Road, LondonW6 7LZ
Born February 1980
Director
Appointed 07 Sept 2015
Resigned 10 Aug 2020

ZABADNE, Rania

Resigned
Sedgecombe Avenue, HarrowHA3 0HL
Born February 1982
Director
Appointed 01 Sept 2011
Resigned 07 Sept 2015

Persons with significant control

1

Ms Francesca Luisa Barra

Active
Lower Addison Gardens, LondonW14 8BH
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
15 August 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
287Change of Registered Office
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsary
6 June 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
7 April 1992
363aAnnual Return
Legacy
16 May 1990
287Change of Registered Office
Legacy
16 May 1990
224224
Legacy
5 February 1990
288288
Incorporation Company
15 December 1989
NEWINCIncorporation