Background WavePink WaveYellow Wave

10 WADHAM GARDENS LIMITED (03087166)

10 WADHAM GARDENS LIMITED (03087166) is an active UK company. incorporated on 3 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 WADHAM GARDENS LIMITED has been registered for 30 years. Current directors include COHEN, David John, HAMOVIC, Vuk.

Company Number
03087166
Status
active
Type
ltd
Incorporated
3 August 1995
Age
30 years
Address
Flat 1 10 Wadham Gardens, London, NW3 3DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHEN, David John, HAMOVIC, Vuk
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 WADHAM GARDENS LIMITED

10 WADHAM GARDENS LIMITED is an active company incorporated on 3 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 WADHAM GARDENS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03087166

LTD Company

Age

30 Years

Incorporated 3 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Flat 1 10 Wadham Gardens Primrose Hill London, NW3 3DP,

Previous Addresses

, 10 Wadham Gardens, Hampstead, London, NW3 3DP
From: 3 August 1995To: 27 November 2009
Timeline

9 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 25
New Owner
Nov 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

K.R.B. (SECRETARIES) LIMITED

Active
Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 26 Nov 2009

COHEN, David John

Active
10 Wadham Gardens, LondonNW3 3DP
Born October 1941
Director
Appointed 21 Aug 2025

HAMOVIC, Vuk

Active
Balkanska 2, Belgrade11.000
Born December 1949
Director
Appointed 13 Mar 1998

GROUND, Lara Muriel Mary

Resigned
3a Stockwell Avenue, LondonSW9 9SY
Secretary
Appointed 11 Aug 2003
Resigned 08 Jun 2005

HAMOVIC, Milos

Resigned
15 Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 27 Jul 2005
Resigned 26 Nov 2009

WHITNEY, John Norton Braithwaite

Resigned
The Long Barn Church Close, Sturminster NewtonDT10 1JH
Secretary
Appointed 13 Mar 1998
Resigned 30 Sept 2002

YOUNGSTEIN, Howard George

Resigned
10 Wadham Gardens, LondonNW3 3PD
Secretary
Appointed 03 Aug 1995
Resigned 13 Mar 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Aug 1995
Resigned 03 Aug 1995

DE NOVELLIS, Karin

Resigned
10 Wadham Gardens, LondonNW3 3DP
Born May 1954
Director
Appointed 24 May 2011
Resigned 29 Oct 2025

HAMOVIC, Vuk

Resigned
15 Wadham Gardens, LondonNW3 3DN
Born December 1949
Director
Appointed 13 Mar 1998
Resigned 24 May 2011

NOVELLIS, Corradinode

Resigned
18 Wycombe Gardens, LondonNW11 8AL
Born June 1934
Director
Appointed 03 Aug 1995
Resigned 24 May 2011

WHITNEY, Roma Elizabeth Cribbes

Resigned
10 Wadham Gardens, LondonNW3 3DP
Born May 1932
Director
Appointed 03 Aug 1995
Resigned 30 Sept 2002

YOUNGSTEIN, Howard George

Resigned
10 Wadham Gardens, LondonNW3 3PD
Born October 1944
Director
Appointed 03 Aug 1995
Resigned 13 Mar 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Aug 1995
Resigned 03 Aug 1995

Persons with significant control

5

4 Active
1 Ceased

Mrs Desanka Hamovic

Active
Wadham Gardens, LondonNW3 3DN
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2025

Mrs Karin De Novellis

Ceased
10 Wadham Gardens, LondonNW3 3DP
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2025

Mr Vuk Hamovic

Active
Belgrade, Serbia 11000
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Marion Joan Cohen

Active
10 Wadham Gardens, LondonNW3 3DP
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David John Cohen

Active
10 Wadham Gardens, LondonNW3 3DP
Born October 1941

Nature of Control

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

Filing History

111

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 September 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 December 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 September 2012
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
17 September 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 July 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
12 June 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 June 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Move Registers To Registered Office Company
16 September 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Sail Address Company
7 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
26 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 December 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
18 December 1996
MEM/ARTSMEM/ARTS
Resolution
18 December 1996
RESOLUTIONSResolutions
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
224224
Legacy
25 September 1995
88(2)R88(2)R
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Incorporation Company
3 August 1995
NEWINCIncorporation