Background WavePink WaveYellow Wave

12-14 DE VERE GARDENS LIMITED (04102762)

12-14 DE VERE GARDENS LIMITED (04102762) is an active UK company. incorporated on 6 November 2000. with registered office in 12-14 De Vere Gardens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 12-14 DE VERE GARDENS LIMITED has been registered for 25 years. Current directors include FOLDES, John Henry Roger, FORMAN, Nathalie Helene, JINADU, Omobolanle Rahamat and 3 others.

Company Number
04102762
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
12-14 De Vere Gardens, W8 5AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOLDES, John Henry Roger, FORMAN, Nathalie Helene, JINADU, Omobolanle Rahamat, KHABIBULLINA, Natalia, PAROBEK, Katherina Anna Maria, CAMBRAY INVESTMENTS LIMITED
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12-14 DE VERE GARDENS LIMITED

12-14 DE VERE GARDENS LIMITED is an active company incorporated on 6 November 2000 with the registered office located in 12-14 De Vere Gardens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 12-14 DE VERE GARDENS LIMITED was registered 25 years ago.(SIC: 68209, 68320)

Status

active

Active since 25 years ago

Company No

04102762

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BISHOPSPLAN LIMITED
From: 6 November 2000To: 15 December 2000
Contact
Address

12-14 De Vere Gardens London , W8 5AE,

Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

JINADU, Abdul Lateef

Active
Flat 1, LondonW8 5AE
Secretary
Appointed 26 Sept 2005

FOLDES, John Henry Roger

Active
12-14 De Vere Gardens, LondonW8 5AE
Born June 1963
Director
Appointed 09 Nov 2009

FORMAN, Nathalie Helene

Active
14 De Vere Gardens, LondonW8 5AE
Born June 1957
Director
Appointed 21 May 2001

JINADU, Omobolanle Rahamat

Active
12-14 De Vere GardensW8 5AE
Born May 1972
Director
Appointed 10 Aug 2011

KHABIBULLINA, Natalia

Active
Cambridge Place, LondonW8 5PB
Born April 1987
Director
Appointed 01 Jul 2022

PAROBEK, Katherina Anna Maria

Active
De Vere Gardens, LondonW8 5AE
Born February 1982
Director
Appointed 29 Nov 2016

CAMBRAY INVESTMENTS LIMITED

Active
Road Town, Tortola
Corporate director
Appointed 09 Apr 2012

DANESHMAND, Natasha

Resigned
Flat 3, LondonW8 5AE
Secretary
Appointed 21 Feb 2001
Resigned 05 Sept 2001

GREENHALGH, David

Resigned
Flat 12, LondonW8 5AE
Secretary
Appointed 05 Sept 2001
Resigned 26 Sept 2005

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 08 Dec 2000

DANESHMAND, Natasha

Resigned
Flat 3, LondonW8 5AE
Born June 1973
Director
Appointed 21 May 2001
Resigned 22 Jul 2002

GITIFOROOZ, Sam

Resigned
Stanhope Mews West, LondonSW7 5RB
Born January 1978
Director
Appointed 12 Oct 2012
Resigned 17 Oct 2016

GREENHALGH, David

Resigned
Flat 12, LondonW8 5AE
Born September 1946
Director
Appointed 24 Jul 2001
Resigned 09 Apr 2012

GREENHALGH, David

Resigned
Flat 12, LondonW8 5AE
Born September 1946
Director
Appointed 21 Feb 2001
Resigned 21 May 2001

HIGHAM, Mark Arthur

Resigned
Flat 2 12-14 De Vere Gardens, LondonW8 5AE
Born January 1959
Director
Appointed 21 May 2001
Resigned 30 Sept 2002

KUEHN, Kathi

Resigned
Flat 12, LondonW8 5AE
Born July 1951
Director
Appointed 21 May 2001
Resigned 12 Oct 2012

MISRI, Ravinder

Resigned
26b Orsett Terrace, LondonW2 6AJ
Born January 1956
Director
Appointed 21 May 2001
Resigned 30 May 2022

MOKHBER, Marjan, Dr

Resigned
Flat 5, LondonW8 5AE
Born February 1967
Director
Appointed 02 Sept 2002
Resigned 01 Jul 2022

SHYLIN, Alena

Resigned
21 Manresa Road, LondonSW3 6LZ
Born December 1977
Director
Appointed 12 Dec 2016
Resigned 17 Nov 2025

STOVIN, William David

Resigned
Flat 1, LondonW8 5AE
Born October 1961
Director
Appointed 21 May 2001
Resigned 13 Apr 2005

BREVE INVESTMENTS LIMITED

Resigned
C/O Plectron Trust Company Ltd, Ingouville Lane St HelierJE2 4SG
Corporate director
Appointed 08 Mar 2005
Resigned 15 Jul 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 06 Nov 2000
Resigned 08 Dec 2000
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
30 June 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Memorandum Articles
27 July 2002
MEM/ARTSMEM/ARTS
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
88(2)R88(2)R
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation