Background WavePink WaveYellow Wave

77 COMPAYNE GARDENS LTD (04737485)

77 COMPAYNE GARDENS LTD (04737485) is an active UK company. incorporated on 16 April 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 77 COMPAYNE GARDENS LTD has been registered for 22 years. Current directors include IORDANIDIS, Ioannis.

Company Number
04737485
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
13a Heath Street, London, NW3 6TP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
IORDANIDIS, Ioannis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

77 COMPAYNE GARDENS LTD

77 COMPAYNE GARDENS LTD is an active company incorporated on 16 April 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 77 COMPAYNE GARDENS LTD was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04737485

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

13a Heath Street London, NW3 6TP,

Previous Addresses

13a Heath Street London Surrey NW3 6TP United Kingdom
From: 9 November 2018To: 14 August 2019
94 Park Lane Croydon Surrey CR0 1JB
From: 1 April 2015To: 9 November 2018
Ringley House 349 Royal College Street London Camden Town NW1 9QS
From: 16 April 2003To: 1 April 2015
Timeline

9 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 14
Director Left
Jul 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

IORDANIDIS, Ioannis

Active
Heath Street, LondonNW3 6TP
Born September 1977
Director
Appointed 03 Jul 2014

RUHFUS, Juliana

Resigned
F 77 Compayne Gardens, LondonNW6 3RT
Secretary
Appointed 01 Jan 2005
Resigned 31 Oct 2006

WOODWARD, Julian

Resigned
Flat C, LondonNW6 3RT
Secretary
Appointed 01 May 2003
Resigned 26 Nov 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Apr 2003
Resigned 30 Apr 2003

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 17 Mar 2015
Resigned 06 Nov 2018

MINT SECRETARIAL LIMITED

Resigned
1st Floor, EdgwareHA8 7EB
Corporate secretary
Appointed 31 Oct 2006
Resigned 11 Aug 2009

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 19 Jan 2010
Resigned 17 Mar 2015

RINGLEY SHADOW DIRECTOR LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 17 Aug 2009
Resigned 19 Jan 2010

AHUJA, Sunil

Resigned
Flat 5, LondonW1G 7DY
Born April 1976
Director
Appointed 01 Nov 2006
Resigned 01 Jul 2008

BOWRING, Mary Anne

Resigned
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 25 Jul 2011
Resigned 01 Jan 2015

KARP, Masha

Resigned
Flat E White Friars Court, LondonNW6 3RT
Born September 1956
Director
Appointed 01 Mar 2005
Resigned 25 Jul 2011

LORDANIDIS, Ioannis

Resigned
77 Compayne Gardens, LondonNW6 3RT
Born September 1977
Director
Appointed 01 Oct 2009
Resigned 02 Feb 2010

PETERS, Nigel Stewart

Resigned
Flat D, LondonNW6 3RT
Born September 1965
Director
Appointed 01 May 2005
Resigned 01 Dec 2007

PUTICA, Misha

Resigned
Flat G 77 Compayne Gardens, LondonNW6 3RT
Born November 1948
Director
Appointed 01 May 2003
Resigned 09 Apr 2005

RHODES, Debra

Resigned
77 Flat C, LondonNW6 3RT
Born April 1968
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2009

RUHFUS, Juliana

Resigned
F 77 Compayne Gardens, LondonNW6 3RT
Born November 1966
Director
Appointed 31 Oct 2006
Resigned 01 Jan 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Apr 2003
Resigned 30 Apr 2003
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
14 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
5 January 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 May 2009
363aAnnual Return
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 September 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
5 August 2008
287Change of Registered Office
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
28 July 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
14 May 2007
287Change of Registered Office
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
27 February 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Gazette Notice Compulsary
26 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
19 July 2003
88(2)R88(2)R
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
16 April 2003
NEWINCIncorporation