Background WavePink WaveYellow Wave

FIFTY-THREE COMPAYNE GARDENS LIMITED (05287751)

FIFTY-THREE COMPAYNE GARDENS LIMITED (05287751) is an active UK company. incorporated on 16 November 2004. with registered office in 53 Compayne Gardens. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIFTY-THREE COMPAYNE GARDENS LIMITED has been registered for 21 years. Current directors include HERBERT-SMITH, Tim, PRIETO, Cynthia Desiree.

Company Number
05287751
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2004
Age
21 years
Address
53 Compayne Gardens, NW6 3DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HERBERT-SMITH, Tim, PRIETO, Cynthia Desiree
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY-THREE COMPAYNE GARDENS LIMITED

FIFTY-THREE COMPAYNE GARDENS LIMITED is an active company incorporated on 16 November 2004 with the registered office located in 53 Compayne Gardens. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIFTY-THREE COMPAYNE GARDENS LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05287751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

53 Compayne Gardens London , NW6 3DB,

Timeline

8 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PRIETO, Cynthia

Active
53 Compayne GardensNW6 3DB
Secretary
Appointed 01 Nov 2012

HERBERT-SMITH, Tim

Active
53 Compayne GardensNW6 3DB
Born June 1951
Director
Appointed 04 Nov 2015

PRIETO, Cynthia Desiree

Active
Ground Floor Flat, LondonNW6 3DB
Born July 1969
Director
Appointed 02 Nov 2007

DIWAN, Ricky

Resigned
Ground Floor Flat, LondonNW6 3DB
Secretary
Appointed 16 Nov 2004
Resigned 27 Oct 2007

HERRMANN, William John

Resigned
Flat 1, LondonNW6 3DB
Secretary
Appointed 27 Oct 2007
Resigned 15 Nov 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Nov 2004
Resigned 16 Nov 2004

ABEL OZBEK, Sharon

Resigned
Compayne Gardens, LondonNW6 3DB
Born November 1956
Director
Appointed 03 Jul 2013
Resigned 03 Nov 2015

DIWAN, Ricky

Resigned
Ground Floor Flat, LondonNW6 3DB
Born February 1973
Director
Appointed 16 Nov 2004
Resigned 27 Oct 2007

HERRMANN, William John

Resigned
Flat 1, LondonNW6 3DB
Born December 1978
Director
Appointed 05 Apr 2008
Resigned 03 Jun 2013

HERRMANN, William John

Resigned
Flat 1, LondonNW6 3DB
Born December 1978
Director
Appointed 31 Mar 2008
Resigned 02 Apr 2008

NOTMAN, Gaynor

Resigned
1st Floor, LondonNW6 3DB
Born September 1954
Director
Appointed 16 Nov 2004
Resigned 30 Jan 2007

PRIETO LLAMAZARES, Roberto Macario

Resigned
53 Compayne GardensNW6 3DB
Born May 1974
Director
Appointed 06 Jun 2013
Resigned 22 May 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Nov 2004
Resigned 16 Nov 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Nov 2004
Resigned 16 Nov 2004
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
1 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
16 November 2004
NEWINCIncorporation