Background WavePink WaveYellow Wave

SYDENHAM GARDEN (05291164)

SYDENHAM GARDEN (05291164) is an active UK company. incorporated on 19 November 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SYDENHAM GARDEN has been registered for 21 years. Current directors include ADEOGUN, Kehinde Olamide, BRANDRETH, Julia, BULLOCK, Stephen Michael, Sir and 10 others.

Company Number
05291164
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 2004
Age
21 years
Address
28a Wynell Road, London, SE23 2LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADEOGUN, Kehinde Olamide, BRANDRETH, Julia, BULLOCK, Stephen Michael, Sir, EDWARDS, Christopher Robert, FEWINS, Gillian Katharine, GORDON, Jullen Elaine, NGOKA, Arthur Obinna, REYNOLDS, Laura Elizabeth, SAKSENA, Laura, SHERMAN, Jonathan Isaac, ST OMER, Reece, SYKES, Anne, THOMSON, Graeme Paul
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAM GARDEN

SYDENHAM GARDEN is an active company incorporated on 19 November 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SYDENHAM GARDEN was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05291164

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

28a Wynell Road London, SE23 2LW,

Previous Addresses

Sydenham Garden Resource Centre Wynell Road London SE23 2LW
From: 19 July 2012To: 4 December 2014
C/O Ssydenham Garden Resource Centre 28a Wynell Road London SE23 2LW United Kingdom
From: 25 October 2011To: 19 July 2012
Sydenham Green Health Centre 26 Holmshaw Close London SE26 4TH
From: 19 November 2004To: 25 October 2011
Timeline

55 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

THOMSON, Graeme Paul

Active
Wynell Road, LondonSE23 2LW
Secretary
Appointed 07 Dec 2018

ADEOGUN, Kehinde Olamide

Active
Wynell Road, LondonSE23 2LW
Born October 1961
Director
Appointed 05 Aug 2020

BRANDRETH, Julia

Active
Wynell Road, LondonSE23 2LW
Born June 1970
Director
Appointed 04 Apr 2019

BULLOCK, Stephen Michael, Sir

Active
Wynell Road, LondonSE23 2LW
Born June 1953
Director
Appointed 06 Dec 2018

EDWARDS, Christopher Robert

Active
Wynell Road, LondonSE23 2LW
Born March 1993
Director
Appointed 12 Feb 2026

FEWINS, Gillian Katharine

Active
Wynell Road, LondonSE23 2LW
Born June 1992
Director
Appointed 12 Feb 2026

GORDON, Jullen Elaine

Active
Wynell Road, LondonSE23 2LW
Born October 1955
Director
Appointed 05 Aug 2020

NGOKA, Arthur Obinna

Active
Wynell Road, LondonSE23 2LW
Born October 1974
Director
Appointed 29 Aug 2017

REYNOLDS, Laura Elizabeth

Active
Wynell Road, LondonSE23 2LW
Born October 1983
Director
Appointed 07 Nov 2022

SAKSENA, Laura

Active
Wynell Road, LondonSE23 2LW
Born April 1986
Director
Appointed 19 Jul 2023

SHERMAN, Jonathan Isaac

Active
Wynell Road, LondonSE23 2LW
Born January 1961
Director
Appointed 05 Sept 2019

ST OMER, Reece

Active
Wynell Road, LondonSE23 2LW
Born May 1997
Director
Appointed 12 Feb 2026

SYKES, Anne

Active
Wynell Road, LondonSE23 2LW
Born January 1956
Director
Appointed 05 Jul 2018

THOMSON, Graeme Paul

Active
Wynell Road, LondonSE23 2LW
Born April 1957
Director
Appointed 25 Aug 2017

CREIGHTON, Ann

Resigned
Wynell Road, LondonSE23 2LW
Secretary
Appointed 20 Oct 2011
Resigned 07 Nov 2013

HENDERSON, William Owen

Resigned
14 April Glen, LondonSE23 2PX
Secretary
Appointed 03 Nov 2007
Resigned 13 Nov 2010

NADAR, Marimootoo Shivaras

Resigned
Wynell Road, LondonSE23 2LW
Secretary
Appointed 25 Aug 2017
Resigned 10 Nov 2018

SOLLY, Paul Joseph Roberts

Resigned
Flat 9 89 Sydenham Park Road, LondonSE26 4LP
Secretary
Appointed 19 Nov 2004
Resigned 03 Nov 2007

WOOLF, Jonathan

Resigned
Wynell Road, LondonSE23 2LW
Secretary
Appointed 16 Jun 2014
Resigned 25 Aug 2017

ABEYSINGHE, Renuka

Resigned
Wynell Road, LondonSE23 2LW
Born February 1972
Director
Appointed 12 Apr 2018
Resigned 10 Nov 2018

BRAY, Michael Leonard, Reverend

Resigned
Wynell Road, LondonSE23 2LW
Born September 1944
Director
Appointed 05 Jul 2012
Resigned 05 Jul 2018

BRISTOW, Frances

Resigned
Wynell Road, LondonSE23 2LW
Born June 1961
Director
Appointed 12 Apr 2018
Resigned 22 Nov 2023

CREIGHTON, Ann Christine

Resigned
Wynell Road, LondonSE23 2LW
Born May 1944
Director
Appointed 04 Mar 2010
Resigned 16 Jun 2014

DEVEREAUX, Maria

Resigned
Wynell Road, LondonSE23 2LW
Born October 1965
Director
Appointed 01 Aug 2013
Resigned 23 Nov 2022

EVANS, Denise

Resigned
28a Wynell Road, LondonSE23 2LW
Born December 1953
Director
Appointed 12 Jan 2012
Resigned 11 Oct 2012

GILCHRIST, Robert

Resigned
Wynell Road, LondonSE23 2LW
Born September 1951
Director
Appointed 12 Jan 2012
Resigned 12 Dec 2013

HENDERSON, William Owen

Resigned
14 April Glen, LondonSE23 2PX
Born January 1942
Director
Appointed 03 Nov 2007
Resigned 01 Nov 2008

HINDES, Grahame Michael

Resigned
Wynell Road, LondonSE23 2LW
Born August 1956
Director
Appointed 05 Jul 2018
Resigned 04 Nov 2020

JAMISON, Megan

Resigned
Wynell Road, LondonSE23 2LW
Born January 1969
Director
Appointed 01 May 2014
Resigned 05 Nov 2016

JENKINS, Philip

Resigned
65 Shirley Way, CroydonCR0 8PH
Born August 1951
Director
Appointed 03 Nov 2007
Resigned 01 Nov 2008

JENKINS, Philip

Resigned
65 Shirley Way, CroydonCR0 8PH
Born August 1951
Director
Appointed 19 Nov 2004
Resigned 03 Nov 2007

LOCKE, Ruth

Resigned
2 Charlecote Grove, LondonSE26 4BW
Born September 1923
Director
Appointed 19 Nov 2004
Resigned 13 Nov 2010

NADAR, Marimootoo

Resigned
Wynell Road, LondonSE23 2LW
Born August 1943
Director
Appointed 07 Nov 2009
Resigned 10 Nov 2018

NISBET, Marion Frances, Cllr

Resigned
27 Otto Close, LondonSE26 4NA
Born November 1936
Director
Appointed 19 Nov 2004
Resigned 11 Nov 2017

ODELL, Abalene

Resigned
Wynell Road, LondonSE23 2LW
Born October 1979
Director
Appointed 05 Jul 2012
Resigned 04 Sept 2012
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Statement Of Companys Objects
15 August 2013
CC04CC04
Resolution
15 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Statement Of Companys Objects
27 February 2013
CC04CC04
Memorandum Articles
27 February 2013
MEM/ARTSMEM/ARTS
Miscellaneous
27 February 2013
MISCMISC
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288cChange of Particulars
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
225Change of Accounting Reference Date
Incorporation Company
19 November 2004
NEWINCIncorporation