Background WavePink WaveYellow Wave

ACADEMY GARDENS LIMITED (06332579)

ACADEMY GARDENS LIMITED (06332579) is an active UK company. incorporated on 3 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACADEMY GARDENS LIMITED has been registered for 18 years. Current directors include ALTBERGER, Bradley Louis, BAJORIA, Shishir, CUMMINS, Jennifer Muriel and 5 others.

Company Number
06332579
Status
active
Type
ltd
Incorporated
3 August 2007
Age
18 years
Address
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALTBERGER, Bradley Louis, BAJORIA, Shishir, CUMMINS, Jennifer Muriel, KLABIN, Meir, NIKBAKHT, Neda, Dr, O'LEARY, Jacqueline Catherine, PARASOL, Ruth Monicka, RAPHAEL, Paul Michel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY GARDENS LIMITED

ACADEMY GARDENS LIMITED is an active company incorporated on 3 August 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACADEMY GARDENS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06332579

LTD Company

Age

18 Years

Incorporated 3 August 2007

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Floor 8, 71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN
From: 2 August 2018To: 27 May 2021
16 Old Bailey London EC4M 7EG
From: 3 August 2007To: 2 August 2018
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Aug 11
Director Left
May 12
Director Joined
May 12
Funding Round
Mar 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Mar 18
Loan Cleared
Oct 19
Director Left
Jun 20
Director Joined
Sept 20
Funding Round
Mar 21
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

BREAMS SECRETARIES LIMITED

Active
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 21 May 2021

ALTBERGER, Bradley Louis

Active
Academy Gardens, Duchess Of Bedfords Walk, LondonW8 7QQ
Born January 1972
Director
Appointed 04 Jul 2024

BAJORIA, Shishir

Active
Academy Gardens, Duchess Of Bedfords Walk, LondonW8 7QQ
Born February 1957
Director
Appointed 04 Jul 2024

CUMMINS, Jennifer Muriel

Active
Academy Gardens, LondonW8 7QQ
Born March 1951
Director
Appointed 30 Nov 2017

KLABIN, Meir

Active
Academy Gardens, LondonW8 7QQ
Born August 1947
Director
Appointed 26 Oct 2017

NIKBAKHT, Neda, Dr

Active
Palace Green, LondonW8 4TR
Born March 1968
Director
Appointed 11 Jan 2018

O'LEARY, Jacqueline Catherine

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1968
Director
Appointed 08 Jan 2018

PARASOL, Ruth Monicka

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1967
Director
Appointed 11 Mar 2020

RAPHAEL, Paul Michel

Active
Queen Victoria Street, LondonEC4V 4AY
Born June 1963
Director
Appointed 09 Oct 2008

TEMPLE SECRETARIAL LIMITED

Resigned
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 28 Oct 2008
Resigned 21 May 2021

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 03 Aug 2007
Resigned 09 Oct 2008

CUMMINS, Andrew Douglas

Resigned
Prattendens, PulboroughRH20 1PA
Born August 1949
Director
Appointed 10 Apr 2008
Resigned 18 Apr 2012

CUMMINS, Jennifer Muriel

Resigned
The Street, PulboroughRH20 1PA
Born March 1951
Director
Appointed 10 Apr 2008
Resigned 09 Oct 2008

DABIR-ALAI, Khosrow

Resigned
Campden Hill Court, LondonW8 7HL
Born December 1946
Director
Appointed 14 Oct 2017
Resigned 08 Sept 2019

FRESHWATER, Timothy George

Resigned
Twinbrook, Hong Kong
Born October 1944
Director
Appointed 09 Oct 2008
Resigned 03 Aug 2011

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 03 Aug 2007
Resigned 10 Apr 2008

THE PHILLIMORES MANAGEMENT LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 18 Apr 2012
Resigned 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Resolution
15 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
22 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
17 May 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
29 May 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
122122
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
122122
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Incorporation Company
3 August 2007
NEWINCIncorporation