Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Garden Suburb Community Library Ltd
Garden Suburb Community Library Ltd is an active company incorporated on 24 July 2012 with the registered office located in London, Greater London. Garden Suburb Community Library Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08155061
Private limited by guarantee without share capital
Age
13 years
Incorporated
24 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 July 2025
(1 month ago)
Next confirmation dated
24 July 2026
Due by
7 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(3 months remaining)
Learn more about Garden Suburb Community Library Ltd
Contact
Address
66 Hampstead Way
London
NW11 7XX
England
Address changed on
20 Jul 2023
(2 years 1 month ago)
Previous address was
66 66 Hampstead Way London NW11 7XX England
Companies in NW11 7XX
Telephone
02084556335
Email
Available in Endole App
Website
Gardensuburblibrary.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Ms Henrietta Anne Colchester
Director • Consultant • British • Lives in England • Born in Mar 1971
Ms Sonia Hitchcock
Director • Retired • British • Lives in England • Born in Nov 1958
Mr Jeremy Clynes
Director • Accountant • British • Lives in UK • Born in Nov 1950
Mr Marc Frederick Reginald Hull
Director • Retired Conference Producer And Graphic • British • Lives in England • Born in Jan 1951
Ms Helena Hana Benes
Director • Historic Buildings Consultant • British • Lives in England • Born in Aug 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Monarch Court Freehold No.1 Limited
Mr Robin Marks is a mutual person.
Active
Monarch Court Investors LLP
Mr Robin Marks is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£37.36K
Increased by £586 (+2%)
Turnover
£13.64K
Increased by £2.41K (+21%)
Employees
Unreported
Same as previous period
Total Assets
£38.31K
Increased by £712 (+2%)
Total Liabilities
-£102
Decreased by £289 (-74%)
Net Assets
£38.21K
Increased by £1K (+3%)
Debt Ratio (%)
0%
Decreased by 0.77% (-74%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Jan 2024
Ms Sonia Hitchcock Appointed
1 Year 10 Months Ago on 27 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 20 Jul 2023
Jonathan Salis Daiches Seres Resigned
2 Years 2 Months Ago on 4 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Full Accounts Submitted
2 Years 8 Months Ago on 3 Jan 2023
Get Alerts
Get Credit Report
Discover Garden Suburb Community Library Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 July 2025 with no updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 20 Mar 2025
Confirmation statement made on 24 July 2024 with no updates
Submitted on 24 Jul 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 12 Jan 2024
Appointment of Ms Sonia Hitchcock as a director on 27 October 2023
Submitted on 16 Dec 2023
Confirmation statement made on 24 July 2023 with no updates
Submitted on 24 Jul 2023
Registered office address changed from 66 66 Hampstead Way London NW11 7XX England to 66 Hampstead Way London NW11 7XX on 20 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Jonathan Salis Daiches Seres as a director on 4 July 2023
Submitted on 14 Jul 2023
Registered office address changed from 18 Heathfielde Lyttelton Road London N2 0EE England to 66 66 Hampstead Way London NW11 7XX on 30 June 2023
Submitted on 30 Jun 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 3 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs