Company NameStrolldene Limited
Company StatusActive
Company Number01064524
CategoryPrivate Limited Company
Incorporation Date7 August 1972(51 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Albert Douglas Waldron
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleBank Accounting Manager
Country of ResidenceUnited States
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Secretary NameNeil Revens
NationalityBritish
StatusCurrent
Appointed20 September 1999(27 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address13 Heath Street
London
NW3 6TP
Director NameMs Amanda Dawn Wain
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(28 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Country of ResidenceNew Zealand
Correspondence Address7d Hollycroft Avenue
Hampstead
London
NW3 7QG
Director NameRoberto Pistorelli
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed07 May 2009(36 years, 9 months after company formation)
Appointment Duration14 years, 12 months
RoleLawyer
Country of ResidenceItaly
Correspondence Address6 Viale Liegi 6
Roma
Italy
Director NameMr Leopold Frans Joseph De Win
Date of BirthMay 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed18 December 2009(37 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7b Hollycroft Avenue
London
NW3 7QG
Director NameMrs Mariana Tricolici
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed18 December 2009(37 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Hollycroft Avenue
London
NW3 7QG
Director NameBetty Feldman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(18 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Director NameMachin Lachini
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIranian
StatusResigned
Appointed12 May 1991(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1991)
RoleExecutive
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Director NameElizabeth Margaret De Nothmann
Date of BirthDecember 1908 (Born 115 years ago)
NationalityGerman
StatusResigned
Appointed12 May 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1996)
RoleRetired
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Secretary NameMr Albert Douglas Waldron
NationalityAmerican
StatusResigned
Appointed12 May 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Director NameAilsa Margaret McIntyre
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(21 years, 2 months after company formation)
Appointment Duration9 months (resigned 22 July 1994)
RoleLawyer
Correspondence Address119 Belsize Road
London
NW6 4AD
Director NameJulia Ivanova Juden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed15 September 1996(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2000)
RoleJeweller
Correspondence Address7e Hollycroft Avenue
Hampstead
London
NW3 7QG
Director NameCaduri Kazab
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed18 October 1998(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 July 1999)
RoleProperty Management
Correspondence Address2 Trinity Close
Hampstead
London
NW3 1SD
Director NameMeir Shemesh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed14 August 1999(27 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 November 1999)
RoleCompany Director
Correspondence AddressFlat C 7 Hollycroft Avenue
London
NW3 7QG
Director NameMr Roy Hanouka
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2004)
RoleCompany Director
Correspondence AddressFlat C 7 Hollycroft Avenue
London
NW3 7QG
Director NameNicole Imoberdorf Hein Iger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySwiss
StatusResigned
Appointed06 November 2000(28 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 November 2008)
RoleStudent
Correspondence Address7e Hollycroft Avenue
London
NW3 7QG
Director NameDr Rhodri Morgan Edwards
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 May 2009)
RoleDoctor
Correspondence AddressFlat C
7 Hollycroft Avenue
London
NW3 7QG
Director NameDr Nicola Lucy Jones
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 May 2009)
RoleDoctor
Correspondence AddressFlat C
7 Hollycroft Avenue
London
NW3 7QG
Director NameMr Robert Grantham McGregor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(35 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ossulton Way
London
N2 0LB

Contact

Telephone020 77940600
Telephone regionLondon

Location

Registered AddressWhitestone Estates
13 Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Leopold Frans Joseph De Win & Mariana Tricolici
40.00%
Ordinary
1 at £1Mr Albert Douglas Waldron
20.00%
Ordinary
1 at £1Ms Amanda D. Wain
20.00%
Ordinary
1 at £1Roberto Pistorelli
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£3,849
Current Liabilities£5,844

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Filing History

27 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5
(9 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5
(9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(9 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5
(9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(9 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5
(9 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Mr Leopold Frans Joseph De Win as a director (2 pages)
7 July 2010Appointment of Mr Leopold Frans Joseph De Win as a director (2 pages)
6 July 2010Appointment of Miss Mariana Tricolici as a director (2 pages)
6 July 2010Appointment of Miss Mariana Tricolici as a director (2 pages)
8 June 2010Director's details changed for Mr Albert Douglas Waldron on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Albert Douglas Waldron on 13 May 2010 (2 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Amanda Dawn Wain on 13 May 2010 (2 pages)
7 June 2010Director's details changed for Amanda Dawn Wain on 13 May 2010 (2 pages)
22 January 2010Termination of appointment of Robert Mcgregor as a director (1 page)
22 January 2010Termination of appointment of Robert Mcgregor as a director (1 page)
16 December 2009Appointment of Roberto Pistorelli as a director (2 pages)
16 December 2009Appointment of Roberto Pistorelli as a director (2 pages)
10 December 2009Termination of appointment of Rhodri Edwards as a director (2 pages)
10 December 2009Termination of appointment of Rhodri Edwards as a director (2 pages)
10 December 2009Termination of appointment of Nicola Jones as a director (1 page)
10 December 2009Termination of appointment of Nicola Jones as a director (1 page)
9 December 2009Notice of Restriction on the Company's Articles (2 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2009Notice of Restriction on the Company's Articles (2 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 13/05/09; full list of members (6 pages)
13 July 2009Return made up to 13/05/09; full list of members (6 pages)
10 July 2009Appointment terminated director nicole hein iger (1 page)
10 July 2009Appointment terminated director nicole hein iger (1 page)
2 October 2008Return made up to 13/05/08; full list of members; amend (10 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Return made up to 13/05/08; full list of members; amend (10 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Director appointed robert grantham mcgregor (2 pages)
24 June 2008Director appointed robert grantham mcgregor (2 pages)
3 June 2008Return made up to 13/05/08; full list of members (6 pages)
3 June 2008Return made up to 13/05/08; full list of members (6 pages)
2 June 2008Appointment terminated director betty feldman (1 page)
2 June 2008Appointment terminated director betty feldman (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 13/05/07; no change of members (9 pages)
19 June 2007Return made up to 13/05/07; no change of members (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 13/05/06; full list of members (11 pages)
31 May 2006Return made up to 13/05/06; full list of members (11 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 13/05/05; full list of members (11 pages)
4 July 2005Return made up to 13/05/05; full list of members (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 13/05/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Return made up to 13/05/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 July 2003Return made up to 13/05/03; no change of members
  • 363(287) ‐ Registered office changed on 26/07/03
(8 pages)
26 July 2003Return made up to 13/05/03; no change of members
  • 363(287) ‐ Registered office changed on 26/07/03
(8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002Return made up to 13/05/02; full list of members (8 pages)
23 July 2002Return made up to 13/05/02; full list of members (8 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
14 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (1 page)
11 January 2001New director appointed (1 page)
11 January 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Secretary's particulars changed (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 September 1998Return made up to 13/05/98; change of members (6 pages)
24 September 1998Return made up to 13/05/98; change of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
11 September 1997Return made up to 13/05/97; full list of members (7 pages)
11 September 1997Return made up to 13/05/97; full list of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 September 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Return made up to 13/05/95; full list of members (8 pages)
14 August 1995Return made up to 13/05/95; full list of members (8 pages)