Company NameThirty-Two Stanhope Gardens Management Limited
DirectorSheila Bryans
Company StatusActive
Company Number01512927
CategoryPrivate Limited Company
Incorporation Date18 August 1980(43 years, 8 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 NameSheila Bryans
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(11 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleActress
Country of ResidenceEngland
Correspondence Address32 Stanhope Gardens
London
SW7 5QY
Secretary NameMr Richard Scott
NationalityBritish
StatusResigned
Appointed31 May 1985(4 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 July 2001)
RoleExecutive
Correspondence Address32 Stanhope Gardens
London
SW7 5QY
Director NameMaj Anthony Everett
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 April 2007)
RoleBusiness Manager
Correspondence Address32 Stanhope Gardens
London
SW7 5QY
Director NameMr Richard Falcke Fredericks
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2006)
RoleAntique Dealer
Correspondence Address32 Stanhope Gardens
London
SW7 5QY
Director NameProf Brian Ketterer
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleCompany Director
Correspondence Address32 Stanhope Gardens
London
SW7 5QY
Director NameMr Richard Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2001)
RoleBusinessman
Correspondence Address32 Stanhope Gardens
London
SW7 5QY
Director NameAnne Perry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address180 Beacon St
Boston Ma 02116
Usa
Foreign
Director NameChristopher John Peebles
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1994(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2004)
RoleScientist-Civil Service-Us
Correspondence AddressFlat 3
32 Stanhope Gardens
London
Sw7
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed10 July 2001(20 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameIan Stuart Gregory
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2007)
RoleMarketing Manager
Correspondence AddressFlat 4
32 Stanhope Gardens
London
Sw7
Director NameMr Laurent Camille Pitoun
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2011(30 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2013)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Usama Jamal Tuqan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityJordanian
StatusResigned
Appointed25 June 2014(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2018)
RoleRetired Fca
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Abir Dajani Tuqan & Usama Jamal Tuqan
20.00%
Ordinary
1 at £1Amelia Kate Braddell
20.00%
Ordinary
1 at £1Ciaran Coburn
20.00%
Ordinary
1 at £1Donatella De Ieso
20.00%
Ordinary
1 at £1Sheila Bryans
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
2 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Termination of appointment of Usama Jamal Tuqan as a director on 23 March 2018 (1 page)
23 March 2018Cessation of Usama Jamal Tuqan as a person with significant control on 23 March 2018 (1 page)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 8 May 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5-7 Hillgate Street London W8 7SP on 3 January 2017 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(5 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2015Registered office address changed from 27 Palace Gate London W8 5LS to 30 Thurloe Street London SW7 2LT on 30 August 2015 (1 page)
30 August 2015Registered office address changed from 27 Palace Gate London W8 5LS to 30 Thurloe Street London SW7 2LT on 30 August 2015 (1 page)
27 August 2015Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 25 August 2015 (1 page)
27 August 2015Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 25 August 2015 (1 page)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Appointment of Mr Usama Jamal Tuqan as a director (2 pages)
8 July 2014Appointment of Mr Usama Jamal Tuqan as a director (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2013Termination of appointment of Laurent Pitoun as a director (1 page)
20 August 2013Termination of appointment of Laurent Pitoun as a director (1 page)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Appointment of Laurent Camille Pitoun as a director (2 pages)
2 August 2011Appointment of Laurent Camille Pitoun as a director (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Sheila Bryans on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Sheila Bryans on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Sheila Bryans on 1 May 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (9 pages)
7 July 2008Full accounts made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
12 June 2007Full accounts made up to 31 December 2006 (9 pages)
7 June 2007Director resigned (1 page)
7 June 2007Return made up to 23/05/07; full list of members (4 pages)
7 June 2007Return made up to 23/05/07; full list of members (4 pages)
7 June 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
5 June 2006Return made up to 23/05/06; full list of members (8 pages)
5 June 2006Return made up to 23/05/06; full list of members (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2005Return made up to 31/05/05; full list of members (9 pages)
16 June 2005Return made up to 31/05/05; full list of members (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 June 2003Return made up to 31/05/03; full list of members (9 pages)
14 May 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Full accounts made up to 31 December 2002 (13 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2001Registered office changed on 07/08/01 from: c/o barber and co aberdeen house 428A limpsfield road, warlington surrey CR6 9LA (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Return made up to 31/05/01; full list of members (8 pages)
7 August 2001Registered office changed on 07/08/01 from: c/o barber and co aberdeen house 428A limpsfield road, warlington surrey CR6 9LA (1 page)
7 August 2001Return made up to 31/05/01; full list of members (8 pages)
7 August 2001New secretary appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
8 August 2000Return made up to 31/05/00; full list of members (8 pages)
8 August 2000Return made up to 31/05/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Return made up to 31/05/99; no change of members (6 pages)
29 June 1999Return made up to 31/05/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997Full accounts made up to 31 December 1996 (14 pages)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996Return made up to 31/05/96; full list of members (8 pages)
11 July 1996Return made up to 31/05/96; full list of members (8 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (7 pages)
29 June 1995Return made up to 31/05/95; change of members (8 pages)
29 June 1995Return made up to 31/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 August 1980Certificate of incorporation (1 page)
18 August 1980Incorporation (14 pages)
18 August 1980Certificate of incorporation (1 page)
18 August 1980Incorporation (14 pages)