London
SW5 0QT
Director Name | Mr Mark John Huba |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ms Marion Isabelle Chloe Repka |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2020(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Andrew Herbert Wettern |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2020(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Dr Jasmeen Kaur Basra |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(38 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Ivan Jankovic |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(39 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Mohamad Hussein Daamoush |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 20 October 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Mr Mihai Mosneanu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ms Wenjing Mao |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | TLC Real Estate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ian Maxwell Byres Hutcheon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 55 Basuto Road Parsons Green London SW6 4BL |
Director Name | Sally Joan Stewart |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 1996) |
Role | Housewife |
Correspondence Address | 44 Stanhope Gardens London SW7 5QY |
Secretary Name | Ian Maxwell Byres Hutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 44 Stanhope Gardens London SW7 5QY |
Secretary Name | Ms Wai Yu Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cromwell Grove London W6 7RQ |
Director Name | Mark Raymond Hose |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Secretary Name | Claire Hose |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2008(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2009) |
Role | COO |
Correspondence Address | Flat 4 44 Stanhope Gardens London SW7 5QY |
Director Name | Mr Henry Gerald Buckmaster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 44 Stanhope Gardens London SW7 5QY |
Director Name | Mr David Vincent Reis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 2014(33 years after company formation) |
Appointment Duration | 7 years (resigned 01 June 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bridge Street Kington HR5 3DJ Wales |
Director Name | Mr Estlyn James Anthony Steedman |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(38 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 06 June 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61 Bridge Street Kington HR5 3DJ Wales |
Website | www.44stanhopegardens.com |
---|
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C. Wettern 9.09% Ordinary |
---|---|
1 at £1 | E.j.a. Steedman 9.09% Ordinary |
1 at £1 | Edeltraud Pitroff 9.09% Ordinary |
1 at £1 | M. Huba 9.09% Ordinary |
1 at £1 | Marion Repka 9.09% Ordinary |
1 at £1 | Mrs T.l. Hawawini 9.09% Ordinary |
1 at £1 | Onslow International LTD 9.09% Ordinary |
1 at £1 | P. Jankovic 9.09% Ordinary |
1 at £1 | Thomas Jamie 9.09% Ordinary |
2 at £1 | D. Reis 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,557 |
Cash | £52,949 |
Current Liabilities | £9,445 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
19 October 2022 | Confirmation statement made on 4 October 2022 with updates (6 pages) |
16 June 2022 | Appointment of Tlc Real Estate Services Limited as a secretary on 1 February 2022 (2 pages) |
3 March 2022 | Termination of appointment of Mark Raymond Hose as a director on 28 February 2022 (1 page) |
28 January 2022 | Registered office address changed from 44 Stanhope Gardens London SW7 5QY England to 8 Hogarth Place London SW5 0QT on 28 January 2022 (1 page) |
21 January 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 44 Stanhope Gardens London SW7 5QY on 21 January 2022 (1 page) |
19 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Mr Mihai Mosneanu as a director on 5 June 2021 (2 pages) |
17 June 2021 | Appointment of Ms Wenjing Mao as a director on 5 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of David Vincent Reis as a director on 1 June 2021 (1 page) |
4 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 November 2020 | Appointment of Mr Mohamad Hussein Daamoush as a director on 20 October 2020 (2 pages) |
4 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Estlyn James Anthony Steedman as a director on 6 June 2020 (1 page) |
17 May 2020 | Appointment of Mr Ivan Jankovic as a director on 15 May 2020 (2 pages) |
6 May 2020 | Appointment of Ms Marion Isabelle Chloe Repka as a director on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mr Estlyn James Anthony Steedman as a director on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mr Andrew Herbert Wettern as a director on 1 May 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr David Vincent Reis on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mr Mark John Huba as a director on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Ms Tracey Lee Hawawini as a director on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Dr Jasmeen Basra as a director on 1 May 2020 (2 pages) |
21 January 2020 | Registered office address changed from Union House New Union Street Coventry CV1 2NT England to 61 Bridge Street Kington HR5 3DJ on 21 January 2020 (1 page) |
10 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 October 2019 | Registered office address changed from 44 Stanhope Gardens London SW7 5QY to Union House New Union Street Coventry CV1 2NT on 23 October 2019 (1 page) |
5 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
3 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mark Raymond Hose on 1 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mark Raymond Hose on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mark Raymond Hose on 1 October 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Registered office address changed from C/O C/O Flat 5 44 Stanhope Gardens London SW7 5QY to 44 Stanhope Gardens London SW7 5QY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O C/O Flat 5 44 Stanhope Gardens London SW7 5QY to 44 Stanhope Gardens London SW7 5QY on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O C/O Flat 5 44 Stanhope Gardens London SW7 5QY to 44 Stanhope Gardens London SW7 5QY on 5 June 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
12 July 2014 | Registered office address changed from 4, 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from 4, 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page) |
21 May 2014 | Appointment of Mr David Vincent Reis as a director (2 pages) |
21 May 2014 | Appointment of Mr David Vincent Reis as a director (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 December 2013 | Termination of appointment of Henry Buckmaster as a director (1 page) |
26 December 2013 | Termination of appointment of Henry Buckmaster as a director (1 page) |
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
28 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Appointment of Mr Henry Gerald Buckmaster as a director (2 pages) |
10 April 2012 | Appointment of Mr Henry Gerald Buckmaster as a director (2 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page) |
11 May 2010 | Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page) |
5 May 2010 | Termination of appointment of Claire Hose as a secretary (1 page) |
5 May 2010 | Termination of appointment of Claire Hose as a secretary (1 page) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (6 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (6 pages) |
22 December 2008 | Appointment terminated secretary wai leung (1 page) |
22 December 2008 | Appointment terminated secretary wai leung (1 page) |
11 November 2008 | Secretary appointed claire hose (2 pages) |
11 November 2008 | Secretary appointed claire hose (2 pages) |
5 November 2008 | Appointment terminate, secretary miranda leung logged form (1 page) |
5 November 2008 | Appointment terminate, secretary miranda leung logged form (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 17 cromwell grove london W6 7RQ (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 17 cromwell grove london W6 7RQ (1 page) |
4 December 2007 | Return made up to 28/10/07; full list of members (4 pages) |
4 December 2007 | Return made up to 28/10/07; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 December 2006 | Return made up to 28/10/06; full list of members (4 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Return made up to 28/10/06; full list of members (4 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 November 2005 | Return made up to 28/10/05; full list of members (5 pages) |
27 November 2005 | Return made up to 28/10/05; full list of members (5 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members (11 pages) |
1 December 2004 | Return made up to 28/10/04; full list of members (11 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 December 2003 | Return made up to 28/10/03; full list of members (12 pages) |
2 December 2003 | Return made up to 28/10/03; full list of members (12 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 November 2002 | Return made up to 28/10/02; full list of members (10 pages) |
19 November 2002 | Return made up to 28/10/02; full list of members (10 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (10 pages) |
26 November 2001 | Return made up to 28/10/01; full list of members (10 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 November 2000 | Return made up to 28/10/00; full list of members
|
28 November 2000 | Return made up to 28/10/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 November 1999 | Return made up to 28/10/99; full list of members (9 pages) |
12 November 1999 | Return made up to 28/10/99; full list of members (9 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 March 1997 | Return made up to 28/10/96; no change of members (4 pages) |
14 March 1997 | Return made up to 28/10/96; no change of members (4 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 44 stanhope gardens london SW7 5QY (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 44 stanhope gardens london SW7 5QY (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 May 1981 | Incorporation (14 pages) |
15 May 1981 | Incorporation (14 pages) |