Company NameForty Four Stanhope Gardens Limited
Company StatusActive
Company Number01561789
CategoryPrivate Limited Company
Incorporation Date15 May 1981(42 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
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 NameMs Tracey Lee Hawawini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(38 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Mark John Huba
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(38 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Marion Isabelle Chloe Repka
Date of BirthJune 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2020(38 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Andrew Herbert Wettern
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2020(38 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameDr Jasmeen Kaur Basra
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(38 years, 12 months after company formation)
Appointment Duration3 years, 12 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Ivan Jankovic
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(39 years after company formation)
Appointment Duration3 years, 11 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Mohamad Hussein Daamoush
Date of BirthOctober 1985 (Born 38 years ago)
NationalityLebanese
StatusCurrent
Appointed20 October 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Mihai Mosneanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Wenjing Mao
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed01 February 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameIan Maxwell Byres Hutcheon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 July 2005)
RoleChartered Accountant
Correspondence Address55 Basuto Road
Parsons Green
London
SW6 4BL
Director NameSally Joan Stewart
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 1996)
RoleHousewife
Correspondence Address44 Stanhope Gardens
London
SW7 5QY
Secretary NameIan Maxwell Byres Hutcheon
NationalityBritish
StatusResigned
Appointed28 October 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 1996)
RoleCompany Director
Correspondence Address44 Stanhope Gardens
London
SW7 5QY
Secretary NameMs Wai Yu Leung
NationalityBritish
StatusResigned
Appointed28 November 1996(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameMark Raymond Hose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(24 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameClaire Hose
NationalityIrish
StatusResigned
Appointed30 October 2008(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 October 2009)
RoleCOO
Correspondence AddressFlat 4 44 Stanhope Gardens
London
SW7 5QY
Director NameMr Henry Gerald Buckmaster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 44 Stanhope Gardens
London
SW7 5QY
Director NameMr David Vincent Reis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2014(33 years after company formation)
Appointment Duration7 years (resigned 01 June 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales
Director NameMr Estlyn James Anthony Steedman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(38 years, 12 months after company formation)
Appointment Duration1 month (resigned 06 June 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales

Contact

Websitewww.44stanhopegardens.com

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C. Wettern
9.09%
Ordinary
1 at £1E.j.a. Steedman
9.09%
Ordinary
1 at £1Edeltraud Pitroff
9.09%
Ordinary
1 at £1M. Huba
9.09%
Ordinary
1 at £1Marion Repka
9.09%
Ordinary
1 at £1Mrs T.l. Hawawini
9.09%
Ordinary
1 at £1Onslow International LTD
9.09%
Ordinary
1 at £1P. Jankovic
9.09%
Ordinary
1 at £1Thomas Jamie
9.09%
Ordinary
2 at £1D. Reis
18.18%
Ordinary

Financials

Year2014
Net Worth£49,557
Cash£52,949
Current Liabilities£9,445

Accounts

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

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
19 October 2022Confirmation statement made on 4 October 2022 with updates (6 pages)
16 June 2022Appointment of Tlc Real Estate Services Limited as a secretary on 1 February 2022 (2 pages)
3 March 2022Termination of appointment of Mark Raymond Hose as a director on 28 February 2022 (1 page)
28 January 2022Registered 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 2022Registered 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 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
17 June 2021Appointment of Mr Mihai Mosneanu as a director on 5 June 2021 (2 pages)
17 June 2021Appointment of Ms Wenjing Mao as a director on 5 June 2021 (2 pages)
10 June 2021Termination of appointment of David Vincent Reis as a director on 1 June 2021 (1 page)
4 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 November 2020Appointment of Mr Mohamad Hussein Daamoush as a director on 20 October 2020 (2 pages)
4 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Estlyn James Anthony Steedman as a director on 6 June 2020 (1 page)
17 May 2020Appointment of Mr Ivan Jankovic as a director on 15 May 2020 (2 pages)
6 May 2020Appointment of Ms Marion Isabelle Chloe Repka as a director on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr Estlyn James Anthony Steedman as a director on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr Andrew Herbert Wettern as a director on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Mr David Vincent Reis on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr Mark John Huba as a director on 1 May 2020 (2 pages)
1 May 2020Appointment of Ms Tracey Lee Hawawini as a director on 1 May 2020 (2 pages)
1 May 2020Appointment of Dr Jasmeen Basra as a director on 1 May 2020 (2 pages)
21 January 2020Registered 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 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 October 2019Registered 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 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
3 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 11
(5 pages)
28 October 2015Director's details changed for Mark Raymond Hose on 1 October 2015 (2 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 11
(5 pages)
28 October 2015Director's details changed for Mark Raymond Hose on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mark Raymond Hose on 1 October 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 11
(5 pages)
12 July 2014Registered office address changed from 4, 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page)
12 July 2014Registered office address changed from 4, 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page)
21 May 2014Appointment of Mr David Vincent Reis as a director (2 pages)
21 May 2014Appointment of Mr David Vincent Reis as a director (2 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 December 2013Termination of appointment of Henry Buckmaster as a director (1 page)
26 December 2013Termination of appointment of Henry Buckmaster as a director (1 page)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11
(5 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 11
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Appointment of Mr Henry Gerald Buckmaster as a director (2 pages)
10 April 2012Appointment of Mr Henry Gerald Buckmaster as a director (2 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
4 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page)
11 May 2010Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page)
5 May 2010Termination of appointment of Claire Hose as a secretary (1 page)
5 May 2010Termination of appointment of Claire Hose as a secretary (1 page)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Return made up to 28/10/08; full list of members (6 pages)
23 December 2008Return made up to 28/10/08; full list of members (6 pages)
22 December 2008Appointment terminated secretary wai leung (1 page)
22 December 2008Appointment terminated secretary wai leung (1 page)
11 November 2008Secretary appointed claire hose (2 pages)
11 November 2008Secretary appointed claire hose (2 pages)
5 November 2008Appointment terminate, secretary miranda leung logged form (1 page)
5 November 2008Appointment terminate, secretary miranda leung logged form (1 page)
4 November 2008Registered office changed on 04/11/2008 from 17 cromwell grove london W6 7RQ (1 page)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Registered office changed on 04/11/2008 from 17 cromwell grove london W6 7RQ (1 page)
4 December 2007Return made up to 28/10/07; full list of members (4 pages)
4 December 2007Return made up to 28/10/07; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 December 2006Return made up to 28/10/06; full list of members (4 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Return made up to 28/10/06; full list of members (4 pages)
1 December 2006Secretary's particulars changed (1 page)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 November 2005Return made up to 28/10/05; full list of members (5 pages)
27 November 2005Return made up to 28/10/05; full list of members (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 December 2004Return made up to 28/10/04; full list of members (11 pages)
1 December 2004Return made up to 28/10/04; full list of members (11 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 December 2003Return made up to 28/10/03; full list of members (12 pages)
2 December 2003Return made up to 28/10/03; full list of members (12 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 November 2002Return made up to 28/10/02; full list of members (10 pages)
19 November 2002Return made up to 28/10/02; full list of members (10 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 November 2001Return made up to 28/10/01; full list of members (10 pages)
26 November 2001Return made up to 28/10/01; full list of members (10 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 November 1999Return made up to 28/10/99; full list of members (9 pages)
12 November 1999Return made up to 28/10/99; full list of members (9 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 November 1997Return made up to 28/10/97; full list of members (6 pages)
11 November 1997Return made up to 28/10/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 March 1997Return made up to 28/10/96; no change of members (4 pages)
14 March 1997Return made up to 28/10/96; no change of members (4 pages)
25 February 1997Registered office changed on 25/02/97 from: 44 stanhope gardens london SW7 5QY (1 page)
25 February 1997Registered office changed on 25/02/97 from: 44 stanhope gardens london SW7 5QY (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
14 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 May 1981Incorporation (14 pages)
15 May 1981Incorporation (14 pages)