Company Name15 Stanley Gardens Service Company Limited
Company StatusActive
Company Number01702173
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)
Previous NameNovapoll Limited

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 NameRachel McLeod
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(27 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleAdvertising Planner
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanley Gardens
London
W11 2NE
Director NameRachel Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(27 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleAdvertising Planner
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanley Gardens
London
W11 2NE
Director NameMrs Elina Kovaleva
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(35 years after company formation)
Appointment Duration6 years, 2 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address40 Kensington Church Street
London
W8 4BX
Director NameMs Helen Manis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Kensington Church Street
London
W8 4BX
Secretary NameRaglan Limited (Corporation)
StatusCurrent
Appointed12 October 2021(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address40 Kensington Church Street
London
W8 4BX
Director NameJanet Rhoda El Rayess
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 November 1993)
RoleCompany Director
Correspondence AddressFlat 1
15 Stanley Gardens
London
W11 2NE
Secretary NameMr Zuhair El Rayess
NationalityBritish
StatusResigned
Appointed21 November 1992(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 November 1993)
RoleCompany Director
Correspondence Address15 Stanley Gardens
London
W11 2NE
Director NameMr Mohamad Farwati
Date of BirthApril 1943 (Born 81 years ago)
NationalitySyrian
StatusResigned
Appointed21 November 1993(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 November 2002)
RoleCompany Director
Correspondence Address15 Stanley Gardens
London
W11 2NE
Secretary NameRobert Paul Nelson
NationalityBritish
StatusResigned
Appointed21 November 1993(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 1999)
RoleSecretary
Correspondence Address15 Stanley Gardens
London
W11 2NE
Secretary NameDr Danesh Sarooshi
NationalityAustralian
StatusResigned
Appointed06 June 1999(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2002)
RoleLawyer
Correspondence AddressFlat 3
15 Stanley Gardens
London
W11 2NE
Director NameRobert Paul Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 2002)
RoleExecutive
Correspondence Address15 Stanley Gardens
London
W11 2NE
Director NameSamuel McCarvey Berwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(18 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blickling
Norfolk
NR11 6NF
Director NameCharles De Viggiani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Stanley Gardens
London
W11 2NE
Director NameAnders Johan Georg Unnerus
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2002(19 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2009)
RoleEquity Analyst
Correspondence AddressFlat 3 15 Stanley Gardens
London
W11 2NE
Secretary NameCharles De Viggiani
NationalityBritish
StatusResigned
Appointed12 April 2002(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Stanley Gardens
London
W11 2NE
Director NameCharlotte Maria Green
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address15 Stanley Gardens
London
W11 2NE
Secretary NameWestbourne Block Management Limited (Corporation)
StatusResigned
Appointed16 November 2010(27 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2021)
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG

Location

Registered Address52 Lonsdale Road
Notting Hill, Kensington
London
W11 2DE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elina Kovalina
25.00%
Ordinary
1 at £1Lief Holdings
25.00%
Ordinary
1 at £1Mr Anmad Hadj Mourad
25.00%
Ordinary
1 at £1Rachel Jane Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 September 2023Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
4 January 2023Appointment of Ms. Natalia Julia Nowak as a director on 11 July 2022 (2 pages)
4 January 2023Appointment of Mr Nathan Lloyd Townsend as a director on 11 July 2022 (2 pages)
30 November 2022Termination of appointment of Elina Kovaleva as a director on 30 November 2022 (1 page)
28 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
12 January 2022Appointment of Ms. Helen Manis as a director on 12 January 2022 (2 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
14 October 2021Registered office address changed from 15 Stanley Gardens London W11 2NE England to 40 Kensington Church Street London W8 4BX on 14 October 2021 (1 page)
13 October 2021Appointment of Raglan Limited as a secretary on 12 October 2021 (2 pages)
13 October 2021Termination of appointment of Westbourne Block Management Limited as a secretary on 1 April 2021 (1 page)
4 February 2021Director's details changed for Rachel Mcleod on 22 January 2021 (2 pages)
27 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 15 Stanley Gardens London W11 2NE on 27 January 2021 (1 page)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Appointment of Mrs Elina Kovaleva as a director on 19 February 2018 (2 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(4 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4
(5 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Termination of appointment of Charlotte Maria Green as a director on 15 December 2011 (1 page)
4 January 2012Termination of appointment of Charlotte Maria Green as a director on 15 December 2011 (1 page)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
25 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
4 January 2011Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
16 November 2010Registered office address changed from 15 Stanley Gardens London W11 2NE on 16 November 2010 (1 page)
16 November 2010Appointment of Westbourne Estates as a secretary (2 pages)
16 November 2010Appointment of Westbourne Estates as a secretary (2 pages)
16 November 2010Registered office address changed from 15 Stanley Gardens London W11 2NE on 16 November 2010 (1 page)
1 October 2010Termination of appointment of Charles De Viggiani as a director (1 page)
1 October 2010Termination of appointment of Charles De Viggiani as a secretary (1 page)
1 October 2010Termination of appointment of Charles De Viggiani as a director (1 page)
1 October 2010Termination of appointment of Charles De Viggiani as a secretary (1 page)
12 August 2010Appointment of Charlotte Maria Green as a director (3 pages)
12 August 2010Appointment of Rachel Mcleod as a director (3 pages)
12 August 2010Appointment of Rachel Mcleod as a director (3 pages)
12 August 2010Appointment of Charlotte Maria Green as a director (3 pages)
3 December 2009Director's details changed for Charles De Viggiani on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Charles De Viggiani on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Charles De Viggiani on 2 December 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Appointment terminated director anders unnerus (1 page)
29 July 2009Appointment terminated director anders unnerus (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Return made up to 21/11/08; full list of members (5 pages)
4 December 2008Return made up to 21/11/08; full list of members (5 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 21/11/07; full list of members (3 pages)
17 January 2008Return made up to 21/11/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 21/11/05; full list of members (3 pages)
14 February 2006Return made up to 21/11/05; full list of members (3 pages)
14 February 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 21/11/04; full list of members (10 pages)
3 March 2005Return made up to 21/11/04; full list of members (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 21/11/03; full list of members (9 pages)
9 January 2004Return made up to 21/11/03; full list of members (9 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
27 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 21/11/02; full list of members (10 pages)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 21/11/02; full list of members (10 pages)
30 September 2002Return made up to 21/11/01; full list of members (7 pages)
30 September 2002Return made up to 21/11/01; full list of members (7 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
31 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
1 March 2001Full accounts made up to 31 March 2000 (7 pages)
1 March 2001Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 21/11/00; full list of members (7 pages)
27 November 2000Return made up to 21/11/00; full list of members (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 21/11/99; full list of members (7 pages)
21 January 2000Return made up to 21/11/99; full list of members (7 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
27 May 1999Registered office changed on 27/05/99 from: 42 tottenham lane hornsey london N8 7ED (1 page)
27 May 1999Registered office changed on 27/05/99 from: 42 tottenham lane hornsey london N8 7ED (1 page)
23 March 1999Full accounts made up to 31 March 1998 (2 pages)
23 March 1999Full accounts made up to 31 March 1998 (2 pages)
16 March 1999Return made up to 21/11/98; no change of members (4 pages)
16 March 1999Return made up to 21/11/98; no change of members (4 pages)
7 April 1998Full accounts made up to 31 March 1997 (2 pages)
7 April 1998Full accounts made up to 31 March 1997 (2 pages)
23 April 1997Return made up to 21/11/96; full list of members (6 pages)
23 April 1997Return made up to 21/11/96; full list of members (6 pages)
18 March 1997Full accounts made up to 31 March 1996 (2 pages)
18 March 1997Full accounts made up to 31 March 1996 (2 pages)
22 February 1996Full accounts made up to 31 March 1995 (2 pages)
22 February 1996Full accounts made up to 31 March 1995 (2 pages)
17 February 1996Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Return made up to 21/11/94; no change of members (4 pages)
17 February 1996Return made up to 21/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Return made up to 21/11/94; no change of members (4 pages)
19 May 1983Company name changed\certificate issued on 19/05/83 (2 pages)
19 May 1983Company name changed\certificate issued on 19/05/83 (2 pages)
24 February 1983Incorporation (18 pages)
24 February 1983Incorporation (18 pages)