Company Name27 St Stephens Gardens Limited
DirectorChristian Malek
Company StatusActive
Company Number01905465
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years 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 NameChristian Malek
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(23 years after company formation)
Appointment Duration16 years
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 27 St Stephens Gardens
London
W2 5QU
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameStephen Daniel Patrick MacDonnell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RoleSales Manager
Correspondence Address27 St Stephens Gardens
London
W2 5QU
Director NameSiobhan Teresa Moriarty
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1992(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RoleSolicitor
Correspondence AddressFlat M1 27 St Stephens Gardens
London
W2 5QU
Secretary NameSiobhan Teresa Moriarty
NationalityIrish
StatusResigned
Appointed27 June 1992(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressFlat M1 27 St Stephens Gardens
London
W2 5QU
Director NameMr Peter John Higgins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address27 St Stephens Gardens
London
W2 5QU
Secretary NameMr David Daniels
NationalityBritish
StatusResigned
Appointed05 April 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address122 Gloucester Terrace
London
W2
Director NameDr Ronald Kenneth Benedict Pearce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years after company formation)
Appointment Duration13 years, 6 months (resigned 20 November 2007)
RolePhysician Neurologist
Country of ResidenceEngland
Correspondence AddressFlat 3
16 Chelsea Embankment
London
SW3 4LA
Secretary NameLeonard Wharfe
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 05 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
27 Saint Stephens Gardens
London
W2 5QU
Director NameDr Giannahdrea Poesio
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M2
St Stephens Gardens
London
W2 5QU
Director NameLeonard Wharfe
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(17 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
27 Saint Stephens Gardens
London
W2 5QU
Director NameHugh Alan Cornwell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 27 St Stephens Gardens
London
W2 5QU
Director NameMr David Brian Murrell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years after company formation)
Appointment Duration3 years (resigned 24 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ
Director NameGareth Ringer
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2015)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 27 St Stephens Gardens
London
W2 5QU
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed05 May 2013(28 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Sloan Block Management
68 Queens Gardens
London
W2 3AH

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Charles Hewitt
7.14%
Ordinary
1 at £10Dr Giannandrea Poesio
7.14%
Ordinary
1 at £10Dr M. Vilasoso
7.14%
Ordinary
1 at £10F. Botari
7.14%
Ordinary
1 at £10G. Ringer
7.14%
Ordinary
1 at £10Mr Bernard Curtis
7.14%
Ordinary
1 at £10Mr Christian Malek
7.14%
Ordinary
1 at £10Mr D. Morris
7.14%
Ordinary
1 at £10Mr J. Board
7.14%
Ordinary
1 at £10Mr J. Copeland & Mrs M. Copeland
7.14%
Ordinary
1 at £10Mr Leonard Wharfe
7.14%
Ordinary
1 at £10Mrs Barbara Cannon
7.14%
Ordinary
1 at £10Ms Karen Wilson
7.14%
Ordinary
1 at £10Patricia Morgan
7.14%
Ordinary

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
11 May 2023Appointment of Mr Charles Thomas Douglass Hewitt as a director on 24 April 2023 (2 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 July 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
21 January 2020Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 21 January 2020 (1 page)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Termination of appointment of Giannahdrea Poesio as a director on 26 July 2017 (1 page)
28 July 2017Termination of appointment of Giannahdrea Poesio as a director on 26 July 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
19 May 2017Termination of appointment of Leonard Wharfe as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of Leonard Wharfe as a director on 18 May 2017 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2016Termination of appointment of Gareth Ringer as a director on 3 September 2015 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Termination of appointment of Gareth Ringer as a director on 3 September 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140
(7 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140
(7 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014 (1 page)
9 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140
(7 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140
(7 pages)
9 July 2013Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013 (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 July 2013Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Leonard Wharfe as a secretary (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 July 2013Appointment of Ms Marea Young-Taylor as a secretary (1 page)
9 July 2013Appointment of Ms Marea Young-Taylor as a secretary (1 page)
9 July 2013Termination of appointment of Leonard Wharfe as a secretary (1 page)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 February 2013Appointment of Gareth Ringer as a director (3 pages)
7 February 2013Appointment of Gareth Ringer as a director (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Director's details changed for Leonard Wharfe on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Leonard Wharfe on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from Flat 8 27 Saint Stephens Gardens London W2 5QU on 20 August 2012 (1 page)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Christian Malek on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Christian Malek on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from Flat 8 27 Saint Stephens Gardens London W2 5QU on 20 August 2012 (1 page)
1 February 2012Termination of appointment of Hugh Cornwell as a director (2 pages)
1 February 2012Termination of appointment of Hugh Cornwell as a director (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/08/11 as it was not properly delivered.
(20 pages)
2 December 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/08/11 as it was not properly delivered.
(20 pages)
16 August 2011Termination of appointment of David Murrell as a director (2 pages)
16 August 2011Termination of appointment of David Murrell as a director (2 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/12/11.
(18 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/12/11.
(18 pages)
3 March 2011Appointment of Dr Giannahdrea Poesio as a director (3 pages)
3 March 2011Appointment of Dr Giannahdrea Poesio as a director (3 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 30 June 2010 (16 pages)
30 July 2010Annual return made up to 30 June 2010 (16 pages)
7 July 2010Termination of appointment of Giannandrea Poesio as a director (2 pages)
7 July 2010Termination of appointment of Giannandrea Poesio as a director (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 30/06/09; full list of members (10 pages)
1 July 2009Return made up to 30/06/09; full list of members (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 10/06/08; change of members (8 pages)
14 July 2008Return made up to 10/06/08; change of members (8 pages)
9 May 2008Director appointed christian malek (2 pages)
9 May 2008Director appointed hugh alan cornwell (2 pages)
9 May 2008Director appointed hugh alan cornwell (2 pages)
9 May 2008Director appointed christian malek (2 pages)
9 May 2008Director appointed david brian murrell (2 pages)
9 May 2008Director appointed david brian murrell (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
22 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 10/06/07; no change of members (7 pages)
4 July 2007Return made up to 10/06/07; no change of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 10/06/05; full list of members (12 pages)
30 June 2005Return made up to 10/06/05; full list of members (12 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 10/06/04; full list of members (12 pages)
16 June 2004Return made up to 10/06/04; full list of members (12 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 10/06/03; full list of members (12 pages)
16 June 2003Return made up to 10/06/03; full list of members (12 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 September 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2002Registered office changed on 17/06/02 from: flat 8 27 saint stephens gardens, london, W2 5QU (1 page)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(11 pages)
17 June 2002Registered office changed on 17/06/02 from: flat 8 27 saint stephens gardens, london, W2 5QU (1 page)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(11 pages)
25 July 2001Return made up to 10/06/01; full list of members (11 pages)
25 July 2001Return made up to 10/06/01; full list of members (11 pages)
17 July 2000Return made up to 10/06/00; full list of members (11 pages)
17 July 2000Return made up to 10/06/00; full list of members (11 pages)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 February 2000Return made up to 10/06/99; full list of members (11 pages)
16 February 2000Return made up to 10/06/99; full list of members (11 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: parklands management, 122 gloucester terrace, hyde park, london W2 6HP (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: parklands management, 122 gloucester terrace, hyde park, london W2 6HP (1 page)
7 October 1999Director resigned (1 page)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Return made up to 10/06/97; no change of members (4 pages)
28 July 1997Return made up to 10/06/97; no change of members (4 pages)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 June 1996Return made up to 10/06/96; no change of members (4 pages)
13 June 1996Return made up to 10/06/96; no change of members (4 pages)
9 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 June 1995Return made up to 10/06/95; full list of members (6 pages)
6 June 1995Return made up to 10/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)