Company NameTwelve Stanhope Mews West Limited
DirectorGordon Edward Campbell
Company StatusActive
Company Number02407094
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 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 NameMr Gordon Edward Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(8 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Gorst Road
London
SW11 6JE
Secretary NameMr Gordon Edward Campbell
NationalityBritish
StatusCurrent
Appointed08 September 1997(8 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Gorst Road
London
SW11 6JE
Director NameMr Michael Robert McCalmont
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Bramerton Street
London
SW3 5JX
Secretary NameMrs Harriet Jane McCalmont
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
Hampstead Norreys
Thatcham
Berkshire
RG18 0TF
Director NameMr John Kenneth Seymour Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1997)
RoleCd/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Strathmore Gardens
London
W8 4RZ
Director NameGuy Vallance Vaughan Spaull
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1996)
RoleBanker
Correspondence AddressFlat 1 12 Stanhope Mews West
London
SW7 5RB
Secretary NameMr John Kenneth Seymour Morgan
NationalityBritish
StatusResigned
Appointed03 November 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1997)
RoleCd/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
1 Strathmore Gardens
London
W8 4RZ
Director NamePatricia Wyndham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 1 12 Stanhope Mews West
London
SW7 5RB
Director NamePhilip Whitney Deer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2000(11 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address8 Brompton Square
London
SW3 2AA

Location

Registered Address38 Gorst Road
London
SW11 6JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Lidstore LTD
11.11%
Ordinary
2 at £1London Central LTD
11.11%
Ordinary
2 at £1Ludgate Holdings Corp.
11.11%
Ordinary
2 at £1M.e. Deer & P.w. Deer
11.11%
Ordinary
2 at £1Mark John Thatcher & Donna Jane Thatcher & Hayley Jane Thatcher
11.11%
Ordinary
2 at £1Mr Gordon Edward Campbell
11.11%
Ordinary
2 at £1Mr Harold Sidney Dobson
11.11%
Ordinary
2 at £1Mrs E.l. Tan & Mr S. Beng
11.11%
Ordinary
2 at £1W. Hughes
11.11%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

27 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 November 2019Secretary's details changed for Mr Gordon Edward Campbell on 22 November 2019 (1 page)
25 November 2019Director's details changed for Mr Gordon Edward Campbell on 21 November 2019 (2 pages)
24 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 18
(5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 18
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18
(5 pages)
15 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 18
(5 pages)
11 October 2013Registered office address changed from 67-68 Warwick Square London SW1V 2AR United Kingdom on 11 October 2013 (1 page)
11 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 18
(5 pages)
11 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 18
(5 pages)
11 October 2013Registered office address changed from 67-68 Warwick Square London SW1V 2AR United Kingdom on 11 October 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 October 2011Registered office address changed from 246-248 Great Portland Street London W1W 5JL on 26 October 2011 (1 page)
26 October 2011Director's details changed for Mr Gordon Edward Campbell on 1 October 2010 (2 pages)
26 October 2011Director's details changed for Mr Gordon Edward Campbell on 1 October 2010 (2 pages)
26 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 October 2011Secretary's details changed for Gordon Edward Campbell on 1 October 2010 (1 page)
26 October 2011Secretary's details changed for Gordon Edward Campbell on 1 October 2010 (1 page)
26 October 2011Secretary's details changed for Gordon Edward Campbell on 1 October 2010 (1 page)
26 October 2011Registered office address changed from 246-248 Great Portland Street London W1W 5JL on 26 October 2011 (1 page)
26 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Mr Gordon Edward Campbell on 1 October 2010 (2 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (15 pages)
21 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (15 pages)
27 September 2009Return made up to 21/07/09; full list of members (6 pages)
27 September 2009Return made up to 21/07/09; full list of members (6 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
8 September 2008Appointment terminated director philip deer (1 page)
8 September 2008Return made up to 21/07/08; full list of members (7 pages)
8 September 2008Return made up to 21/07/08; full list of members (7 pages)
8 September 2008Appointment terminated director philip deer (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
20 November 2007Return made up to 21/07/07; full list of members (8 pages)
20 November 2007Return made up to 21/07/07; full list of members (8 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
11 August 2006Return made up to 21/07/06; full list of members (10 pages)
11 August 2006Return made up to 21/07/06; full list of members (10 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
12 August 2005Return made up to 21/07/05; full list of members (10 pages)
12 August 2005Return made up to 21/07/05; full list of members (10 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
30 July 2004Return made up to 21/07/04; full list of members (10 pages)
30 July 2004Return made up to 21/07/04; full list of members (10 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 July 2003Return made up to 21/07/03; full list of members (10 pages)
27 July 2003Return made up to 21/07/03; full list of members (10 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
1 August 2002Return made up to 21/07/02; full list of members (10 pages)
1 August 2002Return made up to 21/07/02; full list of members (10 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
20 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(9 pages)
20 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(9 pages)
15 November 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: flat one 12 stanhope mews west london SW7 5BW (1 page)
18 September 2000Registered office changed on 18/09/00 from: flat one 12 stanhope mews west london SW7 5BW (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 December 1999 (7 pages)
11 April 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
7 September 1999Return made up to 21/07/99; full list of members (6 pages)
7 September 1999Return made up to 21/07/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
26 August 1998Return made up to 21/07/98; full list of members (6 pages)
26 August 1998Return made up to 21/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Secretary resigned;director resigned (1 page)
7 August 1997Return made up to 21/07/97; full list of members (6 pages)
7 August 1997Return made up to 21/07/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
10 October 1996Return made up to 21/07/96; full list of members (6 pages)
10 October 1996Return made up to 21/07/96; full list of members (6 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 81 cromwell road london SW7 5BW (1 page)
19 August 1996Registered office changed on 19/08/96 from: 81 cromwell road london SW7 5BW (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (5 pages)
14 September 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 October 1989Memorandum and Articles of Association (5 pages)
6 October 1989Memorandum and Articles of Association (5 pages)