Company Name4 Stanley Gardens Management Company Limited
Company StatusDissolved
Company Number02432523
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)
Dissolution Date8 April 2014 (10 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 NameMr Robert Karl St John Hampel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(14 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 08 April 2014)
RoleBroker Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Stanley Gardens
London
W11 2ND
Director NameMrs Antonia Butterworth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration3 months (resigned 16 January 1992)
RoleHousewife
Correspondence Address4 Stanley Gardens
London
W11 2ND
Director NameMrs Joyce Helena Hayward
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1997)
RoleLecturer/Author
Correspondence Address4 Stanley Gardens
London
W11 2ND
Director NameMaria Ramirez
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1994)
RoleEducator
Correspondence Address4 Stanley Gardens
London
W11 2ND
Director NameMr Franco Rizzi
Date of BirthAugust 1934 (Born 89 years ago)
NationalityHalian
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Stanley Gardens
London
W1 2ND
Secretary NameMaria Ramirez
NationalityAmerican
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address4 Stanley Gardens
London
W11 2ND
Director NameMrs Virginia Margaret Diana Hoyer-Miller
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 years, 3 months after company formation)
Appointment Duration21 years (resigned 31 January 2013)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address16 Pembridge Villas
London
W11 2SU
Secretary NameNorma Anne Ewart
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 May 2002)
RolePublishing
Correspondence AddressBasement Flat 4 Stanley Gardens
London
W11 2ND
Director NameDr Verena Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2004)
RoleScientist
Correspondence AddressKirkevaenget 20
Valby
Copenhagen
Dk 2500
Director NameChristiane Boesch
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed08 September 1997(7 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Gardens
London
W11 2ND
Director NameJeffrey Lovelock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2004)
RoleInvestment Banker
Correspondence AddressFlat 1 4 Stanley Gardens
London
W11 2ND
Secretary NameAngela Ktistakis
NationalityBritish
StatusResigned
Appointed03 October 2002(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2003)
RoleCompany Director
Correspondence Address42 Crescent Lane
London
SW4 9PU
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed16 December 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 October 2013)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameLerod Property Company (Corporation)
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 1997)
Correspondence AddressNegil Route De Noirmont
St Brelade
Jersey Ci
Channel

Location

Registered AddressEquitable House
King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Mr St John Carl Robert Hampel
100.00%
Ordinary

Financials

Year2014
Net Worth£8,779
Cash£24,839
Current Liabilities£16,065

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
23 October 2013Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 23 October 2013 (1 page)
22 October 2013Termination of appointment of Ann Smith as a secretary on 20 October 2013 (1 page)
22 October 2013Termination of appointment of Ann Smith as a secretary (1 page)
4 March 2013Termination of appointment of Franco Rizzi as a director on 31 January 2013 (1 page)
4 March 2013Termination of appointment of Virginia Margaret Diana Hoyer-Miller as a director on 31 January 2013 (1 page)
4 March 2013Termination of appointment of Virginia Hoyer-Miller as a director (1 page)
4 March 2013Termination of appointment of Franco Rizzi as a director (1 page)
13 February 2013Administrative restoration application (3 pages)
13 February 2013Administrative restoration application (3 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2013Annual return made up to 16 October 2011 with a full list of shareholders (14 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2013Annual return made up to 16 October 2011 with a full list of shareholders (14 pages)
13 February 2013Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 5
(14 pages)
13 February 2013Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 5
(14 pages)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Christiane Boesch as a director (2 pages)
17 March 2011Termination of appointment of Christiane Boesch as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
30 November 2009Director's details changed for Robert Carl St John Hampel on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Christiane Boesch on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Robert Carl St John Hampel on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Virginia Margaret Diana Hoyer-Miller on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Franco Rizzi on 16 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Virginia Margaret Diana Hoyer-Miller on 16 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Christiane Boesch on 16 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Mr Franco Rizzi on 16 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 16/10/08; full list of members (5 pages)
8 January 2009Return made up to 16/10/08; full list of members (5 pages)
15 January 2008Return made up to 16/10/07; full list of members (3 pages)
15 January 2008Return made up to 16/10/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2006Return made up to 16/10/06; full list of members (3 pages)
5 December 2006Return made up to 16/10/06; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 16/10/05; full list of members (3 pages)
16 November 2005Return made up to 16/10/05; full list of members (3 pages)
29 January 2005Return made up to 16/10/04; full list of members (9 pages)
29 January 2005Return made up to 16/10/04; full list of members (9 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
4 June 2004New director appointed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (1 page)
4 June 2004Director resigned (1 page)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Return made up to 16/10/03; full list of members (11 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Return made up to 16/10/03; full list of members (11 pages)
10 November 2003Secretary resigned (1 page)
4 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
3 January 2003Return made up to 16/10/02; full list of members (9 pages)
3 January 2003Registered office changed on 03/01/03 from: 4 stanley gardens london W11 2ND (1 page)
3 January 2003Return made up to 16/10/02; full list of members (9 pages)
3 January 2003Registered office changed on 03/01/03 from: 4 stanley gardens london W11 2ND (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002Secretary resigned;director resigned (1 page)
25 April 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
25 April 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
27 November 2001Return made up to 16/10/01; full list of members (8 pages)
27 November 2001Return made up to 16/10/01; full list of members (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 November 2000Return made up to 16/10/00; full list of members (8 pages)
8 November 2000Return made up to 16/10/00; full list of members (8 pages)
16 March 2000Full accounts made up to 25 March 1999 (7 pages)
16 March 2000Full accounts made up to 25 March 1999 (7 pages)
12 November 1999Return made up to 16/10/99; no change of members (7 pages)
12 November 1999Return made up to 16/10/99; no change of members (7 pages)
21 January 1999Full accounts made up to 25 March 1998 (7 pages)
21 January 1999Full accounts made up to 25 March 1998 (7 pages)
3 March 1998Full accounts made up to 25 March 1997 (6 pages)
3 March 1998Full accounts made up to 25 March 1997 (6 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (3 pages)
22 October 1997Return made up to 16/10/97; full list of members (6 pages)
22 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997Full accounts made up to 25 March 1996 (4 pages)
30 January 1997Full accounts made up to 25 March 1996 (4 pages)
8 November 1996Return made up to 16/10/96; no change of members (4 pages)
8 November 1996Return made up to 16/10/96; no change of members (4 pages)
24 April 1996Full accounts made up to 25 March 1995 (4 pages)
24 April 1996Full accounts made up to 25 March 1995 (4 pages)
11 January 1996Return made up to 16/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 1996Return made up to 16/10/95; full list of members (7 pages)
20 December 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 October 1989Incorporation (16 pages)
16 October 1989Incorporation (16 pages)