Company Name20 Hampden Gurney Street Limited
DirectorStephen Pollard
Company StatusActive
Company Number02501713
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 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 NameStephen Pollard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(33 years, 11 months after company formation)
Appointment Duration2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameGravita Trustees Limited (Corporation)
StatusCurrent
Appointed09 October 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed13 May 1991(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1994)
RoleCompany Director
Correspondence Address45 Whistlers Avenue
Morgans Walk
London
Sw11
Director NamePeter Arthur Bendall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 13 May 1991)
RoleCompany Director
Correspondence AddressThe Old Farm
Carters Lane Epping Long Green Eppin
Epping
Essex
CM16 6QN
Director NameWing Yooi Wong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityMalaysian
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 1995)
RoleAccountant
Correspondence Address10 Bluebell Close
London
SE26 6SN
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressFlat 2
101 Grove Lane
Camberwell
London
SE5 8BG
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed07 August 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1994)
RoleCompany Director
Correspondence Address10 Bluebell Close
London
SE26 6SN
Director NamePoh Wah Spurling
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(4 years after company formation)
Appointment Duration10 months (resigned 14 March 1995)
RoleAccountant
Correspondence AddressLittle Acre Firfields
Weybridge
Surrey
KT13 0UD
Secretary NameAlan Foster
NationalityBritish
StatusResigned
Appointed17 June 1994(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2003)
RoleSecretary
Correspondence AddressPennwood
Chiddingfold Road Dunsfold
Godalming
Surrey
GU8 4PB
Director NameAlan Foster
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 January 2004)
RoleSecretary
Correspondence AddressPennwood
Chiddingfold Road Dunsfold
Godalming
Surrey
GU8 4PB
Director NameMr Duncan Hugh Foster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 August 2006)
RoleProperty Manager
Correspondence Address63 High Ridge
Godalming
Surrey
GU7 1YF
Director NameMrs Sylvia Elaine Foster
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennwood
Chiddingfold Road Dunsfold
Godalming
Surrey
GU8 4PB
Director NameJames Banting
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2007)
RoleDesigner
Correspondence AddressFlat 1
20 Hampden Gurney Street
London
W1H 5AX
Director NameChristopher James O'Neill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2010)
RoleCompany Director
Correspondence AddressWhite Windows
15 Croydon Road
Westerham
Kent
TN16 1TN
Director NameMrs Jill Antoinette Dresden
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(18 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Hampden Gurney Street
London
W1H 5AX
Director NameMr Paul David Graham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Millbrook
Guildford
Surrey
GU1 3YA
Director NameMr John Banwell Kaufman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(22 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed02 June 2003(13 years after company formation)
Appointment Duration11 years (resigned 02 June 2014)
Correspondence AddressMarlborough House Millbrook
Guildford
Surrey
GU1 3YA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2014(24 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 October 2014)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Argosy Ventures Corp
10.00%
Management
1 at £10Fanile LTD
10.00%
Ordinary
1 at £10Imran Sarfaraz
10.00%
Ordinary
1 at £10Matthew Richard Lucas
10.00%
Ordinary
1 at £10Maya Oasis
10.00%
Ordinary
1 at £10Mr John Kaufmann & Mrs Vicky Kaufmann
10.00%
Ordinary
1 at £10Mrs Jill Antoinette Dresden
10.00%
Ordinary
1 at £10Nigel Frank Springer
10.00%
Ordinary
1 at £10Shamu International Corp.
10.00%
Ordinary
1 at £10Yi Tong Ethel Chow & Lok Wan Phyllis Chow
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

27 November 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
8 August 2023Secretary's details changed for Carter Backer Winter Trustees Limited on 1 August 2023 (1 page)
17 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
26 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
4 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
16 April 2018Termination of appointment of Jill Antoinette Dresden as a director on 8 March 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
7 May 2015Appointment of Carter Backer Winter Trustees Limited as a secretary on 9 October 2014 (2 pages)
7 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 October 2014 (1 page)
7 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 October 2014 (1 page)
7 May 2015Appointment of Carter Backer Winter Trustees Limited as a secretary on 9 October 2014 (2 pages)
7 May 2015Appointment of Carter Backer Winter Trustees Limited as a secretary on 9 October 2014 (2 pages)
7 May 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 October 2014 (1 page)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 November 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 66 Prescot Street London E1 8NN on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 66 Prescot Street London E1 8NN on 25 November 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 January 2013Appointment of Mr John Banwell Kaufman as a director (2 pages)
31 January 2013Appointment of Mr John Banwell Kaufman as a director (2 pages)
9 October 2012Termination of appointment of Paul Graham as a director (1 page)
9 October 2012Termination of appointment of Paul Graham as a director (1 page)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 April 2012Appointment of Mr Paul David Graham as a director (2 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 April 2012Appointment of Mr Paul David Graham as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Jill Antoinette Dresden on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jill Antoinette Dresden on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Jill Antoinette Dresden on 1 October 2009 (2 pages)
28 April 2010Termination of appointment of Christopher O'neill as a director (1 page)
28 April 2010Termination of appointment of Christopher O'neill as a director (1 page)
28 April 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 May 2009Return made up to 11/04/09; full list of members (7 pages)
28 May 2009Return made up to 11/04/09; full list of members (7 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 October 2008Director appointed jill antoinette dresden (2 pages)
23 October 2008Director appointed jill antoinette dresden (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 April 2008Return made up to 11/04/08; full list of members (7 pages)
30 April 2008Return made up to 11/04/08; full list of members (7 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
8 May 2007Return made up to 11/04/07; full list of members (4 pages)
8 May 2007Return made up to 11/04/07; full list of members (4 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
11 May 2006Return made up to 11/04/06; full list of members (5 pages)
11 May 2006Return made up to 11/04/06; full list of members (5 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
5 May 2005Return made up to 11/04/05; full list of members (6 pages)
5 May 2005Return made up to 11/04/05; full list of members (6 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
30 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 March 2004New director appointed (1 page)
17 March 2004Secretary resigned (2 pages)
17 March 2004Secretary resigned (2 pages)
17 March 2004New director appointed (1 page)
3 July 2003Return made up to 11/04/03; full list of members (12 pages)
3 July 2003Return made up to 11/04/03; full list of members (12 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
8 May 2002Return made up to 11/04/02; full list of members (10 pages)
8 May 2002Return made up to 11/04/02; full list of members (10 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
8 May 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 May 2001Return made up to 11/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 May 2000Return made up to 11/04/00; full list of members (8 pages)
17 May 2000Return made up to 11/04/00; full list of members (8 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 1999Return made up to 11/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 1999Return made up to 11/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 April 1999Registered office changed on 10/04/99 from: alan foster and associates 40 curzon street london W1Y 7RF (1 page)
10 April 1999Registered office changed on 10/04/99 from: alan foster and associates 40 curzon street london W1Y 7RF (1 page)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
15 May 1998Return made up to 11/04/98; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 1998Return made up to 11/04/98; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
25 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
22 April 1996Return made up to 11/04/96; no change of members (5 pages)
22 April 1996Return made up to 11/04/96; no change of members (5 pages)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
17 May 1995Return made up to 11/04/95; full list of members (8 pages)
17 May 1995Return made up to 11/04/95; full list of members (8 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
23 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1992Memorandum and Articles of Association (14 pages)
27 February 1992Memorandum and Articles of Association (14 pages)
14 May 1990Incorporation (16 pages)
14 May 1990Incorporation (16 pages)