Company Name33 Stanhope Gardens Residents Company Limited
Company StatusActive
Company Number02684061
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 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 NameMrs Antoinette Helen Campbell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1998(6 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33 Stanhope Gardens
London
SW7 5QY
Secretary NameDavid Underwood Campbell
NationalityBritish
StatusCurrent
Appointed15 October 2005(13 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressFlat 3 33 Stanhope Gardens
South Kensinton
London
SW7 5QY
Director NameMrs Felicity Joan Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RolePartner In Business Consultanc
Country of ResidenceEngland
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameMr Colin Tyrone Whitbread
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr James Oliver Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1994)
RoleStockbroker
Correspondence AddressFlat 6 33 Stanmore Gardens
South Kensward
London
Sw7
Director NameMrs Mary Frances Kennedy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 15 October 2005)
RoleWife & Mother
Correspondence Address19 Wool Road
Wimbledon
London
SW20 0HN
Secretary NameMr Dennis Michael Goggin
NationalityBritish
StatusResigned
Appointed03 March 1992(4 weeks after company formation)
Appointment Duration2 years (resigned 30 March 1994)
RoleCompany Director
Correspondence Address33 Stanhope Gardens
London
SW7 5QY
Director NameWinter James Robert Vyvyan Rose
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Moat Farm Badingham Road
Framlingham
Woodbridge
Suffolk
IP13 9JB
Secretary NameMrs Mary Frances Kennedy
NationalityBritish
StatusResigned
Appointed30 March 1994(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 15 October 2005)
RoleCompany Director
Correspondence Address19 Wool Road
Wimbledon
London
SW20 0HN
Director NameChristopher Guy Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence AddressOld Ford Cottages
Dunsmore
Aylesbury
Buckinghamshire
HP22 6QJ
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Contact

Telephone020 73701170
Telephone regionLondon

Location

Registered AddressFlat 3
33 Stanhope Gardens
South Kensington
London
SW7 5QY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1C.t. Whitbread & S. Whitbread
16.67%
Ordinary
1 at £1C.w. Smith & F.j. Smith
16.67%
Ordinary
1 at £1D.u. Campbell & A.h. Campbell
16.67%
Ordinary
1 at £1London K LTD
16.67%
Ordinary
1 at £1Mr C.g. Johnson
16.67%
Ordinary
1 at £1Stanhope Gardens LTD
16.67%
Ordinary

Financials

Year2014
Turnover£7,512
Gross Profit£2,282
Net Worth£88,727
Cash£33,837
Current Liabilities£2,904

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
(7 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
(7 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6
(7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 6
(7 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 January 2012Director's details changed for Mr Colin Tyrone Whitbread on 1 March 2011 (2 pages)
16 January 2012Director's details changed for Mr Colin Tyrone Whitbread on 1 March 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Mr Colin Tyrone Whitbread on 1 March 2011 (2 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 January 2011Director's details changed for Mr Colin Tyrone Whitbread on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Colin Tyrone Whitbread on 1 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Director's details changed for Mr Colin Tyrone Whitbread on 1 December 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 January 2010Director's details changed for Colin Tyrone Whitbread on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Antoinette Helen Campbell on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Antoinette Helen Campbell on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Colin Tyrone Whitbread on 18 January 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 19 wool road wimbledon london SW20 0HN (1 page)
25 October 2005Registered office changed on 25/10/05 from: 19 wool road wimbledon london SW20 0HN (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 February 2003Return made up to 31/12/02; no change of members (7 pages)
12 February 2003Return made up to 31/12/02; no change of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 January 2001Return made up to 31/12/00; full list of members (10 pages)
4 January 2001Return made up to 31/12/00; full list of members (10 pages)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (10 pages)
10 January 2000Return made up to 31/12/99; full list of members (10 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 31/12/97; change of members (6 pages)
7 January 1998Return made up to 31/12/97; change of members (6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 January 1996Return made up to 31/12/95; change of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; change of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 December 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 February 1992Incorporation (20 pages)
4 February 1992Incorporation (20 pages)