Company Name40 Stanhope Gardens Management Company Limited
Company StatusDissolved
Company Number02732396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Julian John Eckersley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2008)
RoleBarrister
Correspondence Address18 Stanhope Mews South
London
SW7 4TF
Director NameRobin Alastair Hurlstone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Director NameMr Samuel John Osmond
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Secretary NameMr Samuel John Osmond
NationalityBritish
StatusClosed
Appointed29 July 1998(6 years after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Director NameDr Denise Ann Foreman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2000(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressLower Ground
40 Stanhope Gardens
London
SW7 5QY
Director NameMaria Magdalena Cueto Cox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 30 April 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanhope Gardens
London
SW7 5RG
Director NameMr David Shaun McMullen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestmill Bury
Westmill
Buntingford
Hertfordshire
SG9 9LH
Director NameDavid Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 26 August 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameNigel Raymond Gordon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(4 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 26 August 1992)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed14 August 1992(4 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 25 August 1992)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameMr Gordon Armstrong
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 1995)
RoleHotelier
Correspondence AddressFlat A 40 Stanhope Gardens
London
SW7 5QY
Director NameThe Lady Claire Georgina Hesketh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 1997)
RoleAntique Dealer
Correspondence AddressEaston Neston
Towcester
Northants
NN12 7HS
Director NameMr Michael Cecil Rothera
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 1998)
RoleFinance Director
Correspondence AddressThe Chapel Church Street
Woodhurst
Huntingdon
Cambridgeshire
PE28 3BN
Secretary NameMr Michael Cecil Rothera
NationalityBritish
StatusResigned
Appointed25 August 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 1998)
RoleFinance Director
Correspondence AddressThe Chapel Church Street
Woodhurst
Huntingdon
Cambridgeshire
PE28 3BN
Director NameMarc Payne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1999)
RoleLawyer
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Director NameClaudia Cagnassone
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2000)
RoleMusician
Correspondence AddressStrada Valsalice 114
Torino
10131
Italy
Director NameMr John Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Rusthall Avenue
Chiswick
London
W4 1BP
Director NameSally Jennifer Lord
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 05 January 2006)
RoleJournalist
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Stanhope Gardens
London
SW7 5QY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£9,037
Net Worth£39,523
Cash£30,319

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
27 July 2007Annual return made up to 17/07/07 (6 pages)
27 July 2006Annual return made up to 17/07/06 (6 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
28 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
30 July 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
30 July 2005Annual return made up to 17/07/05 (6 pages)
27 July 2004Annual return made up to 17/07/04 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
3 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
29 July 2003Annual return made up to 17/07/03 (6 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
24 July 2001Annual return made up to 17/07/01 (5 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Annual return made up to 17/07/00
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 2000Full accounts made up to 31 March 2000 (3 pages)
1 August 2000Director resigned (1 page)
25 November 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
10 September 1999Annual return made up to 17/07/99 (4 pages)
10 September 1999New director appointed (2 pages)
6 September 1999Full accounts made up to 31 March 1999 (3 pages)
27 August 1999New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Annual return made up to 17/07/98 (6 pages)
4 August 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
27 November 1997Full accounts made up to 31 March 1997 (6 pages)
18 April 1997Director resigned (1 page)
7 November 1996Full accounts made up to 31 March 1996 (6 pages)
1 October 1996Annual return made up to 17/07/96
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Registered office changed on 27/09/96 from: stringer saul solicitors marcol house 293 regent street london W1R 7PD (1 page)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
20 October 1995Annual return made up to 17/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)