Company NameStanhope (Gloucester) Limited
Company StatusDissolved
Company Number03023273
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesFluidhall Limited and Stanhope Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(1 month after company formation)
Appointment Duration22 years, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
StatusClosed
Appointed01 July 2008(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr Peter William Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Marryat Road
Wimbledon
London
SW19 5BD
Secretary NameMr David John Camp
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Waldegrave Park
Twickenham
Middlesex
Tw1 47j
Secretary NameMs Deborah Ann Franks
NationalityBritish
StatusResigned
Appointed21 February 2003(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cathles Road
London
SW12 9LE
Secretary NameSimon Clive Camp
NationalityBritish
StatusResigned
Appointed19 June 2006(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressBasement Flat
50 Walham Grove
London
SW6 1QR
Secretary NameMr Gavin Andrew Lewis
NationalityBritish
StatusResigned
Appointed20 February 2007(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestanhopeplc.com

Location

Registered Address2nd Floor 100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Stanhope PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
7 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
7 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Norfolk House 31, St. James's Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Norfolk House 31, St. James's Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 September 2012Memorandum and Articles of Association (12 pages)
3 September 2012Memorandum and Articles of Association (12 pages)
30 August 2012Company name changed stanhope projects LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
30 August 2012Change of name notice (2 pages)
30 August 2012Change of name notice (2 pages)
30 August 2012Registered office address changed from 40 Queen Anne Street London W1G 9EL on 30 August 2012 (1 page)
30 August 2012Company name changed stanhope projects LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
30 August 2012Registered office address changed from 40 Queen Anne Street London W1G 9EL on 30 August 2012 (1 page)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page)
6 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page)
6 April 2010Director's details changed for David John Camp on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 July 2008Director appointed simon clive camp (2 pages)
3 July 2008Appointment terminated director peter rogers (1 page)
3 July 2008Director appointed simon clive camp (2 pages)
3 July 2008Secretary appointed clare noelle pagan (1 page)
3 July 2008Appointment terminated director peter rogers (1 page)
3 July 2008Secretary appointed clare noelle pagan (1 page)
2 July 2008Appointment terminated secretary gavin lewis (1 page)
2 July 2008Appointment terminated secretary gavin lewis (1 page)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
14 February 2007Return made up to 23/01/07; full list of members (2 pages)
14 February 2007Return made up to 23/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed;director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 February 2005Return made up to 23/01/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 February 2004Return made up to 23/01/04; full list of members (7 pages)
23 February 2004Return made up to 23/01/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 March 2003Return made up to 17/02/03; full list of members (6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Return made up to 17/02/03; full list of members (6 pages)
27 March 2003New secretary appointed (2 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 17/02/02; full list of members (6 pages)
3 April 2002Return made up to 17/02/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 March 2001Registered office changed on 14/03/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
14 March 2001Return made up to 17/02/01; full list of members (6 pages)
14 March 2001Return made up to 17/02/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 March 2000Return made up to 17/02/00; full list of members (12 pages)
14 March 2000Return made up to 17/02/00; full list of members (12 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 February 1999Return made up to 17/02/99; full list of members (12 pages)
26 February 1999Return made up to 17/02/99; full list of members (12 pages)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
20 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 March 1997Return made up to 17/02/97; no change of members (19 pages)
4 March 1997Return made up to 17/02/97; no change of members (19 pages)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Return made up to 17/02/96; full list of members (19 pages)
4 March 1996Return made up to 17/02/96; full list of members (19 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
18 September 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Memorandum and Articles of Association (12 pages)
23 May 1995Memorandum and Articles of Association (12 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995Memorandum and Articles of Association (2 pages)
12 May 1995Memorandum and Articles of Association (2 pages)
24 April 1995Company name changed fluidhall LIMITED\certificate issued on 25/04/95 (4 pages)
24 April 1995Company name changed fluidhall LIMITED\certificate issued on 25/04/95 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
6 April 1995Registered office changed on 06/04/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
17 February 1995Incorporation (17 pages)
17 February 1995Incorporation (17 pages)