Company Name14 St. Stephens Gardens Management Company Limited
Company StatusActive
Company Number03120041
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 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 NameRuth Margaret Pinnock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 St Stephens Gardens
London
W2 5QX
Director NameMs Maria Trkulja
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14b Saint Stephens Gardens
London
W2 5QX
Director NameTerence Vincent Trench
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
14 St Stephens Gardens
London
W2 5QX
Director NameMiss Pamela Susan Heywood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(15 years after company formation)
Appointment Duration13 years, 6 months
RolePartner In Retail Business
Country of ResidenceEngland
Correspondence Address14a St Stephens Gardens
London
W2 5QX
Director NameMiss Tessa Mairi Gammell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Secretary NameMrs Pamela Susan Heywood
StatusCurrent
Appointed27 June 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address14a St Stephens Gardens
St. Stephens Gardens
London
W2 5QX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHilary Anne Bett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 11 July 2006)
RolePersonal Assistant
Correspondence AddressFirst Floor Flat
14 St Stephens Gardens Bayswater
London
W2 5QX
Director NameHans Venhams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 1999)
RoleSales Manager
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Director NameAlfredo Sierra
Date of BirthApril 1941 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2000)
RoleRestaurant Manager
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Director NameSena Shah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2007)
RoleErgonomist
Correspondence Address14a St Stephens Gardens
London
W2 5QX
Director NameDeborah Clare Kendall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2007)
RoleTeacher
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Director NameMaria Sierra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 1996(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Secretary NameHans Venhams
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1999)
RoleSales Manager
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Secretary NameSena Shah
NationalityBritish
StatusResigned
Appointed29 July 2000(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2007)
RoleSocial Services Manager
Correspondence Address14a St Stephens Gardens
London
W2 5QX
Director NameJulie Anne Campbell
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2004)
RoleInterior Designer
Correspondence AddressTop Flat
14 St Stephens Gardens
London
W2 5QX
Director NameJohn Kiril Jonovski
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2004)
RoleBanker
Correspondence Address14 St Stephens Gardens
Notting Hill
London
W2 5QX
Director NameKatharine Honor Eyre Maunsell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 St Stephens Gardens
London
Greater London
W2 5QX
Secretary NameKatharine Honor Eyre Maunsell
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 St Stephens Gardens
London
Greater London
W2 5QX
Secretary NameMiss Maria Trkulja
StatusResigned
Appointed06 December 2010(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2013)
RoleCompany Director
Correspondence Address14 St Stephens Gardens
London
W2 5QX
Director NameMs Maria Trkulja
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 St Stephens Gardens
London
W2 5QX

Location

Registered AddressSt Stephens Management Company
14 St Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Miss Maria Trkulja
20.00%
Ordinary
1 at £1Pamela Heywood
20.00%
Ordinary
1 at £1R. Pinnock
20.00%
Ordinary
1 at £1Terence Trench
20.00%
Ordinary
1 at £1Tessa Mairi Gammell
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 October 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
31 October 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Termination of appointment of Maria Trkulja as a director on 27 June 2013 (1 page)
12 November 2015Termination of appointment of Maria Trkulja as a director on 27 June 2013 (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5
(9 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5
(9 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(9 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(9 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5
(9 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5
(9 pages)
27 June 2013Termination of appointment of Maria Trkulja as a secretary (1 page)
27 June 2013Appointment of Mrs Pamela Susan Heywood as a secretary (2 pages)
27 June 2013Appointment of Mrs Pamela Susan Heywood as a secretary (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Appointment of Ms Maria Trkulja as a director (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Appointment of Ms Maria Trkulja as a director (2 pages)
27 June 2013Termination of appointment of Maria Trkulja as a secretary (1 page)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
10 November 2011Registered office address changed from 14a Saint Stephens Gardens London W2 5QX on 10 November 2011 (1 page)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
10 November 2011Registered office address changed from 14a Saint Stephens Gardens London W2 5QX on 10 November 2011 (1 page)
19 July 2011Appointment of Miss Pamela Susan Heywood as a director (2 pages)
19 July 2011Termination of appointment of Katharine Eyre Maunsell as a director (1 page)
19 July 2011Appointment of Miss Tessa Mairi Gammell as a director (2 pages)
19 July 2011Termination of appointment of Katharine Eyre Maunsell as a secretary (1 page)
19 July 2011Termination of appointment of Katharine Eyre Maunsell as a director (1 page)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Appointment of Miss Pamela Susan Heywood as a director (2 pages)
19 July 2011Termination of appointment of Katharine Eyre Maunsell as a secretary (1 page)
19 July 2011Appointment of Miss Tessa Mairi Gammell as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 July 2011Appointment of Miss Maria Trkulja as a secretary (1 page)
14 July 2011Appointment of Miss Maria Trkulja as a secretary (1 page)
5 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
5 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Maria Trkulja on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Katharine Honor Eyre Maunsell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Maria Trkulja on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Terence Vincent Trench on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ruth Margaret Pinnock on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ruth Margaret Pinnock on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Terence Vincent Trench on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Katharine Honor Eyre Maunsell on 30 November 2009 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (2 pages)
2 January 2008Director resigned (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008New secretary appointed (1 page)
26 November 2007Return made up to 31/10/07; full list of members (4 pages)
26 November 2007Return made up to 31/10/07; full list of members (4 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 November 2006Return made up to 31/10/06; full list of members (4 pages)
22 November 2006Return made up to 31/10/06; full list of members (4 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Director resigned (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 July 2006Director resigned (2 pages)
24 November 2005Return made up to 31/10/05; full list of members (10 pages)
24 November 2005Return made up to 31/10/05; full list of members (10 pages)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 November 2003Return made up to 31/10/03; full list of members (11 pages)
11 November 2003Return made up to 31/10/03; full list of members (11 pages)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 November 2002Return made up to 31/10/02; full list of members (11 pages)
21 November 2002Return made up to 31/10/02; full list of members (11 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
19 November 2001Return made up to 31/10/01; full list of members (11 pages)
19 November 2001Return made up to 31/10/01; full list of members (11 pages)
8 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 November 2000Return made up to 31/10/00; full list of members (11 pages)
28 November 2000Return made up to 31/10/00; full list of members (11 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
13 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
13 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 March 2000Registered office changed on 04/03/00 from: 14 st stephens gardens ground floor london W2 5QX (1 page)
4 March 2000Registered office changed on 04/03/00 from: 14 st stephens gardens ground floor london W2 5QX (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
21 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
21 January 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 October 1998 (2 pages)
21 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
27 November 1998Return made up to 31/10/98; no change of members (6 pages)
27 November 1998Return made up to 31/10/98; no change of members (6 pages)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
15 December 1997Return made up to 31/10/97; no change of members (6 pages)
15 December 1997Return made up to 31/10/97; no change of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Return made up to 31/10/96; full list of members (10 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Ad 18/11/96--------- £ si 5@1 (2 pages)
23 May 1997Ad 18/11/96--------- £ si 5@1 (2 pages)
23 May 1997Return made up to 31/10/96; full list of members (10 pages)
23 May 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Ad 18/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 January 1997Ad 18/11/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 9 thorpe close portobello road london W10 5XL (1 page)
2 October 1996Registered office changed on 02/10/96 from: 9 thorpe close portobello road london W10 5XL (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: ground floor 14 st stephens gardens london W2 5QX (1 page)
19 February 1996Registered office changed on 19/02/96 from: ground floor 14 st stephens gardens london W2 5QX (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996Registered office changed on 07/02/96 from: 16 st john street london EC1M 4AY (1 page)
7 February 1996New director appointed (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Registered office changed on 07/02/96 from: 16 st john street london EC1M 4AY (1 page)
7 February 1996New director appointed (1 page)
7 February 1996New director appointed (1 page)
31 October 1995Incorporation (28 pages)
31 October 1995Incorporation (28 pages)