Company Name12 Strathmore Gardens Limited
Company StatusActive
Company Number03170825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1996(28 years ago)
Previous NameSafetitle Property Management Limited

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 NameRichard Phelps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 7 Queen's Gate
London
SW7 5EH
Director NameMiss Laura Rose Sookyong Lambert
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(15 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Cavaye Place
Chelsea
London
SW10 9PT
Director NameMs Alessandra Morra Di Lavriano
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cheminde Marly
Collonge Bellerive
Geneva
Switzerland
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameDavid William Godfrey Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 06 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Strathmore Gardens
Kensington
London
W8 4RZ
Director NameAlexander Frederick Clifford Darwall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1998)
RoleFund Manager
Correspondence AddressFlat 4 12 Strathmore Gardens
London
W8 4RZ
Secretary NameKarel Miloslav Naprstek
NationalityBritish
StatusResigned
Appointed23 July 1996(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 05 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Strathmore Gardens
London
W8 4RZ
Director NameMs Jennifer Lee Davis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Strathmore Gardens
London
W8 4RZ
Director NameKarel Miloslav Naprstek
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Strathmore Gardens
London
W8 4RZ
Director NameMr Emmanuel Peccoud
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 12 Strathmore Gardens
London
W8 4RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
28 September 2023Termination of appointment of Laura Rose Sookyong Lambert as a director on 28 September 2023 (1 page)
15 September 2023Registered office address changed from C/O Farrar Property Management the Studio Cavaye Place Chelsea London SW10 9PT to The Studio 16 Cavaye Place London SW10 9PT on 15 September 2023 (1 page)
20 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (8 pages)
20 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 March 2020Cessation of Jennifer Lee Davis and Emmanuel Savel as a person with significant control on 7 March 2018 (1 page)
26 March 2020Notification of a person with significant control statement (2 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
26 April 2018Director's details changed for Miss Laura Rose Sookyong Lambert on 18 April 2018 (2 pages)
25 April 2018Director's details changed for Miss Laura Rose Sookyong Lambert on 18 April 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Emmanuel Peccoud as a director on 21 December 2017 (1 page)
24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 November 2017Director's details changed for Mr Emmanuel Savel on 2 October 2017 (2 pages)
7 November 2017Director's details changed for Mr Emmanuel Savel on 2 October 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
12 December 2016Appointment of Mr Emmanuel Savel as a director on 29 November 2016 (2 pages)
12 December 2016Termination of appointment of Jennifer Lee Davis as a director on 29 November 2016 (1 page)
12 December 2016Appointment of Mr Emmanuel Savel as a director on 29 November 2016 (2 pages)
12 December 2016Termination of appointment of Jennifer Lee Davis as a director on 29 November 2016 (1 page)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 October 2016Appointment of Ms Alessandra Morra Di Lavriano as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Ms Alessandra Morra Di Lavriano as a director on 20 October 2016 (2 pages)
21 October 2016Termination of appointment of Karel Miloslav Naprstek as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Karel Miloslav Naprstek as a director on 20 October 2016 (1 page)
20 September 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
20 September 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
18 March 2016Annual return made up to 12 March 2016 no member list (6 pages)
18 March 2016Annual return made up to 12 March 2016 no member list (6 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
7 October 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 12 March 2015 no member list (6 pages)
13 March 2015Annual return made up to 12 March 2015 no member list (6 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 12 March 2014 no member list (6 pages)
13 March 2014Annual return made up to 12 March 2014 no member list (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 12 March 2013 no member list (6 pages)
16 April 2013Annual return made up to 12 March 2013 no member list (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
13 March 2012Register inspection address has been changed (1 page)
13 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
13 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
13 March 2012Register inspection address has been changed (1 page)
8 February 2012Appointment of Laura Rose Sookyung Lambert as a director (3 pages)
8 February 2012Appointment of Laura Rose Sookyung Lambert as a director (3 pages)
23 January 2012Appointment of Karel Miloslav Naprstek as a director (3 pages)
23 January 2012Appointment of Karel Miloslav Naprstek as a director (3 pages)
12 January 2012Termination of appointment of Karel Naprstek as a secretary (1 page)
12 January 2012Termination of appointment of Karel Naprstek as a secretary (1 page)
22 August 2011Appointment of Farrar Property Management Limited as a secretary (3 pages)
22 August 2011Appointment of Farrar Property Management Limited as a secretary (3 pages)
7 July 2011Termination of appointment of David Cooper as a director (1 page)
7 July 2011Termination of appointment of David Cooper as a director (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Registered office address changed from 12 Strathmore Gardens London W8 4RZ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 12 Strathmore Gardens London W8 4RZ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 12 Strathmore Gardens London W8 4RZ on 5 July 2011 (1 page)
28 March 2011Appointment of Ms Jennifer Lee Davis as a director (2 pages)
28 March 2011Appointment of Ms Jennifer Lee Davis as a director (2 pages)
28 March 2011Annual return made up to 12 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 12 March 2011 no member list (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for David William Godfrey Cooper on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
22 March 2010Director's details changed for David William Godfrey Cooper on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Richard Phelps on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
22 March 2010Director's details changed for Richard Phelps on 21 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Director's change of particulars / richard phelps / 05/04/2009 (1 page)
6 April 2009Annual return made up to 12/03/09 (2 pages)
6 April 2009Director's change of particulars / richard phelps / 05/04/2009 (1 page)
6 April 2009Director's change of particulars / richard phelps / 05/04/2009 (1 page)
6 April 2009Annual return made up to 12/03/09 (2 pages)
6 April 2009Director's change of particulars / richard phelps / 05/04/2009 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Annual return made up to 12/03/08 (2 pages)
30 April 2008Annual return made up to 12/03/08 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Annual return made up to 12/03/07 (2 pages)
10 April 2007Annual return made up to 12/03/07 (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Annual return made up to 12/03/06 (2 pages)
20 March 2006Annual return made up to 12/03/06 (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Annual return made up to 12/03/05 (2 pages)
14 April 2005Annual return made up to 12/03/05 (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Annual return made up to 12/03/04 (4 pages)
30 March 2004Annual return made up to 12/03/04 (4 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 March 2003Annual return made up to 12/03/03 (4 pages)
24 March 2003Annual return made up to 12/03/03 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Annual return made up to 12/03/02 (3 pages)
22 March 2002Annual return made up to 12/03/02 (3 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 March 2001Annual return made up to 12/03/01 (3 pages)
29 March 2001Annual return made up to 12/03/01 (3 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2000Annual return made up to 12/03/00 (3 pages)
4 April 2000Annual return made up to 12/03/00 (3 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
18 March 1999Annual return made up to 12/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1999Annual return made up to 12/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1999Full accounts made up to 31 March 1998 (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (3 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
15 April 1998Amended full accounts made up to 31 March 1997 (9 pages)
15 April 1998Amended full accounts made up to 31 March 1997 (9 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 April 1997Annual return made up to 12/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1997Annual return made up to 12/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New secretary appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 1996Company name changed safetitle property management li mited\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed safetitle property management li mited\certificate issued on 09/08/96 (2 pages)
12 March 1996Incorporation (10 pages)
12 March 1996Incorporation (10 pages)