Company NameStampbury Limited
DirectorsKhosrow Elm and Dixon Smith
Company StatusActive
Company Number03272382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1996(27 years, 5 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 NameMr Khosrow Elm
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 13 - 16 Embankment Gardens
London
SW3 4LW
Director NameMr Dixon Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 13 - 16 Embankment Gardens
London
SW3 4LW
Secretary NamePaul Anthony Ventham
StatusCurrent
Appointed02 August 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameJulius Stefanella
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2001)
RoleProperty Agent
Correspondence Address4/16 Embankment Gardens
London
SW3 4LW
Director NameHonuorable Richard Blackett Beaumont
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2002)
RoleRetired
Correspondence AddressFlat 1 13-16 Embankment Gardens
London
SW3 4LW
Director NameMs Helen Amelia Pickering
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 17-20 Embankment Gardens
London
SW3 4LW
Secretary NameJulius Stefanella
NationalityBritish
StatusResigned
Appointed16 June 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2001)
RoleProperty Agent
Correspondence Address4/16 Embankment Gardens
London
SW3 4LW
Director NameGolgoun Radji
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed25 June 1997(7 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressFlat 3 17-20 Embankment Gardens
London
SW3 4LW
Director NameGordon Hanson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(8 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13/16 Embankment Gardens
London
SW3 4LW
Director NameMatthew Scott Hansen
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican And Italian
StatusResigned
Appointed11 April 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2003)
RoleMarketing
Correspondence AddressFlat 10
13-16 Embankment Gardens
London
SW3 4LW
Director NameFrances Scarr
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
13-16 Embankment Gardens
London
SW3 4LW
Secretary NameFrances Scarr
NationalityBritish
StatusResigned
Appointed04 December 2002(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
13-16 Embankment Gardens
London
SW3 4LW
Secretary NameCelia Ann Hall
StatusResigned
Appointed12 September 2010(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2018)
RoleCompany Director
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameMr David Fergus McDonough
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 17 - 20 Embankment Gardens
London
SW3 4LW
Director NameMs Julia Onstad
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Timothy Cyprian George Thomas Elwes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 17-20 Embankment Gardens
London
SW3 4LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£124,742
Current Liabilities£13,478

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

24 November 2000Delivered on: 1 December 2000
Persons entitled: Messrs C Hoare & Co

Classification: Legal charge
Secured details: £87,600 due or to become from the company to the chargee.
Particulars: The l/h property k/a basement flat 17-20 embankment gardens london t/n NGL613930.
Outstanding

Filing History

1 September 2023Appointment of Mrs Berangere Genevois as a director on 30 August 2023 (2 pages)
1 September 2023Appointment of Mr Brian Anthony Hamill as a director on 30 August 2023 (2 pages)
1 September 2023Cessation of Gary Andrews as a person with significant control on 30 August 2023 (1 page)
7 November 2022Second filing for the notification of Gary Andrews as a person with significant control (7 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 November 2022Cessation of Simon O'connor as a person with significant control on 24 November 2021 (1 page)
1 November 2022Notification of Gary Andrews as a person with significant control on 7 October 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/11/2022
(3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 October 2019Cessation of Julia Onstad as a person with significant control on 15 January 2019 (1 page)
22 October 2019Cessation of Timothy Cyprian George Thomas Elwes as a person with significant control on 15 January 2019 (1 page)
22 October 2019Cessation of David Fergus Mcdonough as a person with significant control on 15 January 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 August 2018Appointment of Paul Anthony Ventham as a secretary on 2 August 2018 (2 pages)
2 August 2018Termination of appointment of Celia Ann Hall as a secretary on 2 August 2018 (1 page)
8 June 2018Termination of appointment of Julia Onstad as a director on 1 June 2018 (1 page)
28 February 2018Termination of appointment of Timothy Cyprian George Thomas Elwes as a director on 2 January 2018 (1 page)
28 February 2018Termination of appointment of David Fergus Mcdonough as a director on 2 January 2018 (1 page)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
5 December 2016Termination of appointment of Helen Amelia Pickering as a director on 4 March 2016 (1 page)
5 December 2016Termination of appointment of Helen Amelia Pickering as a director on 4 March 2016 (1 page)
19 August 2016Appointment of Mr Timothy Cyprian George Thomas Elwes as a director on 4 July 2016 (2 pages)
19 August 2016Appointment of Mr Timothy Cyprian George Thomas Elwes as a director on 4 July 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
2 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014 no member list (7 pages)
6 November 2014Annual return made up to 31 October 2014 no member list (7 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
12 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Director's details changed for Julia Onstad on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Julia Onstad on 27 March 2013 (2 pages)
9 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
9 November 2012Appointment of Julia Onstad as a director (2 pages)
9 November 2012Appointment of David Fergus Mcdonough as a director (2 pages)
9 November 2012Appointment of Lord Dixon Smith as a director (2 pages)
9 November 2012Appointment of David Fergus Mcdonough as a director (2 pages)
9 November 2012Appointment of Lord Dixon Smith as a director (2 pages)
9 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
9 November 2012Appointment of Julia Onstad as a director (2 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Termination of appointment of Gordon Hanson as a director (1 page)
13 March 2012Termination of appointment of Gordon Hanson as a director (1 page)
14 November 2011Appointment of Khosrow Elm as a director (2 pages)
14 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
14 November 2011Appointment of Khosrow Elm as a director (2 pages)
14 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
1 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
17 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
5 November 2010Termination of appointment of Frances Scarr as a secretary (1 page)
5 November 2010Termination of appointment of Frances Scarr as a director (1 page)
5 November 2010Termination of appointment of Frances Scarr as a director (1 page)
5 November 2010Appointment of Celia Ann Hall as a secretary (2 pages)
5 November 2010Appointment of Celia Ann Hall as a secretary (2 pages)
5 November 2010Termination of appointment of Frances Scarr as a secretary (1 page)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Director's details changed for Gordon Hanson on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
4 November 2009Director's details changed for Ms Helen Amelia Pickering on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Gordon Hanson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Frances Scarr on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Frances Scarr on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Gordon Hanson on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
4 November 2009Director's details changed for Ms Helen Amelia Pickering on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Frances Scarr on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ms Helen Amelia Pickering on 1 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 January 2009Director appointed ms helen pickering (1 page)
16 January 2009Director appointed ms helen pickering (1 page)
16 January 2009Annual return made up to 31/10/08 (3 pages)
16 January 2009Annual return made up to 31/10/08 (3 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 November 2007Annual return made up to 31/10/07 (4 pages)
26 November 2007Annual return made up to 31/10/07 (4 pages)
20 December 2006Annual return made up to 31/10/06 (4 pages)
20 December 2006Annual return made up to 31/10/06 (4 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
2 August 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
12 December 2005Annual return made up to 31/10/05 (4 pages)
12 December 2005Annual return made up to 31/10/05 (4 pages)
14 December 2004Annual return made up to 31/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 2004Annual return made up to 31/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Annual return made up to 31/10/03
  • 363(288) ‐ Director resigned
(4 pages)
4 March 2004Annual return made up to 31/10/03
  • 363(288) ‐ Director resigned
(4 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Annual return made up to 31/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 2003Director resigned (1 page)
20 February 2003Annual return made up to 31/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
9 April 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
9 April 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
17 December 2001Annual return made up to 31/10/01 (4 pages)
17 December 2001Annual return made up to 31/10/01 (4 pages)
9 January 2001Annual return made up to 31/10/00 (4 pages)
9 January 2001Annual return made up to 31/10/00 (4 pages)
11 December 2000Full accounts made up to 31 December 1999 (6 pages)
11 December 2000Full accounts made up to 31 December 1999 (6 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 December 1998 (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (6 pages)
25 January 2000Annual return made up to 31/10/99 (4 pages)
25 January 2000Annual return made up to 31/10/99 (4 pages)
28 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 July 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
3 February 1999Registered office changed on 03/02/99 from: hulton house 161/166 fleet street london EC4A 2DY (1 page)
3 February 1999Annual return made up to 31/10/98 (6 pages)
3 February 1999Registered office changed on 03/02/99 from: hulton house 161/166 fleet street london EC4A 2DY (1 page)
3 February 1999Annual return made up to 31/10/98 (6 pages)
2 December 1998Full accounts made up to 31 October 1997 (5 pages)
2 December 1998Full accounts made up to 31 October 1997 (5 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 December 1997Annual return made up to 31/10/97 (6 pages)
12 December 1997Annual return made up to 31/10/97 (6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 July 1997Registered office changed on 01/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
31 October 1996Incorporation (22 pages)
31 October 1996Incorporation (22 pages)