Company Name1/3 Stanley Gardens Freehold And Management Company Limited
Company StatusActive
Company Number03387299
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 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 NameAnne Dorothy Berthoud
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed22 June 2000(3 years after company formation)
Appointment Duration23 years, 10 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Stanley Gardens
London
W11 2ND
Director NameMiss Nicola Jane Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(11 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1a Stanley Gardens
London
W11 2ND
Director NameMs Helen Lynne Westcott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(14 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMrs Roslyn Anne Sutherland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Bruno Walter Boesch
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed05 August 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMs Helen Lynne Westcott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1/3 Stanley Gardens
London
W11 2ND
Director NameAllen Lawrence Levy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RolePublisher
Correspondence Address3 Stanley Gardens
London
W11 2ND
Secretary NameMs Helen Lynne Westcott
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1/3 Stanley Gardens
London
W11 2ND
Director NameChristiane Boesch
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 1997(3 months after company formation)
Appointment Duration24 years, 8 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Gardens
London
W11 2ND
Director NameSophie Manos
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed14 September 1997(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2000)
RoleHousewife
Correspondence AddressFlat 10 1 Stanley Gardens
London
W11 2ND
Director NameNelly-Melpomeni Hadzianesti
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed14 September 1997(3 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 April 2012)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 1/3 Stanley Gardens
London
W11 2ND
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMark Andersen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 March 2008)
RoleShipbroker
Correspondence AddressFlat 1a
1-3 Stanley Gardens
London
W11 2ND
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 May 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameMs Erin Eisenberg
Date of BirthOctober 1978 (Born 45 years ago)
NationalityUsa And Irish
StatusResigned
Appointed20 April 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 2013)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Stanley Gardens
London
W11 2ND
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed10 May 2011(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Sloan Block Management
68 Queens Gardens
London
W2 3AH

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A. Vickery
7.14%
Ordinary
1 at £1Alexandros Manos
7.14%
Ordinary
1 at £1Ann Hutchinson
7.14%
Ordinary
1 at £1C. Boesch
7.14%
Ordinary
1 at £1Christine Boesch
7.14%
Ordinary
1 at £1Giustina Jaeger
7.14%
Ordinary
1 at £1Jacob Lipitch
7.14%
Ordinary
1 at £1Lynn Westcott
7.14%
Ordinary
1 at £1Madam Anne Berthoud
7.14%
Ordinary
1 at £1Mountainview Investment Group LTD
7.14%
Ordinary
1 at £1Mr Lawrence Cooke
7.14%
Ordinary
1 at £1Mrs R. Sutherland
7.14%
Ordinary
1 at £1Nicola Shaw
7.14%
Ordinary
1 at £1Stephen Peter
7.14%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with updates (6 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 January 2023Termination of appointment of Helen Lynne Westcott as a director on 6 October 2022 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
12 May 2022Termination of appointment of Christiane Boesch as a director on 12 May 2022 (1 page)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
28 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
18 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 January 2020Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 21 January 2020 (1 page)
5 August 2019Appointment of Mr Bruno Walter Boesch as a director on 5 August 2019 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14
(7 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14
(7 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 14
(7 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 14
(7 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 25 February 2015 (1 page)
25 February 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 25 February 2015 (1 page)
7 October 2014Appointment of Ms Roslyn Anne Sutherland as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Ms Roslyn Anne Sutherland as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Ms Roslyn Anne Sutherland as a director on 6 October 2014 (2 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 14
(7 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 14
(7 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2 July 2013 (1 page)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
2 July 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2 July 2013 (1 page)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (7 pages)
7 June 2013Termination of appointment of Erin Eisenberg as a director (1 page)
7 June 2013Termination of appointment of Erin Eisenberg as a director (1 page)
6 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
6 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
4 July 2012Termination of appointment of Robert Devereux as a director (1 page)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
4 July 2012Appointment of Ms Helen Lynne Westcott as a director (2 pages)
4 July 2012Termination of appointment of Nelly-Melpomeni Hadzianesti as a director (1 page)
4 July 2012Termination of appointment of Nelly-Melpomeni Hadzianesti as a director (1 page)
4 July 2012Appointment of Ms Helen Lynne Westcott as a director (2 pages)
4 July 2012Termination of appointment of Robert Devereux as a director (1 page)
21 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
17 May 2011Termination of appointment of Ann Smith as a secretary (1 page)
17 May 2011Termination of appointment of Helen Westcott as a secretary (1 page)
17 May 2011Appointment of Ms Marea Young-Taylor as a secretary (1 page)
17 May 2011Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Helen Westcott as a secretary (1 page)
17 May 2011Appointment of Ms Marea Young-Taylor as a secretary (1 page)
17 May 2011Termination of appointment of Ann Smith as a secretary (1 page)
17 May 2011Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 17 May 2011 (1 page)
3 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
29 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Nelly-Melpomeni Hadzianesti on 16 June 2010 (2 pages)
29 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Nelly-Melpomeni Hadzianesti on 16 June 2010 (2 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
28 May 2010Appointment of Erin Eisenberg as a director (3 pages)
28 May 2010Appointment of Erin Eisenberg as a director (3 pages)
12 May 2010Appointment of Nicola Jane Shaw as a director (4 pages)
12 May 2010Appointment of Nicola Jane Shaw as a director (4 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 16/06/09; full list of members (9 pages)
23 July 2009Return made up to 16/06/09; full list of members (9 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
15 August 2008Return made up to 16/06/08; full list of members (9 pages)
15 August 2008Return made up to 16/06/08; full list of members (9 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
14 March 2008Appointment terminated director mark andersen (1 page)
14 March 2008Appointment terminated director mark andersen (1 page)
24 July 2007Return made up to 16/06/07; full list of members (6 pages)
24 July 2007Return made up to 16/06/07; full list of members (6 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
1 August 2006Return made up to 16/06/06; full list of members (5 pages)
1 August 2006Return made up to 16/06/06; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
21 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
8 August 2005Return made up to 16/06/05; full list of members (5 pages)
8 August 2005Return made up to 16/06/05; full list of members (5 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
15 December 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
18 June 2004Return made up to 16/06/04; full list of members (13 pages)
18 June 2004Return made up to 16/06/04; full list of members (13 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
30 July 2003Return made up to 16/06/03; full list of members (13 pages)
30 July 2003Return made up to 16/06/03; full list of members (13 pages)
25 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
25 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
26 June 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(13 pages)
26 June 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(13 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
30 January 2002Registered office changed on 30/01/02 from: 235 old marylebone road london NW1 5QT (1 page)
30 January 2002Registered office changed on 30/01/02 from: 235 old marylebone road london NW1 5QT (1 page)
3 July 2001Return made up to 16/06/01; full list of members (10 pages)
3 July 2001Return made up to 16/06/01; full list of members (10 pages)
20 March 2001Registered office changed on 20/03/01 from: 3 stanley gardens london W11 2ND (1 page)
20 March 2001Registered office changed on 20/03/01 from: 3 stanley gardens london W11 2ND (1 page)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 October 2000Return made up to 16/06/00; full list of members (10 pages)
10 October 2000Return made up to 16/06/00; full list of members (10 pages)
25 September 2000New secretary appointed (3 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed (3 pages)
25 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Location of register of members (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Location of register of members (1 page)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 July 1999Return made up to 16/06/99; full list of members (10 pages)
7 July 1999Return made up to 16/06/99; full list of members (10 pages)
23 September 1998Return made up to 16/06/98; full list of members (8 pages)
23 September 1998Return made up to 16/06/98; full list of members (8 pages)
24 October 1997Registered office changed on 24/10/97 from: 16 bedford street covent garden london WC2E 9HF (1 page)
24 October 1997Registered office changed on 24/10/97 from: 16 bedford street covent garden london WC2E 9HF (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
16 June 1997Incorporation (19 pages)
16 June 1997Incorporation (19 pages)