Company Name7 St Andrews Square Management Company Limited
Company StatusActive
Company Number03784019
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Juliette Karen Gadsby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Duncan Ashby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(6 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Joseph Robert Sereni
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Caroline Louise Walter
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed30 May 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameRichard Lawrence Matthews
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleArchitect
Correspondence AddressFlat 6 7 Saint Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAnn Muenster
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 7 St Andrews Square
Surbiton
Surrey
KT6 4EA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed01 October 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 May 2009)
RoleAccounts Manager
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameDr Stephen Charles Gentle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2002)
RoleDentist
Correspondence AddressBasement Flat
7 Saint Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameMr Mark James Gregory
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(9 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMatthew Neil Fowler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2004)
RoleCompany Director
Correspondence AddressFlat 1 7 Saint Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameNeil Williams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressFlat 5
7 St Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameMs Caroline Rose Hobley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amanda Susan Brown
16.67%
Ordinary
1 at £1Cherrie Diane Wallace-dickin
16.67%
Ordinary
1 at £1Kathrim Ulrike Siguda
16.67%
Ordinary
1 at £1Mr Duncan Alastair Ashby
16.67%
Ordinary
1 at £1Ms Juliette Karen Gadsby
16.67%
Ordinary
1 at £1Peter Kent & Caroline Louise Walter
16.67%
Ordinary

Financials

Year2014
Net Worth£8,199

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

27 January 2021Appointment of Ms Caroline Rose Hobley as a director on 22 January 2021 (2 pages)
23 June 2020Micro company accounts made up to 24 December 2019 (6 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 24 December 2018 (6 pages)
20 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 24 December 2016 (7 pages)
10 July 2017Micro company accounts made up to 24 December 2016 (7 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(5 pages)
9 May 2016Total exemption full accounts made up to 24 December 2015 (10 pages)
9 May 2016Total exemption full accounts made up to 24 December 2015 (10 pages)
9 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(5 pages)
9 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(5 pages)
9 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(5 pages)
10 June 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
10 June 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
29 April 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
27 November 2013Termination of appointment of Mark Gregory as a director (1 page)
27 November 2013Termination of appointment of Mark Gregory as a director (1 page)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
15 May 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
22 March 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
19 March 2012Director's details changed for Mr Mark James Gregory on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Duncan Ashby on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Juliette Karen Gadsby on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Juliette Karen Gadsby on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Mark James Gregory on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Duncan Ashby on 19 March 2012 (2 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Juliette Karen Gadsby on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Duncan Ashby on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Mark James Gregory on 8 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Duncan Ashby on 8 June 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mark James Gregory on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mark James Gregory on 8 June 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 8 June 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Juliette Karen Gadsby on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Juliette Karen Gadsby on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Duncan Ashby on 8 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
24 August 2009Return made up to 08/06/09; full list of members (3 pages)
24 August 2009Return made up to 08/06/09; full list of members (3 pages)
28 July 2009Secretary appointed graham bartholomew LIMITED (1 page)
28 July 2009Director's change of particulars / mark gregory / 08/06/2009 (1 page)
28 July 2009Secretary appointed graham bartholomew LIMITED (1 page)
28 July 2009Appointment terminated secretary paul wells (1 page)
28 July 2009Appointment terminated secretary paul wells (1 page)
28 July 2009Director's change of particulars / mark gregory / 08/06/2009 (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of register of members (1 page)
15 July 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
15 July 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
9 July 2008Return made up to 08/06/08; change of members (7 pages)
9 July 2008Return made up to 08/06/08; change of members (7 pages)
13 June 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
13 June 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
20 July 2007Return made up to 08/06/07; no change of members (8 pages)
20 July 2007Return made up to 08/06/07; no change of members (8 pages)
18 May 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
27 July 2006Return made up to 08/06/06; full list of members (9 pages)
27 July 2006Return made up to 08/06/06; full list of members (9 pages)
5 May 2006Total exemption full accounts made up to 24 December 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 24 December 2005 (11 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
9 August 2005Return made up to 08/06/05; full list of members (8 pages)
9 August 2005Return made up to 08/06/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 24 December 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 24 December 2004 (11 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 24 December 2003 (11 pages)
3 September 2004Total exemption full accounts made up to 24 December 2003 (11 pages)
25 June 2004Return made up to 08/06/04; full list of members (8 pages)
25 June 2004Return made up to 08/06/04; full list of members (8 pages)
21 June 2003Total exemption full accounts made up to 24 December 2002 (11 pages)
21 June 2003Total exemption full accounts made up to 24 December 2002 (11 pages)
12 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
26 June 2002Return made up to 08/06/02; full list of members (8 pages)
26 June 2002Return made up to 08/06/02; full list of members (8 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
26 February 2001Full accounts made up to 24 December 2000 (9 pages)
26 February 2001Full accounts made up to 24 December 2000 (9 pages)
4 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
27 March 2000Full accounts made up to 24 December 1999 (9 pages)
27 March 2000Full accounts made up to 24 December 1999 (9 pages)
30 November 1999Ad 01/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
30 November 1999Ad 01/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: c/o downie law associates holly road twickenham middlesex TW1 4EA (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: c/o downie law associates holly road twickenham middlesex TW1 4EA (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
5 October 1999Accounting reference date shortened from 30/06/00 to 24/12/99 (1 page)
5 October 1999Accounting reference date shortened from 30/06/00 to 24/12/99 (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4NT (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
8 June 1999Incorporation (15 pages)
8 June 1999Incorporation (15 pages)