Company NameStanhope Gate Architecture Limited
Company StatusActive
Company Number03797624
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alireza Sagharchi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(2 years, 9 months after company formation)
Appointment Duration22 years
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address9 Aberdeen Court
Maida Vale
London
W9 1AF
Director NameThe Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(9 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Callcott Street
London
W8 7SU
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Zuber Debar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 St. James's Square
London
SW1Y 4JU
Director NameMr Jan Antony Hauger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 St. James's Square
London
SW1Y 4JU
Director NameMr Simon Lilley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 St. James's Square
London
SW1Y 4JU
Director NameMr Mohsen Tayebi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(6 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eaton Mews North
London
SW1X 8AS
Secretary NameAnthony George Strachan
NationalityBritish
StatusResigned
Appointed10 January 2000(6 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence AddressGolant Farmhouse Fore Street
Golant
Fowey
Cornwall
PL23 1LN
Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2008)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Director NameMr David Henry Spriddell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOast Farmhouse
Felcourt Lane Felcourt
East Grinstead
West Sussex
RH19 2LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitestanhopegate.co.uk

Location

Registered Address5 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Alireza Sagharchi
36.37%
Ordinary
2k at £1Mina Seyed-bonakdar
36.37%
Ordinary
1.5k at £1Mohsen Tayebi
27.26%
Ordinary

Financials

Year2014
Net Worth£107,285
Cash£12,153
Current Liabilities£336,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

13 May 2013Delivered on: 16 May 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 June 2005Delivered on: 14 June 2005
Satisfied on: 31 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
8 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 5,225
(3 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 October 2018Appointment of Mr Simon Lilley as a director on 1 October 2018 (2 pages)
8 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
3 March 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 4,809
(3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
26 August 2017Registered office address changed from 5th Floor 105 Jermyn Street London SW1Y 6EE to 5 st. James's Square London SW1Y 4JU on 26 August 2017 (1 page)
26 August 2017Registered office address changed from 5th Floor 105 Jermyn Street London SW1Y 6EE to 5 st. James's Square London SW1Y 4JU on 26 August 2017 (1 page)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
27 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 4,393
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 4,393
(4 pages)
8 June 2016Appointment of Mr Zuber Debar as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Jan Antony Hauger as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Jan Antony Hauger as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Zuber Debar as a director on 8 June 2016 (2 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,499
(5 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,499
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,499
(5 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,499
(5 pages)
29 July 2014Director's details changed for Mr James Ward on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr James Ward on 29 July 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Purchase of own shares. (3 pages)
29 January 2014Purchase of own shares. (3 pages)
17 January 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 January 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 January 2014Termination of appointment of Mohsen Tayebi as a director (1 page)
7 January 2014Termination of appointment of Mohsen Tayebi as a director (1 page)
31 October 2013Satisfaction of charge 1 in full (5 pages)
31 October 2013Satisfaction of charge 1 in full (5 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
16 May 2013Registration of charge 037976240002 (26 pages)
16 May 2013Registration of charge 037976240002 (26 pages)
30 April 2013Amended accounts made up to 31 December 2012 (14 pages)
30 April 2013Company name changed stanhope gate developments LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Amended accounts made up to 31 December 2012 (14 pages)
30 April 2013Company name changed stanhope gate developments LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (19 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (19 pages)
25 February 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH, United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from , 5 Stanhope Gate, London, W1K 1AH, United Kingdom on 25 February 2013 (1 page)
2 January 2013Termination of appointment of David Spriddell as a director (1 page)
2 January 2013Termination of appointment of David Spriddell as a director (1 page)
30 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(9 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013.
(9 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (18 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (18 pages)
27 February 2012Appointment of Mr James Ward as a director (3 pages)
27 February 2012Appointment of Mr James Ward as a director (3 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (18 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (18 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (18 pages)
23 January 2012Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (18 pages)
1 August 2011Annual return made up to 27 July 2011. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 08/06/2012.
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
  • ANNOTATION A second filed AR01 was registered on 23/01/2012
(17 pages)
1 August 2011Annual return made up to 27 July 2011. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 08/06/2012.
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
  • ANNOTATION A second filed AR01 was registered on 23/01/2012
(17 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
28 March 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (16 pages)
30 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (16 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 October 2009Termination of appointment of Anthony Strachan as a secretary (1 page)
13 October 2009Termination of appointment of Anthony Strachan as a secretary (1 page)
5 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Return made up to 29/06/09; full list of members (4 pages)
21 April 2009Director appointed rt. Hon. Lord norman stewart hughson lamont (2 pages)
21 April 2009Director appointed rt. Hon. Lord norman stewart hughson lamont (2 pages)
21 April 2009Director appointed david henry spriddell (2 pages)
21 April 2009Director appointed david henry spriddell (2 pages)
12 January 2009Appointment terminated director derek dalby (1 page)
12 January 2009Appointment terminated director derek dalby (1 page)
9 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
8 September 2008Secretary's change of particulars / anthony strachan / 22/08/2008 (1 page)
8 September 2008Secretary's change of particulars / anthony strachan / 22/08/2008 (1 page)
24 July 2008Registered office changed on 24/07/2008 from, 5 stanhope gate, london, W1K 1AH (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 29/06/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from, 5 stanhope gate, london, W1K 1AH (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 August 2007Return made up to 29/06/07; full list of members (3 pages)
2 August 2007Return made up to 29/06/07; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
4 August 2006Return made up to 29/06/06; full list of members (3 pages)
4 August 2006Return made up to 29/06/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 August 2005Return made up to 29/06/05; full list of members (3 pages)
5 August 2005Return made up to 29/06/05; full list of members (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
10 January 2005Full accounts made up to 31 December 2003 (12 pages)
10 January 2005Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 August 2004Return made up to 29/06/04; full list of members (3 pages)
15 August 2004Return made up to 29/06/04; full list of members (3 pages)
29 October 2003Company name changed balli development LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed balli development LIMITED\certificate issued on 29/10/03 (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 August 2003Return made up to 29/06/03; full list of members (7 pages)
1 August 2003Return made up to 29/06/03; full list of members (7 pages)
5 December 2002Ad 20/11/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 December 2002Nc inc already adjusted 20/11/02 (1 page)
5 December 2002Ad 20/11/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 December 2002Nc inc already adjusted 20/11/02 (1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
6 August 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
26 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
26 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
30 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 28 June 2000 (2 pages)
18 April 2001Accounts for a dormant company made up to 28 June 2000 (2 pages)
28 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Company name changed bermont projects LIMITED\certificate issued on 26/01/00 (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Company name changed bermont projects LIMITED\certificate issued on 26/01/00 (2 pages)
25 January 2000New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
29 June 1999Incorporation (14 pages)
29 June 1999Incorporation (14 pages)