Company Name17 Stanley Gardens Limited
DirectorsDavid James Stride and Jennifer Franken
Company StatusActive
Company Number03823705
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)
Previous NameMusicexec Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David James Stride
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMs Jennifer Franken
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(24 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameWanda Janina Daszynska
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address3 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameDavid Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundel House 2 Northcliffe Drive
Totteridge
London
N20 8JS
Secretary NameWanda Janina Daszynska
NationalityBritish
StatusResigned
Appointed08 May 2000(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address3 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameDouglas Myron Mellor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmercan
StatusResigned
Appointed03 April 2001(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Gardens
Nottinghill
London
W11 2NG
Secretary NameLuke Hyland
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleFinancial Advisor
Correspondence Address3 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameDavid Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2003)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressArundel House 2 Northcliffe Drive
Totteridge
London
N20 8JS
Director NameMs Emma Margaret Borgerhoff Mulder
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed14 December 2010(11 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 September 2023)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2004(4 years, 8 months after company formation)
Appointment Duration16 years (resigned 20 May 2020)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jessica Mary Pulay
50.00%
Ordinary
1 at £1Mr David James Stride
25.00%
Ordinary
1 at £1Ms Emma Margaret Borgerhoff Mulder
25.00%
Ordinary

Accounts

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

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
26 January 2023Change of details for Ms Emma Margaret Borgerhoff Mulder as a person with significant control on 26 January 2023 (2 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 July 2020Change of details for Ms Emma Margaret Borgerhoff Mulder as a person with significant control on 1 June 2020 (2 pages)
1 July 2020Withdrawal of a person with significant control statement on 1 July 2020 (2 pages)
1 July 2020Change of details for Ms Jessica Mary Pulay as a person with significant control on 1 June 2020 (2 pages)
1 July 2020Change of details for Mr David James Stride as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Mr David James Stride on 1 June 2020 (2 pages)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
25 June 2020Director's details changed for Ms Emma Margaret Borgerhoff Mulder on 1 June 2020 (2 pages)
24 June 2020Notification of Jessica Mary Pulay as a person with significant control on 3 February 2017 (2 pages)
26 May 2020Director's details changed for Ms Emma Margaret Borgerhoff Mulder on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr David James Stride on 26 May 2020 (2 pages)
20 May 2020Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 20 May 2020 (1 page)
20 May 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 20 May 2020 (1 page)
12 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
22 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
22 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 March 2015Termination of appointment of Douglas Myron Mellor as a director on 13 July 2014 (1 page)
10 March 2015Termination of appointment of Douglas Myron Mellor as a director on 13 July 2014 (1 page)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(6 pages)
21 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
9 February 2011Appointment of Ms Emma Margaret Borgerhoff Mulder as a director (2 pages)
9 February 2011Appointment of Ms Emma Margaret Borgerhoff Mulder as a director (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Douglas Myron Mellor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David James Stride on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David James Stride on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David James Stride on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Douglas Myron Mellor on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Douglas Myron Mellor on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
12 August 2009Registered office changed on 12/08/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
1 September 2008Return made up to 11/08/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
19 September 2007Return made up to 11/08/07; change of members (7 pages)
19 September 2007Return made up to 11/08/07; change of members (7 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 September 2006Return made up to 11/08/06; full list of members (8 pages)
22 September 2006Return made up to 11/08/06; full list of members (8 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
30 September 2005Return made up to 11/08/05; full list of members (8 pages)
30 September 2005Return made up to 11/08/05; full list of members (8 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
25 June 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 September 2004Return made up to 11/08/04; full list of members (8 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 September 2004Return made up to 11/08/04; full list of members (8 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
20 May 2004Registered office changed on 20/05/04 from: 17 stanley gardens london W11 2NG (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 17 stanley gardens london W11 2NG (1 page)
20 May 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 13 manship road mitcham surrey CR4 2AY (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 13 manship road mitcham surrey CR4 2AY (1 page)
30 January 2004New director appointed (2 pages)
2 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 December 2003Ad 29/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 December 2003Ad 29/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
2 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 December 2003Total exemption full accounts made up to 31 January 2003 (2 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (2 pages)
7 November 2003Return made up to 11/08/03; full list of members (6 pages)
7 November 2003Return made up to 11/08/03; full list of members (6 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
22 July 2003Ad 03/04/01--------- £ si 1@1 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Ad 03/04/01--------- £ si 1@1 (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 90 brixton hill london SW2 1QN (1 page)
15 April 2003Registered office changed on 15/04/03 from: 90 brixton hill london SW2 1QN (1 page)
10 April 2003882 1 share never allotment (2 pages)
10 April 2003882 1 share never allotment (2 pages)
10 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 September 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
14 June 2002Ad 03/04/01--------- £ si 1@1 (2 pages)
14 June 2002Ad 03/04/01--------- £ si 1@1 (2 pages)
26 September 2001Return made up to 11/08/01; full list of members (6 pages)
26 September 2001Return made up to 11/08/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
13 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
22 September 2000Return made up to 11/08/00; full list of members (6 pages)
22 September 2000Return made up to 11/08/00; full list of members (6 pages)
26 June 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
26 June 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 May 2000Company name changed musicexec LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed musicexec LIMITED\certificate issued on 16/05/00 (2 pages)
11 August 1999Incorporation (18 pages)
11 August 1999Incorporation (18 pages)