Company Name1 St. Stephen's Crescent Management Limited
DirectorsNicholas Davies and Anna Susan Christian Hinshelwood
Company StatusActive
Company Number03886013
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Previous NameNewvale Ventures Limited

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 Nicholas Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address58 Grange Road
Lewes
East Sussex
BN7 1TU
Director NameAnna Susan Christian Hinshelwood
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleTextile Conservationist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
1a St Stevens Crescent
London
W2 5QT
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed19 October 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameMr Roland Denis Leventon Cowan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleArchitect/Property Developer
Country of ResidenceEngland
Correspondence Address4 Saint Stephens Crescent
London
W2 5QT
Director NameKarim Juma
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleBroker
Correspondence Address1a Saint Stephens Crescent
London
W2 5QT
Director NameThomas Leeman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleChartered Surveyor
Correspondence Address6 The Westbourne
1 Artesian Road
London
W2 5DL
Director NameDavid Waddington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address346 Ice Wharf
17 New Wharf Road
London
N1 9RW
Secretary NameMrs Jane Rebecca Cowan
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Stephens Crescent
London
W2 5QT
Director NameEmma Nicola Lavinia Miller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Stephens Crescent
3rd & 4th Floor Maisonette
London
W2 5QT
Secretary NameEmma Nicola Lavinia Miller
NationalityBritish
StatusResigned
Appointed18 September 2002(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Stephens Crescent
3rd & 4th Floor Maisonette
London
W2 5QT
Director NameMr Stefano Macchi Di Cellere
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Antoine Maxwell Pineau-Gordon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 April 2024)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.1k at £0.01Antoine Maxwell Pineau-gordon
21.33%
Ordinary
2.1k at £0.01Elizabeth Pitman
21.33%
Ordinary
2.1k at £0.01Viviana Macchi Di Cellere & Stefano Macchi Di Cellere
21.33%
Ordinary
1.9k at £0.01Anna Susan Hinshelwood
19.00%
Ordinary
1.7k at £0.01Mr Nick Davies
17.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£14,620

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 24 March 2020 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 24 March 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 24 March 2018 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 24 March 2017 (2 pages)
31 March 2017Micro company accounts made up to 24 March 2017 (2 pages)
28 February 2017Appointment of Mr Stefano Macchi Di Cellere as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Antoine Maxwell Pineau-Gordon as a director on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Stefano Macchi Di Cellere on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Antoine Maxwell Pineau-Gordon as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Stefano Macchi Di Cellere as a director on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Stefano Macchi Di Cellere on 28 February 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 99.99
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 99.99
(6 pages)
12 May 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99.99
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99.99
(6 pages)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
3 June 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
3 June 2014Total exemption full accounts made up to 24 March 2014 (5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 99.99
(6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 99.99
(6 pages)
9 October 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
9 October 2013Total exemption full accounts made up to 24 March 2013 (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
19 October 2012Appointment of Westbourne Estates as a secretary (2 pages)
19 October 2012Appointment of Westbourne Estates as a secretary (2 pages)
19 October 2012Registered office address changed from 1 St Stephens Crescent London W2 5QT on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 1 St Stephens Crescent London W2 5QT on 19 October 2012 (1 page)
17 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
19 January 2011Termination of appointment of Emma Miller as a secretary (1 page)
19 January 2011Termination of appointment of Emma Miller as a director (1 page)
19 January 2011Termination of appointment of Emma Miller as a secretary (1 page)
19 January 2011Termination of appointment of Emma Miller as a director (1 page)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Anna Susan Christian Hinshelwood on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Nick Davies on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Nick Davies on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Emma Nicola Lavinia Miller on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Emma Nicola Lavinia Miller on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Anna Susan Christian Hinshelwood on 21 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
22 January 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 24 March 2008 (3 pages)
20 January 2009Return made up to 30/11/08; full list of members (5 pages)
20 January 2009Return made up to 30/11/08; full list of members (5 pages)
19 June 2008Return made up to 30/11/07; full list of members (5 pages)
19 June 2008Return made up to 30/11/07; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
8 March 2007Return made up to 30/11/06; full list of members (3 pages)
8 March 2007Return made up to 30/11/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
7 February 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
24 January 2006Return made up to 30/11/05; full list of members (3 pages)
24 January 2006Return made up to 30/11/05; full list of members (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Return made up to 30/11/04; full list of members (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Return made up to 30/11/04; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
31 January 2004Return made up to 30/11/03; full list of members (8 pages)
31 January 2004Return made up to 30/11/03; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 24 March 2003 (3 pages)
23 October 2003Total exemption small company accounts made up to 24 March 2003 (3 pages)
27 February 2003Accounting reference date extended from 30/11/02 to 24/03/03 (1 page)
27 February 2003Accounting reference date extended from 30/11/02 to 24/03/03 (1 page)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(11 pages)
31 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(11 pages)
5 December 2002Registered office changed on 05/12/02 from: 99 westbourne park villas london W2 5ED (1 page)
5 December 2002Registered office changed on 05/12/02 from: 99 westbourne park villas london W2 5ED (1 page)
18 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
18 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
4 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
4 October 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
12 January 2001Return made up to 30/11/00; full list of members (9 pages)
12 January 2001Return made up to 30/11/00; full list of members (9 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 99 westbourne park villas london W2 5ED (1 page)
29 February 2000Ad 06/01/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 99 westbourne park villas london W2 5ED (1 page)
29 February 2000Ad 06/01/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
11 January 2000S-div 13/12/99 (1 page)
11 January 2000Memorandum and Articles of Association (13 pages)
11 January 2000Memorandum and Articles of Association (13 pages)
11 January 2000S-div 13/12/99 (1 page)
7 January 2000Company name changed newvale ventures LIMITED\certificate issued on 10/01/00 (2 pages)
7 January 2000Company name changed newvale ventures LIMITED\certificate issued on 10/01/00 (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 December 1999Registered office changed on 22/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 1999Incorporation (17 pages)
30 November 1999Incorporation (17 pages)