Company Name26 St Stephens Gardens Limited
Company StatusActive
Company Number04540920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeraldine Anne Nusbaum
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence Address211 Sundance Road
Stamford
Connecticut
Ct 06905
United States
Director NameMr David John Reid
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(10 years after company formation)
Appointment Duration11 years, 7 months
RoleData Architect
Country of ResidenceEngland
Correspondence Address26 St. Stephens Gardens
London
W2 5QX
Director NameMr Calvin John O'Shaughnessy
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed04 June 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 St. Stephens Gardens
London
W2 5QX
Director NameMr Adrien Lagneau
Date of BirthOctober 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed21 August 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address26 St. Stephens Gardens
London
W2 5QX
Director NameChristian Samuel Peter Froggatt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleArchitect
Correspondence Address3rd Floor Flat
26 Saint Stephens Gardens
London
W2 5QX
Director NamePamela Margaret Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
26 Saint Stephens Gardens
London
W2 5QX
Secretary NameMichael Thompson Noel
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleJournalist
Correspondence AddressGarden Flat
26 St Stephens Gardens
London
W2 5QX
Director NameMs Natalie Sayaka Fellowes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2013)
RoleWriter Advertising Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Top Flat
St Stephens Gardens
London
W2 5QX
Secretary NameMiss Mita Bhattacharyya
StatusResigned
Appointed05 May 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2012)
RoleCompany Director
Correspondence Address26 St. Stephens Gardens
London
W2 5QX
Director NameMs Mita Bhattacharyya
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 St. Stephens Gardens
London
W2 5QX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address26 St. Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£9,370

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

4 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
1 December 2022Appointment of Mr Camille Puchercos as a director on 3 November 2022 (2 pages)
1 December 2022Termination of appointment of Calvin John O'shaughnessy as a director on 3 November 2022 (1 page)
7 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
27 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
14 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
10 October 2015Appointment of Mr Adrien Lagneau as a director on 21 August 2015 (2 pages)
10 October 2015Appointment of Mr Adrien Lagneau as a director on 21 August 2015 (2 pages)
10 October 2015Annual return made up to 20 September 2015 no member list (4 pages)
10 October 2015Annual return made up to 20 September 2015 no member list (4 pages)
3 October 2015Termination of appointment of Mita Bhattacharyya as a director on 21 August 2015 (1 page)
3 October 2015Termination of appointment of Mita Bhattacharyya as a director on 21 August 2015 (1 page)
22 June 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
10 October 2014Annual return made up to 20 September 2014 no member list (4 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
13 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
13 October 2013Annual return made up to 20 September 2013 no member list (4 pages)
13 August 2013Appointment of Mr Calvin John O'shaughnessy as a director (2 pages)
13 August 2013Termination of appointment of Natalie Fellowes as a director (1 page)
13 August 2013Appointment of Mr Calvin John O'shaughnessy as a director (2 pages)
13 August 2013Termination of appointment of Natalie Fellowes as a director (1 page)
17 July 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
17 July 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
3 October 2012Termination of appointment of Mita Bhattacharyya as a secretary (1 page)
3 October 2012Annual return made up to 20 September 2012 no member list (4 pages)
3 October 2012Annual return made up to 20 September 2012 no member list (4 pages)
3 October 2012Termination of appointment of Mita Bhattacharyya as a secretary (1 page)
2 October 2012Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2 October 2012 (1 page)
2 October 2012Appointment of Ms Mita Bhattacharyya as a director (2 pages)
2 October 2012Appointment of Ms Mita Bhattacharyya as a director (2 pages)
2 October 2012Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2 October 2012 (1 page)
2 October 2012Appointment of Ms Mita Bhattacharyya as a director (2 pages)
2 October 2012Appointment of Mr David John Reid as a director (2 pages)
2 October 2012Termination of appointment of Mita Bhattacharyya as a secretary (1 page)
2 October 2012Appointment of Ms Mita Bhattacharyya as a director (2 pages)
2 October 2012Appointment of Mr David John Reid as a director (2 pages)
2 October 2012Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2 October 2012 (1 page)
2 October 2012Appointment of Mr David John Reid as a director (2 pages)
2 October 2012Appointment of Mr David John Reid as a director (2 pages)
2 October 2012Termination of appointment of Mita Bhattacharyya as a secretary (1 page)
29 August 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
29 August 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 20 September 2011 no member list (3 pages)
22 September 2011Termination of appointment of Pamela Wilson as a director (1 page)
22 September 2011Termination of appointment of Pamela Wilson as a director (1 page)
22 September 2011Termination of appointment of Michael Thompson Noel as a secretary (1 page)
22 September 2011Annual return made up to 20 September 2011 no member list (3 pages)
22 September 2011Termination of appointment of Michael Thompson Noel as a secretary (1 page)
25 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
25 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
6 May 2011Appointment of Miss Mita Bhattacharyya as a secretary (1 page)
6 May 2011Appointment of Miss Mita Bhattacharyya as a secretary (1 page)
19 October 2010Annual return made up to 20 September 2010 no member list (4 pages)
19 October 2010Annual return made up to 20 September 2010 no member list (4 pages)
18 October 2010Director's details changed for Geraldine Anne Nusbaum on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Geraldine Anne Nusbaum on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Ms Natalie Sayaka Fellowes on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Pamela Margaret Wilson on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Pamela Margaret Wilson on 20 September 2010 (2 pages)
15 October 2010Secretary's details changed for Michael Thompson Noel on 20 September 2010 (1 page)
15 October 2010Director's details changed for Ms Natalie Sayaka Fellowes on 20 September 2010 (2 pages)
15 October 2010Secretary's details changed for Michael Thompson Noel on 20 September 2010 (1 page)
25 May 2010Annual return made up to 20 September 2009 no member list (3 pages)
25 May 2010Annual return made up to 20 September 2009 no member list (3 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
6 March 2009Appointment terminated director christian froggatt (2 pages)
6 March 2009Appointment terminated director christian froggatt (2 pages)
6 March 2009Director appointed natalie fellowes (2 pages)
6 March 2009Director appointed natalie fellowes (2 pages)
4 November 2008Annual return made up to 20/09/08 (4 pages)
4 November 2008Annual return made up to 20/09/08 (4 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (4 pages)
22 October 2008Total exemption full accounts made up to 30 September 2008 (4 pages)
6 November 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
6 November 2007Total exemption full accounts made up to 30 September 2007 (4 pages)
24 September 2007Annual return made up to 20/09/07 (4 pages)
24 September 2007Annual return made up to 20/09/07 (4 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
3 October 2006Annual return made up to 20/09/06 (4 pages)
3 October 2006Annual return made up to 20/09/06 (4 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
28 September 2005Annual return made up to 20/09/05 (4 pages)
28 September 2005Annual return made up to 20/09/05 (4 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
6 October 2004Annual return made up to 20/09/04 (4 pages)
6 October 2004Registered office changed on 06/10/04 from: 16 sale place sussex gardens london W2 1PX (1 page)
6 October 2004Registered office changed on 06/10/04 from: 16 sale place sussex gardens london W2 1PX (1 page)
6 October 2004Annual return made up to 20/09/04 (4 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
9 October 2003Annual return made up to 20/09/03
  • 363(287) ‐ Registered office changed on 09/10/03
(4 pages)
9 October 2003Annual return made up to 20/09/03
  • 363(287) ‐ Registered office changed on 09/10/03
(4 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
20 September 2002Incorporation (21 pages)
20 September 2002Incorporation (21 pages)