Company NameSt. Stephen's Property (Westminster) Limited
DirectorTroels Holch Povlsen
Company StatusActive
Company Number04602464
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusCurrent
Appointed25 May 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address16 Queen Annes Gate
London
SW1H 9AA
Director NameMyra Francesca Jauncey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleClub Owner
Correspondence AddressOakhurst 40a Ashford Road
Tenterden
Kent
TN30 6LL
Director NameJames Morton Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleClub Owner
Correspondence Address34 Queen Anne's Gate
London
SW1 9AB
Secretary NameMyra Francesca Jauncey
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleClub Owner
Correspondence AddressOakhurst 40a Ashford Road
Tenterden
Kent
TN30 6LL
Director NameRobert Ian Probst
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleCaterer
Correspondence Address9 Salcombe Drive
Morden
Surrey
SM4 4LD
Secretary NameSoren From
NationalityBritish
StatusResigned
Appointed25 May 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressHavnen 1
8700 Horsens
Denmark
Secretary NameMr Michael Gareth Hopkins
StatusResigned
Appointed18 November 2009(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 November 2010)
RoleCompany Director
Correspondence Address22 Queen Annes Gate
London
SW1H 9AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ststephensclub.co.uk
Telephone024 76308075
Telephone regionCoventry

Location

Registered Address16 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£761,073
Gross Profit£463,975
Net Worth£671,767
Cash£105,110
Current Liabilities£96,904

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

10 January 2003Delivered on: 18 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold property known as 34 queen anne's gate st james's park london SW1X 7HJ title number 24066. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 January 2003Delivered on: 18 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
10 January 2003Delivered on: 18 January 2003
Satisfied on: 18 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the leasehold property known as ground and lower ground floors 34 queen anne's gate london SW1 title number NGL518807. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (23 pages)
13 June 2017Full accounts made up to 31 December 2016 (23 pages)
27 January 2017Statement of capital following an allotment of shares on 9 May 2016
  • GBP 750,900
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 9 May 2016
  • GBP 750,900
(3 pages)
17 January 2017Resolutions
  • RES13 ‐ Ins shar cap by 300000.00 by the iss of 500000 09/05/2016
(1 page)
17 January 2017Resolutions
  • RES13 ‐ Ins shar cap by 300000.00 by the iss of 500000 09/05/2016
(1 page)
5 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,900
(3 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,900
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250,900
(3 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 250,900
(3 pages)
28 August 2014Full accounts made up to 31 December 2013 (23 pages)
28 August 2014Full accounts made up to 31 December 2013 (23 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,900
(3 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,900
(3 pages)
11 June 2013Full accounts made up to 31 December 2012 (21 pages)
11 June 2013Full accounts made up to 31 December 2012 (21 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 August 2012Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (21 pages)
11 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
25 August 2011Full accounts made up to 31 December 2010 (21 pages)
25 August 2011Full accounts made up to 31 December 2010 (21 pages)
22 August 2011Registered office address changed from 22 Queen Annes Gate London SW1H 9AA on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 22 Queen Annes Gate London SW1H 9AA on 22 August 2011 (1 page)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
25 November 2010Termination of appointment of Michael Hopkins as a secretary (1 page)
25 November 2010Termination of appointment of Michael Hopkins as a secretary (1 page)
29 September 2010Full accounts made up to 31 December 2009 (22 pages)
29 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 March 2010Director's details changed for Troels Holch Povlsen on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Troels Holch Povlsen on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Troels Holch Povlsen on 1 October 2009 (2 pages)
24 March 2010Appointment of Mr Michael Gareth Hopkins as a secretary (1 page)
24 March 2010Appointment of Mr Michael Gareth Hopkins as a secretary (1 page)
23 March 2010Termination of appointment of Soren From as a secretary (1 page)
23 March 2010Termination of appointment of Soren From as a secretary (1 page)
18 March 2010Registered office address changed from Cokenach Estate Estate Office Barkway Royston Hertfordshire SG8 8DL on 18 March 2010 (2 pages)
18 March 2010Registered office address changed from Cokenach Estate Estate Office Barkway Royston Hertfordshire SG8 8DL on 18 March 2010 (2 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 March 2009Return made up to 27/11/08; full list of members (5 pages)
23 March 2009Return made up to 27/11/08; full list of members (5 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2009Ad 26/02/09\gbp si 250000@1=250000\gbp ic 900/250900\ (2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2009Nc inc already adjusted 26/02/09 (1 page)
11 March 2009Nc inc already adjusted 26/02/09 (1 page)
11 March 2009Ad 26/02/09\gbp si 250000@1=250000\gbp ic 900/250900\ (2 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 27/11/07; full list of members (5 pages)
19 December 2007Return made up to 27/11/07; full list of members (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: 34 queen annes gate london SW1H 9AB (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: 34 queen annes gate london SW1H 9AB (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
7 December 2006Return made up to 27/11/06; full list of members (7 pages)
7 December 2006Return made up to 27/11/06; full list of members (7 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 November 2005Return made up to 27/11/05; full list of members (7 pages)
25 November 2005Return made up to 27/11/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 November 2004Return made up to 27/11/04; full list of members (7 pages)
16 November 2004Return made up to 27/11/04; full list of members (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Return made up to 27/11/03; full list of members; amend (7 pages)
29 September 2004Return made up to 27/11/03; full list of members; amend (7 pages)
29 September 2004Director's particulars changed (1 page)
8 December 2003Return made up to 27/11/03; full list of members (7 pages)
8 December 2003Return made up to 27/11/03; full list of members (7 pages)
21 September 2003Accounting reference date extended from 30/11/03 to 30/12/03 (1 page)
21 September 2003Registered office changed on 21/09/03 from: 29 eaton place london SW1X 8BP (1 page)
21 September 2003Accounting reference date extended from 30/11/03 to 30/12/03 (1 page)
21 September 2003Registered office changed on 21/09/03 from: 29 eaton place london SW1X 8BP (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
4 February 2003Ad 07/01/03--------- £ si 899@1=899 £ ic 1/900 (3 pages)
4 February 2003Ad 07/01/03--------- £ si 899@1=899 £ ic 1/900 (3 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
27 November 2002Incorporation (18 pages)
27 November 2002Incorporation (18 pages)