Company Name17 Stanlake Villas Ltd
Company StatusActive
Company Number04877520
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 7 months ago)

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 David Arthur Banner Jenkins
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(same day as company formation)
RoleExecutive Editor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
17 Stanlake Villas
London
W12 7EX
Secretary NameMr David Arthur Banner Jenkins
NationalityBritish
StatusCurrent
Appointed26 August 2003(same day as company formation)
RoleExecutive Editor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
17 Stanlake Villas
London
W12 7EX
Director NameMr John Anthony Crookenden Kershaw
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanlake Villas
London
W12 7EX
Director NameMr Fawzi Hacene
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed12 September 2016(13 years after company formation)
Appointment Duration7 years, 6 months
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address23 Wood Lane
London
W12 7DP
Director NameMr Leo Alexander Lawless Faulks
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address17 Stanlake Villas 17 Stanlake Villas
London
W12 7EX
Director NameGuy Bensley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleFilm Editor
Correspondence AddressBasement Flat
17 Stanlake Villas
London
W12 7EX
Director NameSalimah Tasmin Mahomed
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleHealth Networker
Correspondence AddressFirst Floor Flat
17 Stanlake Villas
London
W12 7EX
Director NameMartine Jacqueline Colette Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2004(10 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressTimarric
Le Menhir
Moelan Sur Mer
29350
France
Director NameRichard John Robinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleOil Company
Correspondence Address5 Rue De Lorme Thibault
Rueil Malmaison
92500
France
Director NameSally Caroline Warmington
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2009)
RoleMarketing Director
Correspondence Address17 Stanlake Villas
London
W12 7EX
Director NameMr Sam Bush
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 17 Stanlake Villas
London
W12 7EX
Director NameMr Nicholas Edward Swaine
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 17 Stanlake Villas
London
W12 7EX
Director NameMiss Rebecca Grace Harral
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanlake Villas
London
W12 7EX
Director NameMrs Catherine Francis Faulks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Stanlake Villas
London
W12 7EX

Location

Registered Address17 Stanlake Villas
London
W12 7EX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

3 at £1Catherine Francis Faulks
25.00%
Ordinary
3 at £1David Arthur Banner Jenkins
25.00%
Ordinary
3 at £1John Anthony Crookenen Kershaw
25.00%
Ordinary
3 at £1Rebecca Grace Harral
25.00%
Ordinary

Financials

Year2014
Turnover£4,700
Net Worth£290
Cash£636
Current Liabilities£358

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Catherine Francis Faulks as a director on 2 August 2022 (1 page)
3 August 2022Appointment of Mr Leo Alexander Lawless Faulks as a director on 2 August 2022 (2 pages)
5 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (1 page)
30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (1 page)
4 May 2017Micro company accounts made up to 31 August 2016 (1 page)
23 September 2016Director's details changed for Mr Fawzi Hacene on 23 September 2016 (3 pages)
23 September 2016Termination of appointment of Rebecca Grace Harral as a director on 12 September 2016 (1 page)
23 September 2016Appointment of Mr Fawzi Hacene as a director on 12 September 2016 (2 pages)
23 September 2016Termination of appointment of Rebecca Grace Harral as a director on 12 September 2016 (1 page)
23 September 2016Director's details changed for Mr Fawzi Hacene on 23 September 2016 (3 pages)
23 September 2016Appointment of Mr Fawzi Hacene as a director on 12 September 2016 (2 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
20 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 12
(6 pages)
20 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 12
(6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(7 pages)
1 September 2014Director's details changed for Mr John Anthony Crookenen Kershaw on 31 August 2014 (2 pages)
1 September 2014Director's details changed for Mr John Anthony Crookenen Kershaw on 31 August 2014 (2 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
(7 pages)
7 August 2014Appointment of Mrs Catherine Francis Faulks as a director on 1 May 2014 (2 pages)
7 August 2014Appointment of Mrs Catherine Francis Faulks as a director on 1 May 2014 (2 pages)
7 August 2014Appointment of Mrs Catherine Francis Faulks as a director on 1 May 2014 (2 pages)
6 August 2014Termination of appointment of Sam Bush as a director on 1 May 2014 (1 page)
6 August 2014Termination of appointment of Sam Bush as a director on 1 May 2014 (1 page)
6 August 2014Termination of appointment of Sam Bush as a director on 1 May 2014 (1 page)
23 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 12
(7 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 12
(7 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
24 September 2012Termination of appointment of Nicholas Swaine as a director (1 page)
24 September 2012Termination of appointment of Nicholas Swaine as a director (1 page)
22 September 2012Appointment of Miss Rebecca Grace Harral as a director (2 pages)
22 September 2012Appointment of Miss Rebecca Grace Harral as a director (2 pages)
22 September 2012Termination of appointment of Nicholas Swaine as a director (1 page)
22 September 2012Termination of appointment of Nicholas Swaine as a director (1 page)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
11 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
11 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
9 September 2010Appointment of Mr John Anthony Crookenen Kershaw as a director (2 pages)
9 September 2010Director's details changed for David Arthur Banner Jenkins on 26 August 2010 (2 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
9 September 2010Termination of appointment of Sally Warmington as a director (1 page)
9 September 2010Director's details changed for Mr Nicholas Edward Swaine on 26 August 2010 (2 pages)
9 September 2010Termination of appointment of Sally Warmington as a director (1 page)
9 September 2010Appointment of Mr John Anthony Crookenen Kershaw as a director (2 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
9 September 2010Director's details changed for Mr Nicholas Edward Swaine on 26 August 2010 (2 pages)
9 September 2010Director's details changed for David Arthur Banner Jenkins on 26 August 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
9 September 2009Director appointed mr nicholas edward swaine (1 page)
9 September 2009Appointment terminated director martine robinson (1 page)
9 September 2009Return made up to 26/08/09; full list of members (6 pages)
9 September 2009Appointment terminated director martine robinson (1 page)
9 September 2009Director appointed mr sam bush (1 page)
9 September 2009Appointment terminated director salimah mahomed (1 page)
9 September 2009Return made up to 26/08/09; full list of members (6 pages)
9 September 2009Director appointed mr sam bush (1 page)
9 September 2009Director appointed mr nicholas edward swaine (1 page)
9 September 2009Appointment terminated director salimah mahomed (1 page)
27 April 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
27 April 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
20 October 2008Return made up to 26/08/08; full list of members (5 pages)
20 October 2008Return made up to 26/08/08; full list of members (5 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
7 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
6 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
20 January 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
21 September 2004Return made up to 26/08/04; full list of members (8 pages)
21 September 2004Return made up to 26/08/04; full list of members (8 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
26 August 2003Incorporation (17 pages)
26 August 2003Incorporation (17 pages)