Company Name40 Stanhope Gardens (Freehold) Limited
Company StatusActive
Company Number05317469
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 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 NameMaria Magdalena Cueto Cox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanhope Gardens
London
SW7 5RG
Director NameMr Julian John Eckersley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Bonnets
Grange Road
St.Mary's Platt
Kent
TN15 8ND
Director NameRobin Alastair Hurlstone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Director NameMr Samuel John Osmond
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Secretary NameMr Samuel John Osmond
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Stanhope Gardens
London
SW7 5QY
Director NameMr Manoj Hasmukh Dhani
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 40 Stanhope Gardens
London
SW7 5QY
Director NameMr Alexander Brodie McMullen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ulysees Road Ulysses Road
London
NW6 1ED
Director NameDr Denise Ann Foreman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 2013)
RoleDirector Of Research
Country of ResidenceUnited Kingdom
Correspondence Address74 Joy Lane
Whitstable
Kent
CT5 4OB
Director NameMr David Shaun McMullen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 June 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestmill Bury
Westmill
Buntingford
Hertfordshire
SG9 9LH
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Contact

Telephone020 73701170
Telephone regionLondon

Location

Registered Address40 Stanhope Gardens
London
SW7 5QY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1David Shaun Mcmullen
16.67%
Ordinary
1 at £1Julian John Eckersley
16.67%
Ordinary
1 at £1Manoj Dhani
16.67%
Ordinary
1 at £1Maria Magdalena Cueto Cox
16.67%
Ordinary
1 at £1Mr Samuel John Osmond
16.67%
Ordinary
1 at £1Robin Alastair Hurlstone
16.67%
Ordinary

Financials

Year2014
Turnover£16,013
Net Worth£606,582
Cash£42,908

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 October 2021Appointment of Mr Alexander Brodie Mcmullen as a secretary on 19 October 2021 (2 pages)
19 October 2021Termination of appointment of Samuel John Osmond as a secretary on 19 October 2021 (1 page)
4 September 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
8 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
1 May 2021Termination of appointment of David Shaun Mcmullen as a director on 10 June 2020 (1 page)
18 February 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
15 October 2020Appointment of Mr Alexander Brodie Mcmullen as a director on 2 April 2020 (2 pages)
21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6
(10 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6
(10 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(10 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(10 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(10 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 6
(10 pages)
5 March 2014Appointment of Mr Manoj Hasmukh Dhani as a director (2 pages)
5 March 2014Appointment of Mr Manoj Hasmukh Dhani as a director (2 pages)
4 March 2014Termination of appointment of Denise Foreman as a director (1 page)
4 March 2014Termination of appointment of Denise Foreman as a director (1 page)
16 August 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
16 August 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
13 April 2010Director's details changed for Mr. Julian John Eckersley on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Maria Magdalena Cueto Cox on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Samuel John Osmond on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr. Julian John Eckersley on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Samuel John Osmond on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Robin Alastair Hurlstone on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Dr Denise Ann Foreman on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Dr Denise Ann Foreman on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Robin Alastair Hurlstone on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Maria Magdalena Cueto Cox on 31 March 2010 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (6 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
16 April 2008Return made up to 31/03/08; full list of members (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (6 pages)
23 January 2008Return made up to 20/12/07; full list of members (10 pages)
23 January 2008Return made up to 20/12/07; full list of members (10 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
1 March 2007Ad 20/02/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Ad 20/02/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007New director appointed (2 pages)
22 January 2007Return made up to 20/12/06; full list of members (6 pages)
22 January 2007Return made up to 20/12/06; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Nc inc already adjusted 23/05/05 (1 page)
31 May 2005Nc inc already adjusted 23/05/05 (1 page)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)