Company Name3 Strathmore Gardens Limited
Company StatusActive
Company Number05366793
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 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 NameJames Guy Cheshire
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(4 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
3 Strathmore Gardens, Kensington
London
W8 4RZ
Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed01 April 2011(6 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameMr James Colin Malcolmson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat No 3 Strathmore Gardens
London
W8 4RZ
Director NameMr Will Hutchinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCommodity Trading
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 3 Strathmore Gardens
London
W8 4RZ
Director NameKate Elizabeth Hutchinson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Strathmore Gardens
London
W8 4RZ
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Caleb Chan & Jess Fullerton
16.67%
Ordinary
1 at £1Diane Ivy Morton
16.67%
Ordinary
1 at £1Enfranchisement Capital Holdings LTD
16.67%
Ordinary
1 at £1James Guy Cheshire
16.67%
Ordinary
1 at £1James Malcomson
16.67%
Ordinary
1 at £1Yean Hoon Goh
16.67%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

30 September 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
23 April 2019Notification of a person with significant control statement (2 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 April 2019Withdrawal of a person with significant control statement on 23 April 2019 (2 pages)
11 September 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
8 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 25 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 25 December 2015 (3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(7 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6
(7 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(7 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(7 pages)
11 August 2015Appointment of Mr Will Hutchinson as a director on 5 July 2015 (2 pages)
11 August 2015Appointment of Mr Will Hutchinson as a director on 5 July 2015 (2 pages)
11 August 2015Appointment of Mr Will Hutchinson as a director on 5 July 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 25 December 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 25 December 2014 (3 pages)
11 May 2015Appointment of Mr James Colin Malcolmson as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr James Colin Malcolmson as a director on 1 January 2015 (2 pages)
11 May 2015Appointment of Mr James Colin Malcolmson as a director on 1 January 2015 (2 pages)
7 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
7 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
24 September 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(5 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(5 pages)
23 September 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
28 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 25 December 2011 (3 pages)
5 September 2012Accounts for a dormant company made up to 25 December 2011 (3 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Kate Hutchinson as a director (1 page)
18 January 2011Termination of appointment of Kate Hutchinson as a director (1 page)
27 September 2010Accounts for a dormant company made up to 25 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 25 December 2009 (3 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for James Guy Cheshire on 16 February 2010 (2 pages)
14 April 2010Director's details changed for Kate Elizabeth Hutchinson on 16 February 2010 (2 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Kate Elizabeth Hutchinson on 16 February 2010 (2 pages)
14 April 2010Director's details changed for James Guy Cheshire on 16 February 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
2 September 2009Accounts for a dormant company made up to 25 December 2008 (1 page)
7 May 2009Return made up to 16/02/09; full list of members (5 pages)
7 May 2009Return made up to 16/02/09; full list of members (5 pages)
23 October 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 25 December 2007 (1 page)
7 April 2008Return made up to 16/02/08; full list of members (5 pages)
7 April 2008Return made up to 16/02/08; full list of members (5 pages)
21 November 2007Accounts for a dormant company made up to 25 December 2006 (1 page)
21 November 2007Accounts for a dormant company made up to 25 December 2006 (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
3 May 2007Accounting reference date shortened from 28/02/07 to 25/12/06 (1 page)
3 May 2007Accounting reference date shortened from 28/02/07 to 25/12/06 (1 page)
4 April 2007Return made up to 16/02/07; full list of members (3 pages)
4 April 2007Return made up to 16/02/07; full list of members (3 pages)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 16 old bailey london EC4M 7EG (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 16 old bailey london EC4M 7EG (1 page)
20 February 2006Return made up to 16/02/06; full list of members (4 pages)
20 February 2006Return made up to 16/02/06; full list of members (4 pages)
13 October 2005Ad 14/09/05--------- £ si 5@1=5 £ ic 1/6 (3 pages)
13 October 2005Ad 14/09/05--------- £ si 5@1=5 £ ic 1/6 (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
16 February 2005Incorporation (13 pages)
16 February 2005Incorporation (13 pages)