Company Name16 St Stephen's Gardens Limited
Company StatusActive
Company Number05440633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rowan McLeod Gillies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address16b St Stephens Gardens
London
W2 5QX
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameSue Jenkins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2c Gillbrook Road
Didsbury
M20 6WH
Director NameAlex Van Der Zwaan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed11 November 2014(9 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 St Stephens Gardens
London
W2 5QX
Director NameMiss Olivia Sutcliffe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 16 St. Stephens Gardens
London
W2 5QX
Director NameMrs Rachel Meussa Cassleton Elliot
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2009)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hastings Street
Royal Arsenal Woolwich
London
SE18 6SY
Director NameRussell John Cassleton Elliot
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2009)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address4 Hastings Street
Royal Arsenal
Woolwich
SE18 6SY
Director NameChristophe Narahara
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2013)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 St Stephens Gardens
London
W2 5QX
Director NameSarah Elizabeth Narahara
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 St Stephens Gardens
London
W2 5QX
Director NameMiss Amanda Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 October 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
16 St Stephens Gardens
London
W2 5QX
Secretary NameChristophe Narahara
NationalityFrench
StatusResigned
Appointed10 July 2006(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2013)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 St Stephens Gardens
London
W2 5QX
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
Director NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE
Secretary NameBb Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressBeaumont House
47 Mount Pleasant
London
WC1X 0AE

Location

Registered AddressYy Managmenent Ltd
Avon House 2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

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

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

28 March 2024Unaudited abridged accounts made up to 31 March 2023 (7 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
29 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Change of details for Mr Israel Moskovitz as a person with significant control on 25 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Israel Moskovitz on 25 April 2021 (2 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2019Termination of appointment of Amanda Collins as a director on 22 October 2019 (1 page)
26 November 2019Appointment of Miss Olivia Sutcliffe as a director on 22 October 2019 (2 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
20 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (6 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (6 pages)
18 November 2014Appointment of Alex Van Der Zwaan as a director on 11 November 2014 (3 pages)
18 November 2014Appointment of Alex Van Der Zwaan as a director on 11 November 2014 (3 pages)
10 November 2014Termination of appointment of Sarah Elizabeth Narahara as a director on 18 October 2013 (1 page)
10 November 2014Appointment of Sue Jenkins as a director on 6 November 2009 (3 pages)
10 November 2014Appointment of Sue Jenkins as a director on 6 November 2009 (3 pages)
10 November 2014Termination of appointment of Christophe Narahara as a director on 18 October 2013 (1 page)
10 November 2014Termination of appointment of Christophe Narahara as a secretary on 18 October 2013 (2 pages)
10 November 2014Appointment of Sue Jenkins as a director on 6 November 2009 (3 pages)
10 November 2014Termination of appointment of Christophe Narahara as a secretary on 18 October 2013 (2 pages)
10 November 2014Termination of appointment of Christophe Narahara as a director on 18 October 2013 (1 page)
10 November 2014Termination of appointment of Sarah Elizabeth Narahara as a director on 18 October 2013 (1 page)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 29 April 2014 no member list (7 pages)
14 May 2014Annual return made up to 29 April 2014 no member list (7 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Termination of appointment of Russell Cassleton Elliot as a director (2 pages)
21 October 2013Termination of appointment of Rachel Cassleton Elliot as a director (2 pages)
21 October 2013Termination of appointment of Rachel Cassleton Elliot as a director (2 pages)
21 October 2013Termination of appointment of Russell Cassleton Elliot as a director (2 pages)
7 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
8 May 2013Annual return made up to 29 April 2013 no member list (9 pages)
8 May 2013Annual return made up to 29 April 2013 no member list (9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Registered office address changed from 16 Saint Stephens Gardens London W2 5QX on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 16 Saint Stephens Gardens London W2 5QX on 15 August 2012 (2 pages)
21 June 2012Annual return made up to 29 April 2012 no member list (9 pages)
21 June 2012Annual return made up to 29 April 2012 no member list (9 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Annual return made up to 29 April 2011 no member list (9 pages)
24 June 2011Annual return made up to 29 April 2011 no member list (9 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Director's details changed for Sarah Elizabeth Narahara on 29 April 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
10 May 2010Director's details changed for Christophe Narahara on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Sarah Elizabeth Narahara on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Rowan Mcleod Gillies on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Russell John Cassleton Elliot on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Christophe Narahara on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Rachel Meussa Cassleton Elliot on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Russell John Cassleton Elliot on 29 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Rachel Meussa Cassleton Elliot on 29 April 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
10 May 2010Director's details changed for Rowan Mcleod Gillies on 29 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 May 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 May 2009Annual return made up to 29/04/09 (4 pages)
20 May 2009Annual return made up to 29/04/09 (4 pages)
4 June 2008Annual return made up to 29/04/08 (4 pages)
4 June 2008Annual return made up to 29/04/08 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 May 2007Annual return made up to 29/04/07 (2 pages)
2 May 2007Annual return made up to 29/04/07 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned;director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
19 June 2006Annual return made up to 29/04/06 (4 pages)
19 June 2006Annual return made up to 29/04/06 (4 pages)
29 April 2005Incorporation (31 pages)
29 April 2005Incorporation (31 pages)