51 St Stephens Gardens
London
W2 5NA
Director Name | Imen Trabelsi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(4 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Home Property Management Ltd 5 Cornwall Crescent London W11 3DS |
Director Name | Mrs Frances Hunter Gordon Scott |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bark Place London W2 4AR |
Director Name | Claire Elizabeth Eales-White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Strode Ivybridge Devon PL21 0LY |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Current |
Appointed | 01 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Mr Nicholas Robert Johnstone |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 1, 51 St. Stephens Gardens London W2 5NA |
Director Name | Imen Trabelsi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Tunisian British |
Status | Resigned |
Appointed | 07 April 2006(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2011) |
Role | Programme Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 St Stephens Gardens London W2 5NA |
Secretary Name | Emma Annesley Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2011) |
Role | Art Dealer |
Correspondence Address | 51 St Stephens Gardens London W2 5NA |
Secretary Name | Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 51 St. Stephens Gardens London W2 5NA |
Director Name | Emma Annesley Henderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 February 2017) |
Role | Gallery Manager |
Country of Residence | Uk London |
Correspondence Address | Homes Property Management 5 Cornwall Crescent London W11 1PH |
Director Name | Elsebeth Gatacre |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 November 2019) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 51 St. Stephens Gardens London W2 5NA |
Director Name | Oliver Morgan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 51 St. Stephens Gardens London W2 5NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Claire Eales-white 16.67% Ordinary |
---|---|
1 at £1 | Elsebeth Gatacre 16.67% Ordinary |
1 at £1 | Emma Annesley Henderson 16.67% Ordinary |
1 at £1 | Frances Gordon 16.67% Ordinary |
1 at £1 | Imen Trabelsi 16.67% Ordinary |
1 at £1 | Jonathan Raad 16.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 November 2019 | Termination of appointment of Elsebeth Gatacre as a director on 19 November 2019 (1 page) |
29 August 2019 | Notification of a person with significant control statement (2 pages) |
9 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 December 2018 | Withdrawal of a person with significant control statement on 19 December 2018 (2 pages) |
3 December 2018 | Director's details changed for Claire Elizabeth Eagles-White on 3 December 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Oliver Morgan as a director on 29 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Oliver Morgan as a director on 29 March 2017 (1 page) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Emma Annesley Henderson as a director on 3 February 2017 (1 page) |
4 April 2017 | Termination of appointment of Emma Annesley Henderson as a director on 3 February 2017 (1 page) |
29 March 2017 | Appointment of Mr Nicholas Robert Johnstone as a director on 1 February 2014 (2 pages) |
29 March 2017 | Appointment of Mr Nicholas Robert Johnstone as a director on 1 February 2014 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 August 2014 | Registered 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 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
6 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
30 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (11 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
1 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (11 pages) |
25 January 2012 | Appointment of Oliver Morgan as a director (3 pages) |
25 January 2012 | Appointment of Oliver Morgan as a director (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 October 2011 | Appointment of Elsebeth Gatacre as a director (2 pages) |
27 October 2011 | Appointment of Elsebeth Gatacre as a director (2 pages) |
10 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
9 June 2011 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
9 June 2011 | Director's details changed for Frances Gordon on 23 March 2011 (2 pages) |
9 June 2011 | Director's details changed for Imen Trabelsi on 23 March 2011 (2 pages) |
9 June 2011 | Termination of appointment of Imen Trabelsi as a director (1 page) |
9 June 2011 | Termination of appointment of Imen Trabelsi as a director (1 page) |
9 June 2011 | Director's details changed for Imen Trabelsi on 23 March 2011 (2 pages) |
9 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
9 June 2011 | Director's details changed for Frances Gordon on 23 March 2011 (2 pages) |
9 June 2011 | Termination of appointment of Emma Henderson as a secretary (1 page) |
9 June 2011 | Termination of appointment of Emma Henderson as a secretary (1 page) |
9 June 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
20 January 2011 | Appointment of Claire Elizabeth Eagles-White as a director (3 pages) |
20 January 2011 | Appointment of Claire Elizabeth Eagles-White as a director (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Registered office address changed from Basement Flat 51 St Stephens Gardens London W2 5NA on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 March 2010 (17 pages) |
23 June 2010 | Annual return made up to 23 March 2010 (17 pages) |
23 June 2010 | Registered office address changed from Basement Flat 51 St Stephens Gardens London W2 5NA on 23 June 2010 (2 pages) |
26 May 2010 | Appointment of Frances Hunter Gordon Scott as a director (3 pages) |
26 May 2010 | Appointment of Frances Hunter Gordon Scott as a director (3 pages) |
4 May 2010 | Appointment of Imen Trabelsi as a director (3 pages) |
4 May 2010 | Appointment of Imen Trabelsi as a director (3 pages) |
18 March 2010 | Appointment of Emma Annesley Henderson as a director (3 pages) |
18 March 2010 | Appointment of Emma Annesley Henderson as a director (3 pages) |
23 February 2010 | Appointment of Ann Smith as a secretary (3 pages) |
23 February 2010 | Appointment of Ann Smith as a secretary (3 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2008 | Return made up to 23/03/08; full list of members (5 pages) |
29 May 2008 | Return made up to 23/03/08; full list of members (5 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |