Company Name29 Stanhope Gardens Rtm Company Limited
Company StatusActive
Company Number06149890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2007(17 years, 1 month 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 Andrew Forbes Inglis Duff
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
29 Stanhope Gardens
London
SW7 5QX
Director NameMr Richard Scott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
29 Stanhope Gardens
London
SW7 5QX
Director NameMs Rebecca Jane Wingate-Saul
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleEditor (Magazine Publishing)
Country of ResidenceEngland
Correspondence Address91 Berkeley Road
Bishopston
Bristol
BS7 8HQ
Director NameMr Farouk Tazdin Jivraj
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Stanhope Gardens
London
SW7 5QX
Director NameMs Fiona Joy Gregory
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 29 Stanhope Gardens
London
SW7 5QX
Director NameMr Enrico Ottavian
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleItalian
Country of ResidenceEngland
Correspondence AddressFlat 4 29 Stanhope Gardens
London
SW7 5QX
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed03 September 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameMrs Jane Laumet
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address135 Beaufort Street
London
SW3 6BS
Secretary NameMr Andrew Forbes Inglis Duff
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
29 Stanhope Gardens
London
SW7 5QX
Secretary NameRebecca Jane Wingate-Saul
NationalityBritish
StatusResigned
Appointed16 May 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2009)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
29 Stanhope Gardens
London
SW7 5QX
Secretary NameRichard Scott
NationalityBritish
StatusResigned
Appointed04 August 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressFlat 3 29 Stanhope Gardens
London
SW7 5QX
Secretary NameMrs Edelle Simone Carr
StatusResigned
Appointed15 December 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2017)
RoleCompany Director
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Secretary NameMr Lawrence David Hurst
StatusResigned
Appointed10 February 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 March 2019)
RoleCompany Director
Correspondence Address2 Tanworth Close
Northwood
HA6 2GF
Secretary NameWisteria Limited (Corporation)
StatusResigned
Appointed08 March 2019(12 years after company formation)
Appointment DurationResigned same day (resigned 08 March 2019)
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
HA5 2EX
Secretary NameWisteria Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2019(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2020)
Correspondence AddressThe Grange Barn Pikes End
Pinner
Middlesex
HA5 2EX

Location

Registered Address6 C/O M2 Property
Roland Gardens
London
SW7 3PH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

20 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
2 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
25 January 2023Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to 6 C/O M2 Property Roland Gardens London SW7 3PH on 25 January 2023 (1 page)
25 January 2023Appointment of M2 Property Limited as a secretary on 1 January 2023 (2 pages)
25 January 2023Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 January 2023 (1 page)
16 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 November 2020Appointment of Principia Estate & Asset Management as a secretary on 3 September 2020 (2 pages)
25 November 2020Termination of appointment of Wisteria Registrars Limited as a secretary on 3 September 2020 (1 page)
25 November 2020Registered office address changed from Wisteria Grange Barn Pikes End Pinner HA5 2EX England to The Studio 16 Cavaye Place London SW10 9PT on 25 November 2020 (1 page)
24 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
24 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 April 2019Appointment of Wisteria Registrars Limited as a secretary on 8 March 2019 (2 pages)
25 April 2019Termination of appointment of Wisteria Limited as a secretary on 8 March 2019 (1 page)
16 April 2019Director's details changed for Richard Scott on 8 March 2019 (2 pages)
16 April 2019Director's details changed for Mr Farouk Tazdin Jivraj on 8 March 2019 (2 pages)
16 April 2019Registered office address changed from Morritt House 10/12 Love Lane Pinner HA5 3EF United Kingdom to Wisteria Grange Barn Pikes End Pinner HA5 2EX on 16 April 2019 (1 page)
16 April 2019Director's details changed for Rebecca Jane Wingate-Saul on 8 March 2019 (2 pages)
16 April 2019Appointment of Wisteria Limited as a secretary on 8 March 2019 (2 pages)
16 April 2019Termination of appointment of Lawrence David Hurst as a secretary on 8 March 2019 (1 page)
16 April 2019Director's details changed for Ms Fiona Joy Gregory on 8 March 2019 (2 pages)
16 April 2019Director's details changed for Mr Enrico Ottavian on 8 March 2019 (2 pages)
4 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
17 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2017Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE to Morritt House 10/12 Love Lane Pinner HA5 3EF on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Edelle Simone Carr as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE to Morritt House 10/12 Love Lane Pinner HA5 3EF on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Lawrence David Hurst as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Edelle Simone Carr as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Lawrence David Hurst as a secretary on 10 February 2017 (2 pages)
24 March 2016Annual return made up to 9 March 2016 no member list (7 pages)
24 March 2016Annual return made up to 9 March 2016 no member list (7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 9 March 2015 no member list (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (7 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (7 pages)
12 March 2014Annual return made up to 9 March 2014 no member list (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Appointment of Mr Farouk Jivraj as a director (2 pages)
3 December 2013Appointment of Ms Fiona Joy Gregory as a director (2 pages)
3 December 2013Appointment of Ms Fiona Joy Gregory as a director (2 pages)
3 December 2013Appointment of Mr Farouk Jivraj as a director (2 pages)
3 December 2013Appointment of Mr Enrico Ottavian as a director (2 pages)
3 December 2013Appointment of Mr Enrico Ottavian as a director (2 pages)
17 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
17 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
17 April 2013Annual return made up to 9 March 2013 no member list (4 pages)
28 March 2013Termination of appointment of Jane Laumet as a director (1 page)
28 March 2013Termination of appointment of Jane Laumet as a director (1 page)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Termination of appointment of Richard Scott as a secretary (1 page)
26 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
26 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
26 March 2012Termination of appointment of Richard Scott as a secretary (1 page)
26 March 2012Annual return made up to 9 March 2012 no member list (5 pages)
23 February 2012Registered office address changed from 135 Beaufort Street London SW3 6BS on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 135 Beaufort Street London SW3 6BS on 23 February 2012 (1 page)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Appointment of Mrs Edelle Simone Carr as a secretary (1 page)
5 January 2012Appointment of Mrs Edelle Simone Carr as a secretary (1 page)
14 March 2011Annual return made up to 9 March 2011 no member list (6 pages)
14 March 2011Annual return made up to 9 March 2011 no member list (6 pages)
14 March 2011Annual return made up to 9 March 2011 no member list (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Jane Laumet on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mrs Jane Laumet on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Richard Scott on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Richard Scott on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Rebecca Jane Wingate-Saul on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
26 May 2010Director's details changed for Mrs Jane Laumet on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Andrew Forbes Inglis Duff on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Andrew Forbes Inglis Duff on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Rebecca Jane Wingate-Saul on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Rebecca Jane Wingate-Saul on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
26 May 2010Director's details changed for Richard Scott on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Andrew Forbes Inglis Duff on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 9 March 2010 no member list (4 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2009Secretary appointed richard scott (2 pages)
2 October 2009Secretary appointed richard scott (2 pages)
4 September 2009Appointment terminated secretary rebecca wingate-saul (1 page)
4 September 2009Appointment terminated secretary rebecca wingate-saul (1 page)
6 May 2009Appointment terminated secretary andrew duff (1 page)
6 May 2009Annual return made up to 09/03/09 (3 pages)
6 May 2009Annual return made up to 09/03/09 (3 pages)
6 May 2009Appointment terminated secretary andrew duff (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 July 2008Secretary appointed rebecca jane wingate-saul (2 pages)
2 July 2008Secretary appointed rebecca jane wingate-saul (2 pages)
11 March 2008Annual return made up to 09/03/08 (3 pages)
11 March 2008Annual return made up to 09/03/08 (3 pages)
9 March 2007Incorporation (29 pages)
9 March 2007Incorporation (29 pages)