29 Stanhope Gardens
London
SW7 5QX
Director Name | Mr Richard Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 29 Stanhope Gardens London SW7 5QX |
Director Name | Ms Rebecca Jane Wingate-Saul |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Editor (Magazine Publishing) |
Country of Residence | England |
Correspondence Address | 91 Berkeley Road Bishopston Bristol BS7 8HQ |
Director Name | Mr Farouk Tazdin Jivraj |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 2 29 Stanhope Gardens London SW7 5QX |
Director Name | Ms Fiona Joy Gregory |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 29 Stanhope Gardens London SW7 5QX |
Director Name | Mr Enrico Ottavian |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 November 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Italian |
Country of Residence | England |
Correspondence Address | Flat 4 29 Stanhope Gardens London SW7 5QX |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Mrs Jane Laumet |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 135 Beaufort Street London SW3 6BS |
Secretary Name | Mr Andrew Forbes Inglis Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 29 Stanhope Gardens London SW7 5QX |
Secretary Name | Rebecca Jane Wingate-Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2009) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 29 Stanhope Gardens London SW7 5QX |
Secretary Name | Richard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Flat 3 29 Stanhope Gardens London SW7 5QX |
Secretary Name | Mrs Edelle Simone Carr |
---|---|
Status | Resigned |
Appointed | 15 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Status | Resigned |
Appointed | 10 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2019) |
Role | Company Director |
Correspondence Address | 2 Tanworth Close Northwood HA6 2GF |
Secretary Name | Wisteria Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2019(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2019) |
Correspondence Address | Wisteria Grange Barn Pikes End Pinner HA5 2EX |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2019(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2020) |
Correspondence Address | The Grange Barn Pikes End Pinner Middlesex HA5 2EX |
Registered Address | 6 C/O M2 Property Roland Gardens London SW7 3PH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
25 January 2023 | Registered 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 2023 | Appointment of M2 Property Limited as a secretary on 1 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 January 2023 (1 page) |
16 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 November 2020 | Appointment of Principia Estate & Asset Management as a secretary on 3 September 2020 (2 pages) |
25 November 2020 | Termination of appointment of Wisteria Registrars Limited as a secretary on 3 September 2020 (1 page) |
25 November 2020 | Registered 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 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Wisteria Registrars Limited as a secretary on 8 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of Wisteria Limited as a secretary on 8 March 2019 (1 page) |
16 April 2019 | Director's details changed for Richard Scott on 8 March 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Farouk Tazdin Jivraj on 8 March 2019 (2 pages) |
16 April 2019 | Registered 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 2019 | Director's details changed for Rebecca Jane Wingate-Saul on 8 March 2019 (2 pages) |
16 April 2019 | Appointment of Wisteria Limited as a secretary on 8 March 2019 (2 pages) |
16 April 2019 | Termination of appointment of Lawrence David Hurst as a secretary on 8 March 2019 (1 page) |
16 April 2019 | Director's details changed for Ms Fiona Joy Gregory on 8 March 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Enrico Ottavian on 8 March 2019 (2 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2017 | Registered 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 2017 | Termination of appointment of Edelle Simone Carr as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Registered 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 2017 | Appointment of Mr Lawrence David Hurst as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Edelle Simone Carr as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Lawrence David Hurst as a secretary on 10 February 2017 (2 pages) |
24 March 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
24 March 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
11 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
12 March 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Appointment of Mr Farouk Jivraj as a director (2 pages) |
3 December 2013 | Appointment of Ms Fiona Joy Gregory as a director (2 pages) |
3 December 2013 | Appointment of Ms Fiona Joy Gregory as a director (2 pages) |
3 December 2013 | Appointment of Mr Farouk Jivraj as a director (2 pages) |
3 December 2013 | Appointment of Mr Enrico Ottavian as a director (2 pages) |
3 December 2013 | Appointment of Mr Enrico Ottavian as a director (2 pages) |
17 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 9 March 2013 no member list (4 pages) |
28 March 2013 | Termination of appointment of Jane Laumet as a director (1 page) |
28 March 2013 | Termination of appointment of Jane Laumet as a director (1 page) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Termination of appointment of Richard Scott as a secretary (1 page) |
26 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
26 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
26 March 2012 | Termination of appointment of Richard Scott as a secretary (1 page) |
26 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
23 February 2012 | Registered office address changed from 135 Beaufort Street London SW3 6BS on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 135 Beaufort Street London SW3 6BS on 23 February 2012 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Appointment of Mrs Edelle Simone Carr as a secretary (1 page) |
5 January 2012 | Appointment of Mrs Edelle Simone Carr as a secretary (1 page) |
14 March 2011 | Annual return made up to 9 March 2011 no member list (6 pages) |
14 March 2011 | Annual return made up to 9 March 2011 no member list (6 pages) |
14 March 2011 | Annual return made up to 9 March 2011 no member list (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Jane Laumet on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Jane Laumet on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Scott on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Scott on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Rebecca Jane Wingate-Saul on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Mrs Jane Laumet on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Forbes Inglis Duff on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Forbes Inglis Duff on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Rebecca Jane Wingate-Saul on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Rebecca Jane Wingate-Saul on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
26 May 2010 | Director's details changed for Richard Scott on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Forbes Inglis Duff on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 October 2009 | Secretary appointed richard scott (2 pages) |
2 October 2009 | Secretary appointed richard scott (2 pages) |
4 September 2009 | Appointment terminated secretary rebecca wingate-saul (1 page) |
4 September 2009 | Appointment terminated secretary rebecca wingate-saul (1 page) |
6 May 2009 | Appointment terminated secretary andrew duff (1 page) |
6 May 2009 | Annual return made up to 09/03/09 (3 pages) |
6 May 2009 | Annual return made up to 09/03/09 (3 pages) |
6 May 2009 | Appointment terminated secretary andrew duff (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 July 2008 | Secretary appointed rebecca jane wingate-saul (2 pages) |
2 July 2008 | Secretary appointed rebecca jane wingate-saul (2 pages) |
11 March 2008 | Annual return made up to 09/03/08 (3 pages) |
11 March 2008 | Annual return made up to 09/03/08 (3 pages) |
9 March 2007 | Incorporation (29 pages) |
9 March 2007 | Incorporation (29 pages) |