Company Name14 St Helens Gardens Management Company Limited
DirectorsClare Bonsor and ASM Capital Limited
Company StatusActive
Company Number06738554
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 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 NameClare Bonsor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleTalent Executive
Country of ResidenceEngland
Correspondence AddressTop Flat 14 St Helens Gardens
London
W10 6LR
Director NameASM Capital Limited (Corporation)
StatusCurrent
Appointed10 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
Correspondence Address20 Upper Berkeley Street
London
W1H 7PF
Director NameJulian Edward Collett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Parthenia Road
London
SW6 4BD
Director NameThe Lady Christine Elizabeth Cobbold
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House
Knebworth
Hertfordshire
SG3 6QD
Director NameMs Louise Sarah Jackson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Goldhawk Road
London
W12 9NX
Director NameMrs Natalia Obolensky
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2016(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressThe View Mansions, 1/F 5n Bowen Road
Hong Kong
Mid Levels
Director NameMrs Susan Newman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Buckingham Court 48 Kensington Park Road
London
W11 3BP
Director NameMr Olivier Roqueplo
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 - Ground Floor Flat St. Helens Gardens
London
W10 6LR
Director NameMiss Zoe Ann More O'Ferrall
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleArtist
Country of ResidenceEngland
Correspondence Address14 St Helens Garden
London
W10 6LR
Director NameMr James Haydn Walters
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleFinance
Country of ResidenceEngland
Correspondence Address14 St. Helens Gardens
London
W10 6LR
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered Address20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Louise Jackson
33.33%
Ordinary
1 at £1Olivier Roqueplo & Natalia Obolensky
33.33%
Ordinary
1 at £1Susan Newman
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
13 November 2020Appointment of Clare Bonsor as a director on 10 November 2020 (2 pages)
13 November 2020Appointment of Asm Capital Limited as a director on 10 November 2020 (2 pages)
12 November 2020Notification of Asm Capital Limited as a person with significant control on 30 September 2019 (1 page)
12 November 2020Cessation of Olivier Roqueplo as a person with significant control on 30 September 2019 (1 page)
12 November 2020Notification of Clare Bonsor as a person with significant control on 23 July 2019 (2 pages)
3 November 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 September 2020Compulsory strike-off action has been discontinued (1 page)
18 September 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Termination of appointment of Zoe Ann More O'ferrall as a director on 31 December 2019 (1 page)
16 January 2020Termination of appointment of Natalia Obolensky as a director on 31 December 2019 (1 page)
16 January 2020Termination of appointment of James Haydn Walters as a director on 31 December 2019 (1 page)
16 January 2020Termination of appointment of Olivier Roqueplo as a director on 31 December 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 March 2017Appointment of Mr James Haydn Walters as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Miss Zoe Ann More O'ferrall as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr James Haydn Walters as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Miss Zoe Ann More O'ferrall as a director on 9 March 2017 (2 pages)
20 February 2017Appointment of Mr Olivier Roqueplo as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Louise Sarah Jackson as a director on 7 February 2017 (1 page)
20 February 2017Termination of appointment of Louise Sarah Jackson as a director on 7 February 2017 (1 page)
20 February 2017Appointment of Mr Olivier Roqueplo as a director on 20 February 2017 (2 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 November 2016Appointment of Mrs Susan Newman as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Mrs Natalia Obolensky as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Mrs Natalia Obolensky as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Mrs Susan Newman as a director on 10 November 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(4 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(4 pages)
1 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
1 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
20 August 2013Termination of appointment of Christine Cobbold as a director (2 pages)
20 August 2013Termination of appointment of Christine Cobbold as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 November 2012Register(s) moved to registered office address (1 page)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 November 2012Register(s) moved to registered office address (1 page)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 February 2012Registered office address changed from Hilliers Hrw Mildenhall Court High Street Stevenage Herts SG1 3UN on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
23 February 2012Registered office address changed from Hilliers Hrw Mildenhall Court High Street Stevenage Herts SG1 3UN on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
1 December 2011Appointment of Louise Jackson as a director (3 pages)
1 December 2011Appointment of Louise Jackson as a director (3 pages)
11 March 2011Appointment of The Lady Christine Elizabeth Cobbold as a director (3 pages)
11 March 2011Appointment of The Lady Christine Elizabeth Cobbold as a director (3 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
1 March 2011Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 1 March 2011 (2 pages)
26 January 2011Termination of appointment of Julian Collett as a director (2 pages)
26 January 2011Termination of appointment of Julian Collett as a director (2 pages)
16 December 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
16 December 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 July 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
7 July 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Julian Edward Collett on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Blakelaw Secretaries Limited on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Julian Edward Collett on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Blakelaw Secretaries Limited on 31 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
31 October 2008Incorporation (11 pages)
31 October 2008Incorporation (11 pages)