Company Name15 St Mary's Terrace Limited
DirectorsAngela Marie Ryker Gallagher and Harris Alam
Company StatusActive
Company Number07502241
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 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 NameAngela Marie Ryker Gallagher
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Blandford Street
London
W1U 7HT
Director NameHarris Alam
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 St Marys Terrace
London
W2 1SU
Director NameMs Angela Sabina Staffler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address46 Blandford Street
London
W1U 7HT
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address26 Rosecroft Gardens
Twickenham
TW2 7PZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Marie Ryker
50.00%
Ordinary
1 at £1Angela Sabina Staffler
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 June 2023Register(s) moved to registered inspection location 33 Marlborough Hill London NW8 0NG (1 page)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2023Notification of Angela Marie Ryker Gallagher as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Director's details changed for Angela Marie Ryker Gallagher on 20 June 2023 (2 pages)
20 June 2023Notification of Farrukh Alam as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Withdrawal of a person with significant control statement on 20 June 2023 (2 pages)
20 June 2023Registered office address changed from 33 Marlborough Hill St Johns Wood London NW8 0NG to 26 Rosecroft Gardens Twickenham TW2 7PZ on 20 June 2023 (1 page)
20 June 2023Director's details changed for Harris Alam on 20 June 2023 (2 pages)
20 June 2023Register inspection address has been changed to 33 Marlborough Hill London NW8 0NG (1 page)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2019Registered office address changed from 15 st. Marys Terrace London W2 1SU England to 33 Marlborough Hill St Johns Wood London NW8 0NG on 10 July 2019 (2 pages)
21 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 May 2018Registered office address changed from C/O Urang Property Management Ltd New Kings Road New Kings Road London SW6 4NF England to 15 st. Marys Terrace London W2 1SU on 17 May 2018 (1 page)
17 May 2018Termination of appointment of Urang Property Management Ltd as a secretary on 16 May 2018 (1 page)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Registered office address changed from 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd New Kings Road New Kings Road London SW6 4NF on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd New Kings Road New Kings Road London SW6 4NF on 26 January 2016 (1 page)
26 January 2016Appointment of Urang Property Management Ltd as a secretary on 1 August 2015 (2 pages)
26 January 2016Appointment of Urang Property Management Ltd as a secretary on 1 August 2015 (2 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
10 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 December 2015Registered office address changed from 196 New Kings Road London SW6 4NF to 196 New Kings Road London SW6 4NF on 10 December 2015 (1 page)
10 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 December 2015Registered office address changed from 196 New Kings Road London SW6 4NF to 196 New Kings Road London SW6 4NF on 10 December 2015 (1 page)
28 November 2015Registered office address changed from 33 Marlborough Hill London NW8 0NG to 196 New Kings Road London SW6 4NF on 28 November 2015 (2 pages)
28 November 2015Registered office address changed from 33 Marlborough Hill London NW8 0NG to 196 New Kings Road London SW6 4NF on 28 November 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 August 2015Termination of appointment of Angela Sabina Staffler as a director on 3 August 2015 (2 pages)
18 August 2015Termination of appointment of Angela Sabina Staffler as a director on 3 August 2015 (2 pages)
18 August 2015Termination of appointment of Angela Sabina Staffler as a director on 3 August 2015 (2 pages)
21 July 2015Appointment of Harris Alam as a director on 29 May 2015 (3 pages)
21 July 2015Appointment of Harris Alam as a director on 29 May 2015 (3 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
23 January 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Registered office address changed from 46 Blandford Street London W1U 7HT United Kingdom on 21 March 2013 (1 page)
21 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 March 2013Registered office address changed from 33 Marlborough Hill London NW8 0NG England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 33 Marlborough Hill London NW8 0NG England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 46 Blandford Street London W1U 7HT United Kingdom on 21 March 2013 (1 page)
21 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2011Incorporation (19 pages)
24 January 2011Incorporation (19 pages)