Company Name38 Stanhope Gardens Rtm Company Limited
Company StatusActive
Company Number07505195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2011(13 years, 2 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 NameMrs Rebecca Vera Hicks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleArts Dealer
Country of ResidenceEngland
Correspondence Address38 Stanhope Gardens
London
SW7 5QY
Director NameDr Desmond Biddulph
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleTherapist/Writer
Country of ResidenceUnited Kingdom
Correspondence Address38 Stanhope Gardens Ground Floor Flat
London
SW7 5QY
Director NameMs Ana Polo Prierto
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed10 June 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stanhope Mews South
London
SW7 4TF
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed25 January 2011(same day as company formation)
Correspondence Address5b Sumatra House
215 West End Lane
London
NW6 1XJ
Secretary NameUrang Property Management Ltd (Corporation)
StatusResigned
Appointed16 January 2015(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 January 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed16 January 2015(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 January 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameHillgate Management (Corporation)
StatusResigned
Appointed26 January 2018(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2021)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered Address38 Stanhope Gardens
London
SW7 5QY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
13 July 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Amended accounts for a dormant company made up to 31 December 2021 (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 August 2021Registered office address changed from 5 - 7 Hillgate Street Hillgate Street London W8 7SP England to 38 Stanhope Gardens London SW7 5QY on 6 August 2021 (1 page)
22 June 2021Termination of appointment of Hillgate Management as a secretary on 22 June 2021 (1 page)
17 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 June 2020Director's details changed for Ms Ana Polo Prierto on 10 June 2020 (2 pages)
10 June 2020Appointment of Ms Ana Polo Prierto as a director on 10 June 2020 (2 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 March 2018Appointment of Dr Desmond Biddulph as a director on 25 January 2011 (2 pages)
5 March 2018Appointment of Hillgate Management as a secretary on 26 January 2018 (2 pages)
5 March 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Urang Property Management Ltd as a secretary on 26 January 2018 (1 page)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
20 May 2016Annual return made up to 15 April 2016 no member list (3 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
1 May 2015Annual return made up to 15 April 2015 no member list (3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Director's details changed for Mrs Rebecca Vera Hicks on 16 January 2015 (2 pages)
16 January 2015Annual return made up to 10 January 2015 no member list (2 pages)
16 January 2015Annual return made up to 10 January 2015 no member list (2 pages)
16 January 2015Appointment of Urang Property Management Ltd as a secretary on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mrs Rebecca Vera Hicks on 16 January 2015 (2 pages)
16 January 2015Appointment of Urang Property Management Ltd as a secretary on 16 January 2015 (2 pages)
24 October 2014Registered office address changed from C/O Rebecca Hicks Ground Floor Flat 38 Stanhope Gardens London SW7 5QY to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 24 October 2014 (1 page)
24 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 October 2014Registered office address changed from C/O Rebecca Hicks Ground Floor Flat 38 Stanhope Gardens London SW7 5QY to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 24 October 2014 (1 page)
24 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 February 2014Annual return made up to 25 January 2014 no member list (2 pages)
2 February 2014Annual return made up to 25 January 2014 no member list (2 pages)
27 August 2013Amended accounts made up to 31 January 2012 (7 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
27 August 2013Amended accounts made up to 31 January 2012 (7 pages)
13 February 2013Annual return made up to 25 January 2013 no member list (2 pages)
13 February 2013Annual return made up to 25 January 2013 no member list (2 pages)
28 December 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
28 December 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
12 March 2012Registered office address changed from 38 Stanhope Gardens London SW7 5QY on 12 March 2012 (1 page)
12 March 2012Annual return made up to 25 January 2012 no member list (2 pages)
12 March 2012Annual return made up to 25 January 2012 no member list (2 pages)
12 March 2012Registered office address changed from 38 Stanhope Gardens London SW7 5QY on 12 March 2012 (1 page)
21 February 2012Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 21 February 2012 (2 pages)
2 September 2011Termination of appointment of Urban Owners Limited as a secretary (1 page)
2 September 2011Termination of appointment of Urban Owners Limited as a secretary (1 page)
25 January 2011Incorporation (20 pages)
25 January 2011Incorporation (20 pages)