FIFTY-SEVEN STANHOPE GARDENS LIMITED
Overview
| Company Name | FIFTY-SEVEN STANHOPE GARDENS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02787765 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIFTY-SEVEN STANHOPE GARDENS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is FIFTY-SEVEN STANHOPE GARDENS LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIFTY-SEVEN STANHOPE GARDENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTCHARM LIMITED | Feb 08, 1993 | Feb 08, 1993 |
What are the latest accounts for FIFTY-SEVEN STANHOPE GARDENS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for FIFTY-SEVEN STANHOPE GARDENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ciaran Coburn on Jan 20, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rendall and Rittner Limited on Jan 20, 2021 | 1 pages | CH04 | ||||||||||
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 11, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ciaran Coburn on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Rendall and Rittner Limited as a secretary on Feb 19, 2020 | 2 pages | AP04 | ||||||||||
Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on Feb 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Ciaran Coburn as a person with significant control on Nov 09, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Ciaran Coburn on Nov 09, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AAMD | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FIFTY-SEVEN STANHOPE GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| COBURN, Ciaran | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | Ireland | Irish | 60631020002 | |||||||||
| HILTON, Alan David | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 53198920004 | |||||||||
| AGACE, James Jonathan | Secretary | Linchmere Ridge GU27 3PS Haslemere Harboury Surrey United Kingdom | British | 191791580001 | ||||||||||
| BURROWS, Leonard John Percy | Secretary | Riverside Court Nine Elms Lane SW8 5BY London 59 | British | 40520080001 | ||||||||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||||||
| JENNER, Marion | Secretary | 62 Westlands Way RH8 0ND Oxted Surrey | British | 51127620002 | ||||||||||
| MCCALMONT, Harriet Jane | Secretary | Winton House Hampstead Norreys RG18 0TF Thatcham Berkshire | British | 105097920001 | ||||||||||
| STIMSON, John Monteagle | Secretary | 20 Pound Close KT6 5JW Surbiton Surrey | British | 69071370001 | ||||||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | 2 South Square Grays Inn WC1R 5HP London | 1872620001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| WMSS LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 3246660007 | |||||||||||
| BARLOW, Timothy Spencer | Director | Hartley Mead Hartley Park Farm Selborne Road GU34 3HP Alton Hampshire | British | 80606770001 | ||||||||||
| BIBRLIK, Peter | Director | 36 Stanhope Gardens SW7 5QY London | Australian | 64819690001 | ||||||||||
| BURROWS, Leonard John Percy | Director | Riverside Court Nine Elms Lane SW8 5BY London 59 | British | 40520080001 | ||||||||||
| CHUA, Soo | Director | 3 Acacia Gardens NW8 6AH London | Singaporean | 111477870001 | ||||||||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||||||
| LEWIN, John William | Director | Flat 10 7 Vicarage Gate W8 4HH London | Australian | 56025920002 | ||||||||||
| MCCALMONT, Michael Robert | Director | 81a Cromwell Road SW2 5BW London | Irish | 66756960002 | ||||||||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||||||
| ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | 97977930002 | |||||||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||||||
| STIMSON, John Monteagle | Director | 20 Pound Close KT6 5JW Surbiton Surrey | United Kingdom | British | 69071370001 | |||||||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| MARKDIRECT LIMITED | Director | 2 South Square Grays Inn WC1R 5HR London | 31799710001 |
Who are the persons with significant control of FIFTY-SEVEN STANHOPE GARDENS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ciaran Coburn | Apr 06, 2016 | 61 David Newberry Drive PO13 8FG Lee-On-The-Solent C/O Mr Gerard Mc Cormack Hampshire England | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0