FIFTY-SEVEN STANHOPE GARDENS LIMITED

FIFTY-SEVEN STANHOPE GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIFTY-SEVEN STANHOPE GARDENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02787765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIFTY-SEVEN STANHOPE GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTCHARM LIMITEDFeb 08, 1993Feb 08, 1993

    What are the latest accounts for FIFTY-SEVEN STANHOPE GARDENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FIFTY-SEVEN STANHOPE GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 30, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for Mr Ciaran Coburn on Jan 20, 2021

    2 pagesCH01

    Secretary's details changed for Rendall and Rittner Limited on Jan 20, 2021

    1 pagesCH04

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Ciaran Coburn on Mar 03, 2020

    2 pagesCH01

    Appointment of Rendall and Rittner Limited as a secretary on Feb 19, 2020

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 30, 2017 with updates

    4 pagesCS01

    Change of details for Mr Ciaran Coburn as a person with significant control on Nov 09, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Director's details changed for Mr Ciaran Coburn on Nov 09, 2016

    2 pagesCH01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Amended total exemption small company accounts made up to Dec 31, 2014

    5 pagesAAMD

    Annual return made up to Sep 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 12
    SH01

    Who are the officers of FIFTY-SEVEN STANHOPE GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENDALL AND RITTNER LIMITED
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Secretary
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Identification TypeUK Limited Company
    Registration Number2515428
    51173740001
    COBURN, Ciaran
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    IrelandIrish60631020002
    HILTON, Alan David
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    Director
    13b St. George Wharf
    SW8 2LE London
    C/O Rendall And Rittner Limited
    England
    EnglandBritish53198920004
    AGACE, James Jonathan
    Linchmere Ridge
    GU27 3PS Haslemere
    Harboury
    Surrey
    United Kingdom
    Secretary
    Linchmere Ridge
    GU27 3PS Haslemere
    Harboury
    Surrey
    United Kingdom
    British191791580001
    BURROWS, Leonard John Percy
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    Secretary
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    British40520080001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    JENNER, Marion
    62 Westlands Way
    RH8 0ND Oxted
    Surrey
    Secretary
    62 Westlands Way
    RH8 0ND Oxted
    Surrey
    British51127620002
    MCCALMONT, Harriet Jane
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    Secretary
    Winton House
    Hampstead Norreys
    RG18 0TF Thatcham
    Berkshire
    British105097920001
    STIMSON, John Monteagle
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    Secretary
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    British69071370001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    EXCELLET INVESTMENTS LIMITED
    2 South Square
    Grays Inn
    WC1R 5HP London
    Secretary
    2 South Square
    Grays Inn
    WC1R 5HP London
    1872620001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    WMSS LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    3246660007
    BARLOW, Timothy Spencer
    Hartley Mead
    Hartley Park Farm Selborne Road
    GU34 3HP Alton
    Hampshire
    Director
    Hartley Mead
    Hartley Park Farm Selborne Road
    GU34 3HP Alton
    Hampshire
    British80606770001
    BIBRLIK, Peter
    36 Stanhope Gardens
    SW7 5QY London
    Director
    36 Stanhope Gardens
    SW7 5QY London
    Australian64819690001
    BURROWS, Leonard John Percy
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    Director
    Riverside Court
    Nine Elms Lane
    SW8 5BY London
    59
    British40520080001
    CHUA, Soo
    3 Acacia Gardens
    NW8 6AH London
    Director
    3 Acacia Gardens
    NW8 6AH London
    Singaporean111477870001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    LEWIN, John William
    Flat 10 7 Vicarage Gate
    W8 4HH London
    Director
    Flat 10 7 Vicarage Gate
    W8 4HH London
    Australian56025920002
    MCCALMONT, Michael Robert
    81a Cromwell Road
    SW2 5BW London
    Director
    81a Cromwell Road
    SW2 5BW London
    Irish66756960002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritish97977930002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    STIMSON, John Monteagle
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    Director
    20 Pound Close
    KT6 5JW Surbiton
    Surrey
    United KingdomBritish69071370001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    MARKDIRECT LIMITED
    2 South Square
    Grays Inn
    WC1R 5HR London
    Director
    2 South Square
    Grays Inn
    WC1R 5HR London
    31799710001

    Who are the persons with significant control of FIFTY-SEVEN STANHOPE GARDENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ciaran Coburn
    61 David Newberry Drive
    PO13 8FG Lee-On-The-Solent
    C/O Mr Gerard Mc Cormack
    Hampshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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