ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED
Overview
| Company Name | ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03197726 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED located?
| Registered Office Address | Warwick House 2 Oaks Court Warwick Road WD6 1GS Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to Warwick House 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on Oct 27, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Mrs Asiya Munir Ahmed on May 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David George Kleeman as a director on Jan 16, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rasitha Subodha Leelasena on Apr 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nabil Helou on Apr 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Asiya Munir Ahmed on Apr 21, 2024 | 2 pages | CH01 | ||
Appointment of Mr Ajay Rajkumar Mirpuri as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Registered office address changed from 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on Oct 26, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Rendall & Rittner Limited as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rasitha Subodha Leelasena as a director on Jan 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sunny Sailesh Shah as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Manuela Rachel Kleeman as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nabil Helou as a director on Jul 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rachel Katherine Brotherton as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Asiya Munir | Director | 5 Compton Road SW19 7QA London Kfh House England | United Kingdom | British | 262746160001 | |||||||||
| HELOU, Nabil | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 297754010001 | |||||||||
| JOORY, Stella | Director | 2 Oaks Court Warwick Road WD6 1GS Borehamwood Warwick House Hertfordshire England | England | British | 10494700004 | |||||||||
| KLEEMAN, David George | Director | 5 Compton Road SW19 7QA London Kfh House England | England | British | 331539590001 | |||||||||
| LEELASENA, Rasitha Subodha | Director | 5 Compton Road SW19 7QA London Kfh House England | United Kingdom | British | 260730970003 | |||||||||
| MIRPURI, Ajay Rajkumar | Director | 5 Compton Road SW19 7QA London Kfh House England | United Kingdom | British | 232394560001 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| HOLSTON, Louise | Secretary | 9 Saint Stephens Close Avenue Road NW8 6DB London | British | 49260160001 | ||||||||||
| RENDALL & RITTNER LIMITED | Secretary | Portsoken House 155 -157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited United Kingdom |
| 199834990001 | ||||||||||
| ROCHMAN LANDAU SECRETARIAL LIMITED | Secretary | Accurist House 44 Baker Street W1U 7AL London | 118297420001 | |||||||||||
| ALEXANDER, Derek Michael Levy | Director | 12 St. Stephens Close NW8 6DB London | United Kingdom | British | 3257480004 | |||||||||
| BROTHERTON, Rachel Katherine | Director | St. George Wharf SW8 2LE London 13b England | United Kingdom | British | 170770230002 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| ELEINI, Murad Isaac | Director | Interlink House 73a Maygrove Road NW6 2EG London Unit 5 England | England | Italian | 62577230003 | |||||||||
| EVENHUIS, Patrick Henry | Director | 45 Saint Stephens Close Avenue Road NW8 6DD London | United Kingdom | British | 49381880001 | |||||||||
| FARBRACE, Kim Lorraine | Director | Flat 18 Saint Stephens Close Avenue Road St Johns Wood NW8 6DB London | British | 86859430001 | ||||||||||
| GHERSON, Geraldine | Director | 36 St Stephens Close Avenue Road NW8 6DD London | United Kingdom | British | 29189610001 | |||||||||
| GUMPEL, James Michael, Dr | Director | 32 Saint Stephens Close Avenue Road NW8 6DD London | British | 67676090001 | ||||||||||
| HOLSTON, Louise | Director | 9 Saint Stephens Close Avenue Road NW8 6DB London | United Kingdom | British | 49260160001 | |||||||||
| KLEEMAN, Manuela Rachel | Director | St. George Wharf SW8 2LE London 13b England | United Kingdom | British | 5178060002 | |||||||||
| LEMOS BOTSARIS, Dimitri | Director | Flat 35 St Stephens Close Avenue Road NW8 6DD London | Greek | 49381520001 | ||||||||||
| LI, Peter Qiang, Director | Director | Portsoken House 155 -157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited | England | American | 198538250001 | |||||||||
| LIEBECK, David Robert | Director | 19 Danvers Road N8 7HH London | England | British | 48097170001 | |||||||||
| LOS, Eirini | Director | 8 St Stephens Close Avenue Road NW8 6DB London | British | 45639840002 | ||||||||||
| NATHAN, Joseph | Director | Portsoken House 155 -157 Minories EC3N 1LJ London C/O Rendall And Rittner Limited United Kingdom | England | British | 184464330001 | |||||||||
| NAUDI, Robert Emmanuel | Director | The Penthouse 29a Saint Stephens Close Avenue Road NW8 6DB London | British | 58686980002 | ||||||||||
| ONG, Hung Siong | Director | Flat 18 St St Stephens Close Avenue Road St Johns Wood NW8 6DB London | British | 86534000001 | ||||||||||
| PREVEZER, John Steven | Director | 25 Brampton Grove NW4 4AE London | British | 59315160001 | ||||||||||
| ROSELAAR, Jacobus Louis | Director | 4 St Stephen Close Avenue Road NW8 6DB London | Netherlands | 110476550001 | ||||||||||
| ROSELAAR, Jacobus Louis | Director | Flat 4 St Stephens Close Avenue Road NW8 London | Dutch | 49260130001 | ||||||||||
| SHAH, Sunny Sailesh | Director | St. George Wharf SW8 2LE London 13b England | England | British | 265333180001 | |||||||||
| VINKE, Willem Pieter | Director | 33 St Stephens Close NW8 6DD London | United Kingdom | Dutch | 119138520001 | |||||||||
| ROCHMAN LANDAU SECRETARIAL LIMITED | Director | Accurist House 44 Baker Street W1U 7AL London | 118297420001 |
What are the latest statements on persons with significant control for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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