ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03197726
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Mrs Asiya Munir Ahmed on May 12, 2025

    2 pagesCH01

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David George Kleeman as a director on Jan 16, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Rasitha Subodha Leelasena on Apr 21, 2024

    2 pagesCH01

    Director's details changed for Mr Nabil Helou on Apr 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Asiya Munir Ahmed on Apr 21, 2024

    2 pagesCH01

    Appointment of Mr Ajay Rajkumar Mirpuri as a director on Oct 26, 2023

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Rendall & Rittner Limited as a secretary on Sep 30, 2023

    1 pagesTM02

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Rasitha Subodha Leelasena as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Sunny Sailesh Shah as a director on Jan 17, 2023

    1 pagesTM01

    Termination of appointment of Manuela Rachel Kleeman as a director on Jan 17, 2023

    1 pagesTM01

    Appointment of Mr Nabil Helou as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of Rachel Katherine Brotherton as a director on Jun 16, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Asiya Munir
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    United KingdomBritish262746160001
    HELOU, Nabil
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritish297754010001
    JOORY, Stella
    2 Oaks Court
    Warwick Road
    WD6 1GS Borehamwood
    Warwick House
    Hertfordshire
    England
    Director
    2 Oaks Court
    Warwick Road
    WD6 1GS Borehamwood
    Warwick House
    Hertfordshire
    England
    EnglandBritish10494700004
    KLEEMAN, David George
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    EnglandBritish331539590001
    LEELASENA, Rasitha Subodha
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    United KingdomBritish260730970003
    MIRPURI, Ajay Rajkumar
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    SW19 7QA London
    Kfh House
    England
    United KingdomBritish232394560001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HOLSTON, Louise
    9 Saint Stephens Close
    Avenue Road
    NW8 6DB London
    Secretary
    9 Saint Stephens Close
    Avenue Road
    NW8 6DB London
    British49260160001
    RENDALL & RITTNER LIMITED
    Portsoken House
    155 -157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Secretary
    Portsoken House
    155 -157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02515428
    199834990001
    ROCHMAN LANDAU SECRETARIAL LIMITED
    Accurist House
    44 Baker Street
    W1U 7AL London
    Secretary
    Accurist House
    44 Baker Street
    W1U 7AL London
    118297420001
    ALEXANDER, Derek Michael Levy
    12 St. Stephens Close
    NW8 6DB London
    Director
    12 St. Stephens Close
    NW8 6DB London
    United KingdomBritish3257480004
    BROTHERTON, Rachel Katherine
    St. George Wharf
    SW8 2LE London
    13b
    England
    Director
    St. George Wharf
    SW8 2LE London
    13b
    England
    United KingdomBritish170770230002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ELEINI, Murad Isaac
    Interlink House
    73a Maygrove Road
    NW6 2EG London
    Unit 5
    England
    Director
    Interlink House
    73a Maygrove Road
    NW6 2EG London
    Unit 5
    England
    EnglandItalian62577230003
    EVENHUIS, Patrick Henry
    45 Saint Stephens Close
    Avenue Road
    NW8 6DD London
    Director
    45 Saint Stephens Close
    Avenue Road
    NW8 6DD London
    United KingdomBritish49381880001
    FARBRACE, Kim Lorraine
    Flat 18 Saint Stephens Close
    Avenue Road St Johns Wood
    NW8 6DB London
    Director
    Flat 18 Saint Stephens Close
    Avenue Road St Johns Wood
    NW8 6DB London
    British86859430001
    GHERSON, Geraldine
    36 St Stephens Close
    Avenue Road
    NW8 6DD London
    Director
    36 St Stephens Close
    Avenue Road
    NW8 6DD London
    United KingdomBritish29189610001
    GUMPEL, James Michael, Dr
    32 Saint Stephens Close
    Avenue Road
    NW8 6DD London
    Director
    32 Saint Stephens Close
    Avenue Road
    NW8 6DD London
    British67676090001
    HOLSTON, Louise
    9 Saint Stephens Close
    Avenue Road
    NW8 6DB London
    Director
    9 Saint Stephens Close
    Avenue Road
    NW8 6DB London
    United KingdomBritish49260160001
    KLEEMAN, Manuela Rachel
    St. George Wharf
    SW8 2LE London
    13b
    England
    Director
    St. George Wharf
    SW8 2LE London
    13b
    England
    United KingdomBritish5178060002
    LEMOS BOTSARIS, Dimitri
    Flat 35 St Stephens Close
    Avenue Road
    NW8 6DD London
    Director
    Flat 35 St Stephens Close
    Avenue Road
    NW8 6DD London
    Greek49381520001
    LI, Peter Qiang, Director
    Portsoken House
    155 -157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    Director
    Portsoken House
    155 -157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    EnglandAmerican198538250001
    LIEBECK, David Robert
    19 Danvers Road
    N8 7HH London
    Director
    19 Danvers Road
    N8 7HH London
    EnglandBritish48097170001
    LOS, Eirini
    8 St Stephens Close
    Avenue Road
    NW8 6DB London
    Director
    8 St Stephens Close
    Avenue Road
    NW8 6DB London
    British45639840002
    NATHAN, Joseph
    Portsoken House
    155 -157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    Director
    Portsoken House
    155 -157 Minories
    EC3N 1LJ London
    C/O Rendall And Rittner Limited
    United Kingdom
    EnglandBritish184464330001
    NAUDI, Robert Emmanuel
    The Penthouse
    29a Saint Stephens Close Avenue Road
    NW8 6DB London
    Director
    The Penthouse
    29a Saint Stephens Close Avenue Road
    NW8 6DB London
    British58686980002
    ONG, Hung Siong
    Flat 18 St St Stephens Close
    Avenue Road St Johns Wood
    NW8 6DB London
    Director
    Flat 18 St St Stephens Close
    Avenue Road St Johns Wood
    NW8 6DB London
    British86534000001
    PREVEZER, John Steven
    25 Brampton Grove
    NW4 4AE London
    Director
    25 Brampton Grove
    NW4 4AE London
    British59315160001
    ROSELAAR, Jacobus Louis
    4 St Stephen Close
    Avenue Road
    NW8 6DB London
    Director
    4 St Stephen Close
    Avenue Road
    NW8 6DB London
    Netherlands110476550001
    ROSELAAR, Jacobus Louis
    Flat 4 St Stephens Close
    Avenue Road
    NW8 London
    Director
    Flat 4 St Stephens Close
    Avenue Road
    NW8 London
    Dutch49260130001
    SHAH, Sunny Sailesh
    St. George Wharf
    SW8 2LE London
    13b
    England
    Director
    St. George Wharf
    SW8 2LE London
    13b
    England
    EnglandBritish265333180001
    VINKE, Willem Pieter
    33 St Stephens Close
    NW8 6DD London
    Director
    33 St Stephens Close
    NW8 6DD London
    United KingdomDutch119138520001
    ROCHMAN LANDAU SECRETARIAL LIMITED
    Accurist House
    44 Baker Street
    W1U 7AL London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 12, 2017The 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