7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03914677 |
| 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 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Flat 4 Stanley Gardens W11 2ND London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2024 |
What is the status of the latest confirmation statement for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
What are the latest filings for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jan 29, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 30, 2024 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 30, 2023 | 6 pages | AA | ||
Previous accounting period shortened from Jan 31, 2023 to Jan 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 29, 2023 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Change of details for Simon William Lyall Cottle as a person with significant control on Jan 30, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 7 Stanley Gardens Stanley Gardens London W11 2nd England to Flat 4 Stanley Gardens London W11 2nd on Jul 11, 2022 | 1 pages | AD01 | ||
Cessation of Philip Muir Prettejohn as a person with significant control on Jan 30, 2022 | 1 pages | PSC07 | ||
Cessation of Rose Hilary Schwartz as a person with significant control on Jan 30, 2022 | 1 pages | PSC07 | ||
Director's details changed for Simon William Lyall Cottle on Jan 30, 2022 | 2 pages | CH01 | ||
Termination of appointment of Aviatex Ventures Limited as a director on Jan 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Aviatex Ventures Limited on Jan 28, 2022 | 1 pages | CH02 | ||
Unaudited abridged accounts made up to Jan 31, 2021 | 7 pages | AA | ||
Change of details for Simon William Lyall Cottle as a person with significant control on Oct 28, 2021 | 2 pages | PSC04 | ||
Change of details for Rose Hilary Schwartz as a person with significant control on Oct 28, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LYALL COTTLE, Simon William | Director | 7 Stanley Gardens W11 2ND London Flat 5 | England | British | 157403550002 | |||||||||||||
| KNOX, Ann Monique Lidwine | Secretary | 7 Stanley Gardens W11 2ND London | Belgian | 68618180001 | ||||||||||||||
| OGDEN NEWTON, Christopher | Secretary | 307 Sheen Road TW10 5AW Richmond Surrey | British | 83858840001 | ||||||||||||||
| BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Secretary | Young Street Second Floor W8 5EH London 15 |
| 131275270001 | ||||||||||||||
| JMW BARNARD MANAGEMENT LIMITED | Secretary | 17 Abingdon Road W8 6AH London Jmw Barnard Management Ltd England | 172803430002 | |||||||||||||||
| JMW BARNARD MANAGEMENT LIMITED | Secretary | Kensington High Street W8 6SH London 181 England |
| 172803430002 | ||||||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||||
| WILLMOTTS | Secretary | 12 Blacks Road W6 9EU London Willmott House England |
| 114515070001 | ||||||||||||||
| ABRAHAM, Eric Antony | Director | Addison Avenue W11 4QR London 12 | United Kingdom | British | 9580090002 | |||||||||||||
| BELLHOUSE, Mariella Felicity | Director | 33 Kensington Park Road W11 2EU London | United Kingdom | British | 11607180001 | |||||||||||||
| BORG, Martin | Director | Industrial Estate Mriehel Dragonara Stores Qormi Bkr300 Malta | Malta | Maltese | 162823830001 | |||||||||||||
| DORMER, Mark Christopher | Director | Flat 2 7 Stanley Gardens W11 2ND London | British | 114885470001 | ||||||||||||||
| KNOX, Ann Monique Lidwine | Director | 7 Stanley Gardens W11 2ND London | Belgian | 68618180001 | ||||||||||||||
| KNOX, Patrick Bruce | Director | 7 Stanley Gardens W11 2ND London | British | 105148820001 | ||||||||||||||
| ORDERS, Lorraine Wei Min | Director | La Hacienda 31-33 Mount Kellett Road The Peak Flat 704a Hong Kong | Hong Kong | British | 162823850001 | |||||||||||||
| PRETTEJOHN, Philip Muir | Director | New Street Square Eighth Floor EC4A 3AQ London 6 England | United Kingdom | British | 30956110006 | |||||||||||||
| WAX, Ruby | Director | Elgin Crescent W11 2JF London 101 England | United Kingdom | American | 33389920002 | |||||||||||||
| AVIATEX VENTURES LIMITED | Director | Industrial Estate Mriehel Dragon Stores Bkr3000 Malta |
| 195411300001 | ||||||||||||||
| NAMBUCCA LIMITED | Director | PO BOX 119 Commerce House GY1 3HB St Peter Port Channel Islands | 109299790001 | |||||||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Muir Prettejohn | Apr 06, 2016 | 6 New Street Square EC4A 3AQ London Eighth Floor England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Rose Hilary Schwartz | Apr 06, 2016 | Park Avenue New York 829 Ny10021 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Eric Abraham | Apr 06, 2016 | Aubrey Road W8 7JJ London Aubrey House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Simon William Lyall Cottle | Apr 06, 2016 | 7 Stanley Gardens W11 London Flat 4 England | No |
Nationality: British Country of Residence: England | |||
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