SIXTY STANHOPE GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 5RF

Company number 02769285
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address 60 STANHOPE GARDENS, LONDON, SW7 5RF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 8 . The most likely internet sites of SIXTY STANHOPE GARDENS LIMITED are www.sixtystanhopegardens.co.uk, and www.sixty-stanhope-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Sixty Stanhope Gardens Limited is a Private Limited Company. The company registration number is 02769285. Sixty Stanhope Gardens Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Sixty Stanhope Gardens Limited is 60 Stanhope Gardens London Sw7 5rf. . POLONIECKA, Lucy Caroline is a Secretary of the company. DHAMIJA, Ritika Aiysha is a Director of the company. KANAAN, Georges Philippe is a Director of the company. KASSIMATIS, Philippos is a Director of the company. POLONIECKA, Lucy Caroline is a Director of the company. POLONIECKI, Jan Dominik, Dr is a Director of the company. ROYLE, Henrietta Shane is a Director of the company. ROYLE, Timothy Lancelot Fanshawe is a Director of the company. Secretary BURROWS, Leonard John Percy has been resigned. Secretary DAVIES, Miranda Jane has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary JENNER, Marion has been resigned. Secretary MCCALMONT, Harriet Jane has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WMSS LIMITED has been resigned. Director BIBRLIK, Peter has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director CHUA, Soo has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director DAVIES, Mark has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director GATCH, Eric Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KLOSS, Alexandra has been resigned. Director LEWIN, John William has been resigned. Director MARKDIRECT LIMITED has been resigned. Director MCCALMONT, Michael Robert has been resigned. Director PRATT, Andrew Michael has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director ROYLE, Ivan James Fanshawe has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POLONIECKA, Lucy Caroline
Appointed Date: 31 March 2009

Director
DHAMIJA, Ritika Aiysha
Appointed Date: 12 September 2012
41 years old

Director
KANAAN, Georges Philippe
Appointed Date: 18 March 2010
71 years old

Director
KASSIMATIS, Philippos
Appointed Date: 12 August 2011
51 years old

Director
POLONIECKA, Lucy Caroline
Appointed Date: 22 November 2004
74 years old

Director
POLONIECKI, Jan Dominik, Dr
Appointed Date: 22 November 2004
79 years old

Director
ROYLE, Henrietta Shane
Appointed Date: 17 September 2012
61 years old

Director
ROYLE, Timothy Lancelot Fanshawe
Appointed Date: 14 September 2000
94 years old

Resigned Directors

Secretary
BURROWS, Leonard John Percy
Resigned: 17 October 1995
Appointed Date: 27 September 1994

Secretary
DAVIES, Miranda Jane
Resigned: 30 November 2003
Appointed Date: 13 September 2000

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 19 February 1993
Appointed Date: 02 February 1993

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 30 November 2003

Secretary
JENNER, Marion
Resigned: 14 September 2000
Appointed Date: 17 October 1995

Secretary
MCCALMONT, Harriet Jane
Resigned: 28 January 1994
Appointed Date: 19 February 1993

Secretary
WINDLE, Michael Patrick
Resigned: 15 April 2009
Appointed Date: 18 December 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 February 1993
Appointed Date: 30 November 1992

Secretary
WMSS LIMITED
Resigned: 27 September 1994
Appointed Date: 28 January 1994

Director
BIBRLIK, Peter
Resigned: 14 September 2000
Appointed Date: 07 June 1999
67 years old

Director
BURROWS, Leonard John Percy
Resigned: 20 November 1997
Appointed Date: 17 October 1995
86 years old

Director
CHUA, Soo
Resigned: 17 October 1995
Appointed Date: 28 January 1994
83 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 20 January 2005
67 years old

Director
DAVIES, Mark
Resigned: 12 August 2011
Appointed Date: 14 September 2000
54 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 18 January 2005
68 years old

Director
GATCH, Eric Ian
Resigned: 18 March 2010
Appointed Date: 15 April 2009
58 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 February 1993
Appointed Date: 30 November 1992

Director
KLOSS, Alexandra
Resigned: 22 November 2004
Appointed Date: 14 September 2000
55 years old

Director
LEWIN, John William
Resigned: 07 June 1999
Appointed Date: 20 November 1997
93 years old

Director
MARKDIRECT LIMITED
Resigned: 19 February 1993
Appointed Date: 02 February 1993

Director
MCCALMONT, Michael Robert
Resigned: 28 January 1994
Appointed Date: 19 February 1993
79 years old

Director
PRATT, Andrew Michael
Resigned: 15 April 2009
Appointed Date: 23 July 2007
75 years old

Director
ROBSON, Mark Jeremy
Resigned: 15 April 2009
Appointed Date: 20 January 2005
66 years old

Director
ROYLE, Ivan James Fanshawe
Resigned: 17 September 2012
Appointed Date: 01 April 2008
59 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 15 April 2005
67 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 15 April 2005
Appointed Date: 20 January 2005
67 years old

Director
YUDOLPH, Debra Rachel
Resigned: 15 January 2008
Appointed Date: 14 September 2000
61 years old

SIXTY STANHOPE GARDENS LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 8

20 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8

...
... and 140 more events
18 Feb 1993
Secretary resigned;new secretary appointed

18 Feb 1993
Director resigned;new director appointed

15 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Feb 1993
Registered office changed on 12/02/93 from: 140 tabernacle st london EC2A 4SD

30 Nov 1992
Incorporation