15 ST STEPHENS GARDENS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Westminster » W2 5QU

Company number 04922806
Status Active
Incorporation Date 6 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 ST STEPHENS GARDENS, LONDON, W2 5QU
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Micro company accounts made up to 31 October 2016; Appointment of Ms Sophia Elizabeth Dundas as a director on 1 January 2017; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of 15 ST STEPHENS GARDENS MANAGEMENT COMPANY LIMITED are www.15ststephensgardensmanagementcompany.co.uk, and www.15-st-stephens-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 St Stephens Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04922806. 15 St Stephens Gardens Management Company Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of 15 St Stephens Gardens Management Company Limited is 15 St Stephens Gardens London W2 5qu. The company`s financial liabilities are £8.42k. It is £0.79k against last year. And the total assets are £10.36k, which is £1.29k against last year. RICHARDSON, Sean is a Secretary of the company. BOLTON, Damien is a Director of the company. BORGLIN, Amalia is a Director of the company. CROUCH, Michael is a Director of the company. DUNDAS, Ralph is a Director of the company. DUNDAS, Sophia Elizabeth is a Director of the company. O'CALLAGHAN, Dominic is a Director of the company. REID, Nicholas James Grant is a Director of the company. RICHARDSON, Sean is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary GRIBBEN, Kevin John has been resigned. Secretary HARGREAVES, William Alexander has been resigned. Secretary IRELAND, Shawn, Dr has been resigned. Secretary MANIAN, Rama has been resigned. Secretary O'CALLAGHAN, Dominic has been resigned. Director CHISHOLM, Daniel Hugh has been resigned. Director DANCE, Sheila Jillian has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director GRIBBEN, Kevin John has been resigned. Director HARGREAVES, William Alexander has been resigned. Director IRELAND, Shawn, Dr has been resigned. Director MELVILLE, Elizabeth Emma Jane has been resigned. Director SCHOOFF, John Blair has been resigned. Director WAINWRIGHT, Susan Claire has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


15 st stephens gardens management company Key Finiance

LIABILITIES £8.42k
+10%
CASH n/a
TOTAL ASSETS £10.36k
+14%
All Financial Figures

Current Directors

Secretary
RICHARDSON, Sean
Appointed Date: 20 November 2014

Director
BOLTON, Damien
Appointed Date: 31 July 2011
67 years old

Director
BORGLIN, Amalia
Appointed Date: 10 November 2009
39 years old

Director
CROUCH, Michael
Appointed Date: 10 November 2009
55 years old

Director
DUNDAS, Ralph
Appointed Date: 29 October 2013
37 years old

Director
DUNDAS, Sophia Elizabeth
Appointed Date: 01 January 2017
37 years old

Director
O'CALLAGHAN, Dominic
Appointed Date: 14 March 2007
49 years old

Director
REID, Nicholas James Grant
Appointed Date: 06 October 2003
58 years old

Director
RICHARDSON, Sean
Appointed Date: 09 December 2011
48 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Secretary
GRIBBEN, Kevin John
Resigned: 12 July 2012
Appointed Date: 04 February 2008

Secretary
HARGREAVES, William Alexander
Resigned: 14 January 2005
Appointed Date: 06 October 2003

Secretary
IRELAND, Shawn, Dr
Resigned: 04 February 2008
Appointed Date: 28 June 2006

Secretary
MANIAN, Rama
Resigned: 01 October 2005
Appointed Date: 14 January 2005

Secretary
O'CALLAGHAN, Dominic
Resigned: 20 November 2014
Appointed Date: 12 July 2012

Director
CHISHOLM, Daniel Hugh
Resigned: 11 January 2010
Appointed Date: 24 July 2006
59 years old

Director
DANCE, Sheila Jillian
Resigned: 09 December 2004
Appointed Date: 06 October 2003
64 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
GRIBBEN, Kevin John
Resigned: 29 October 2013
Appointed Date: 24 July 2006
49 years old

Director
HARGREAVES, William Alexander
Resigned: 10 November 2009
Appointed Date: 06 October 2003
61 years old

Director
IRELAND, Shawn, Dr
Resigned: 31 July 2011
Appointed Date: 06 October 2003
67 years old

Director
MELVILLE, Elizabeth Emma Jane
Resigned: 09 December 2011
Appointed Date: 06 October 2003
55 years old

Director
SCHOOFF, John Blair
Resigned: 14 March 2007
Appointed Date: 06 October 2003
59 years old

Director
WAINWRIGHT, Susan Claire
Resigned: 01 October 2005
Appointed Date: 06 October 2003
63 years old

Persons With Significant Control

Mr Sean Richardson
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

15 ST STEPHENS GARDENS MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Micro company accounts made up to 31 October 2016
06 Mar 2017
Appointment of Ms Sophia Elizabeth Dundas as a director on 1 January 2017
01 Nov 2016
Confirmation statement made on 6 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 6 October 2015 no member list
...
... and 55 more events
21 Jun 2004
New director appointed
21 Jun 2004
New director appointed
21 Jun 2004
New secretary appointed;new director appointed
21 Jun 2004
Registered office changed on 21/06/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
06 Oct 2003
Incorporation