ST. STEPHEN'S PROPERTY (WESTMINSTER) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9AA
Company number 04602464
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 16 QUEEN ANNES GATE, LONDON, SW1H 9AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 9 May 2016 GBP 750,900 ; Resolutions RES13 ‐ Ins shar cap by 300000.00 by the iss of 500000 09/05/2016 ; Confirmation statement made on 26 December 2016 with updates. The most likely internet sites of ST. STEPHEN'S PROPERTY (WESTMINSTER) LIMITED are www.ststephenspropertywestminster.co.uk, and www.st-stephen-s-property-westminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Stephen S Property Westminster Limited is a Private Limited Company. The company registration number is 04602464. St Stephen S Property Westminster Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of St Stephen S Property Westminster Limited is 16 Queen Annes Gate London Sw1h 9aa. . POVLSEN, Troels Holch is a Director of the company. Secretary FROM, Soren has been resigned. Secretary HOPKINS, Michael Gareth has been resigned. Secretary JAUNCEY, Myra Francesca has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAUNCEY, Myra Francesca has been resigned. Director PROBST, Robert Ian has been resigned. Director WILSON, James Morton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
POVLSEN, Troels Holch
Appointed Date: 25 May 2007
76 years old

Resigned Directors

Secretary
FROM, Soren
Resigned: 18 November 2009
Appointed Date: 25 May 2007

Secretary
HOPKINS, Michael Gareth
Resigned: 24 November 2010
Appointed Date: 18 November 2009

Secretary
JAUNCEY, Myra Francesca
Resigned: 25 May 2007
Appointed Date: 27 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
JAUNCEY, Myra Francesca
Resigned: 25 May 2007
Appointed Date: 27 November 2002
79 years old

Director
PROBST, Robert Ian
Resigned: 31 October 2006
Appointed Date: 18 June 2003
66 years old

Director
WILSON, James Morton
Resigned: 25 May 2007
Appointed Date: 27 November 2002
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Nine United Properties Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. STEPHEN'S PROPERTY (WESTMINSTER) LIMITED Events

27 Jan 2017
Statement of capital following an allotment of shares on 9 May 2016
  • GBP 750,900

17 Jan 2017
Resolutions
  • RES13 ‐ Ins shar cap by 300000.00 by the iss of 500000 09/05/2016

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,900

...
... and 51 more events
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
27 Nov 2002
Incorporation

ST. STEPHEN'S PROPERTY (WESTMINSTER) LIMITED Charges

10 January 2003
Legal charge
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as 34 queen anne's gate st…
10 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 18 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as ground and lower ground…
10 January 2003
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…