STANHOPE GATE ARCHITECTURE & URBAN DESIGN LIMITED
LONDON STANHOPE GATE PROPERTIES LIMITED STANHOPE GATE DEVELOPMENTS LTD

Hellopages » Greater London » Westminster » SW1Y 6EE

Company number 04847307
Status Active - Proposal to Strike off
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 5TH FLOOR, 105 JERMYN STREET, LONDON, SW1Y 6EE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 1 . The most likely internet sites of STANHOPE GATE ARCHITECTURE & URBAN DESIGN LIMITED are www.stanhopegatearchitectureurbandesign.co.uk, and www.stanhope-gate-architecture-urban-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanhope Gate Architecture Urban Design Limited is a Private Limited Company. The company registration number is 04847307. Stanhope Gate Architecture Urban Design Limited has been working since 28 July 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Stanhope Gate Architecture Urban Design Limited is 5th Floor 105 Jermyn Street London Sw1y 6ee. . SAGHARCHI, Alireza is a Director of the company. Secretary STRACHAN, Anthony George has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DALBY, Derek George has been resigned. Director TAYEBI, Mohsen has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Architectural activities".


Current Directors

Director
SAGHARCHI, Alireza
Appointed Date: 05 September 2003
65 years old

Resigned Directors

Secretary
STRACHAN, Anthony George
Resigned: 08 October 2009
Appointed Date: 05 September 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 31 July 2003
Appointed Date: 28 July 2003

Director
DALBY, Derek George
Resigned: 25 October 2008
Appointed Date: 05 September 2003
93 years old

Director
TAYEBI, Mohsen
Resigned: 02 January 2014
Appointed Date: 05 September 2003
81 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 31 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mr Alireza Sagharchi
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mina Seyed Bonakdar
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANHOPE GATE ARCHITECTURE & URBAN DESIGN LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 28 July 2016 with updates
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1

...
... and 36 more events
25 Sep 2003
New director appointed
25 Sep 2003
New secretary appointed
31 Jul 2003
Secretary resigned
31 Jul 2003
Director resigned
28 Jul 2003
Incorporation

STANHOPE GATE ARCHITECTURE & URBAN DESIGN LIMITED Charges

13 May 2013
Charge code 0484 7307 0002
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
16 July 2008
Debenture
Delivered: 19 July 2008
Status: Satisfied on 31 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…