10 ST. STEPHENS GARDENS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Ash Ponsonby Management Ltd as a secretary on 2025-04-12

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

29/01/2429 January 2024 Registered office address changed from 10 st. Stephens Gardens London W2 5QX to 11 Redan House 23 Redan Place London W2 4SA on 2024-01-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/11/221 November 2022 Administrative restoration application

View Document

01/11/221 November 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MS CAROL RUSIN

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUTTERWORTH

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR RAJ TANNA

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR KARINA OGANESYAN

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BANNA

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MS KARINA OGANESYAN

View Document

05/06/155 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE ALCOCK

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS OLIVIA CHARLOTTE BANGHAM

View Document

29/04/1429 April 2014 SAIL ADDRESS CHANGED FROM: 10 BOSCOMBE ROAD LONDON SW19 3AX

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GASKELL

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR BENJAMIN BUTTERWORTH

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ALCOCK / 01/01/2010

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 10 BOSCOMBE ROAD LONDON SW19 3AX

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER GASKELL

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 24/04/12 NO CHANGES

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM, 10 SAINT STEPHENS GARDENS, LONDON, W2 5QX

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED CHRISTIAN ANTHONY BANNA

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY ROWENA GASKELL

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ALEXANDER JOSEPH GASKELL

View Document

07/10/107 October 2010 SECRETARY APPOINTED ALEXANDER JOSEPH GASKELL

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH BERRY

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROWENA GASKELL

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEUS LAURIJSSENS

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR FELIPPE BRUCE

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED SECRETARY BARTHMOLOMEUS LAURIJSSENS

View Document

31/01/0931 January 2009 SECRETARY APPOINTED ROWENA GASKELL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/04/08; CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ROWENA GILLIAN GASKELL

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/07/0721 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/0721 July 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company