14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06738554

Incorporation date

31/10/2008

Size

Dormant

Contacts

Registered address

Registered address

14 St Helens Gardens, St. Helens Gardens, London W10 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon26/03/2026
Replacement filing of PSC01 for Mr Philippe Yvon Andre Cassabois
dot icon30/07/2025
Withdrawal of a person with significant control statement on 2025-07-30
dot icon30/07/2025
Withdrawal of a person with significant control statement on 2025-07-30
dot icon30/07/2025
Change of details for Mrs Joanne Catherine Cassabois as a person with significant control on 2025-07-29
dot icon30/07/2025
Withdrawal of a person with significant control statement on 2025-07-30
dot icon30/07/2025
Withdrawal of a person with significant control statement on 2025-07-30
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon29/07/2025
Notification of Joanne Catherine Cassabois as a person with significant control on 2025-05-23
dot icon29/07/2025
Notification of Philippe Yvon Andre Cassabois as a person with significant control on 2025-07-23
dot icon29/07/2025
Cessation of Clare Bonsor as a person with significant control on 2025-07-23
dot icon29/07/2025
Termination of appointment of Clare Bonsor as a director on 2025-07-23
dot icon29/07/2025
Notification of a person with significant control statement
dot icon29/07/2025
Notification of a person with significant control statement
dot icon28/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/08/2024
Notification of Jamie Lorance Davies as a person with significant control on 2024-07-25
dot icon06/08/2024
Appointment of Mr Jamie Lorance Davies as a director on 2024-08-06
dot icon06/08/2024
Notification of Mariya Andriyenko as a person with significant control on 2024-07-09
dot icon06/08/2024
Appointment of Miss Mariya Andriyenko as a director on 2024-08-06
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon01/08/2024
Termination of appointment of Asm Capital Limited as a director on 2024-08-01
dot icon01/08/2024
Cessation of Asm Capital Limited as a person with significant control on 2024-08-01
dot icon01/08/2024
Registered office address changed from 20 Upper Berkeley Street London W1H 7PF England to 14 st Helens Gardens St. Helens Gardens London W10 6LR on 2024-08-01
dot icon31/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon07/03/2022
Registered office address changed from 14a St Helens Gardens St Helens Garden London W10 6LW to 20 Upper Berkeley Street London W1H 7PF on 2022-03-07
dot icon01/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/03/2022
Accounts for a dormant company made up to 2020-09-30
dot icon01/03/2022
Confirmation statement made on 2022-01-09 with updates
dot icon01/03/2022
Confirmation statement made on 2019-01-06 with updates
dot icon01/03/2022
Administrative restoration application
dot icon30/11/2021
Final Gazette dissolved via compulsory strike-off
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2021
Termination of appointment of Susan Newman as a director on 2021-05-21
dot icon22/05/2021
Cessation of Susan Newman as a person with significant control on 2021-05-21
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon13/11/2020
Appointment of Asm Capital Limited as a director on 2020-11-10
dot icon13/11/2020
Appointment of Clare Bonsor as a director on 2020-11-10
dot icon12/11/2020
Cessation of Olivier Roqueplo as a person with significant control on 2019-09-30
dot icon12/11/2020
Notification of Asm Capital Limited as a person with significant control on 2019-09-30
dot icon12/11/2020
Notification of Clare Bonsor as a person with significant control on 2019-07-23
dot icon03/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/09/2020
Compulsory strike-off action has been discontinued
dot icon18/09/2020
Confirmation statement made on 2020-01-09 with updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon16/01/2020
Termination of appointment of Zoe Ann More O'ferrall as a director on 2019-12-31
dot icon16/01/2020
Termination of appointment of Olivier Roqueplo as a director on 2019-12-31
dot icon16/01/2020
Termination of appointment of James Haydn Walters as a director on 2019-12-31
dot icon16/01/2020
Termination of appointment of Natalia Obolensky as a director on 2019-12-31
dot icon09/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/03/2017
Appointment of Mr James Haydn Walters as a director on 2017-03-09
dot icon09/03/2017
Appointment of Miss Zoe Ann More O'ferrall as a director on 2017-03-09
dot icon20/02/2017
Termination of appointment of Louise Sarah Jackson as a director on 2017-02-07
dot icon20/02/2017
Appointment of Mr Olivier Roqueplo as a director on 2017-02-20
dot icon17/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon10/11/2016
Appointment of Mrs Susan Newman as a director on 2016-11-10
dot icon10/11/2016
Appointment of Mrs Natalia Obolensky as a director on 2016-11-07
dot icon16/08/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon01/06/2015
Micro company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/08/2013
Termination of appointment of Christine Cobbold as a director
dot icon11/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon20/11/2012
Register(s) moved to registered office address
dot icon13/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon23/02/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/02/2012
Registered office address changed from Hilliers Hrw Mildenhall Court High Street Stevenage Herts SG1 3UN on 2012-02-23
dot icon01/12/2011
Appointment of Louise Jackson as a director
dot icon11/03/2011
Appointment of The Lady Christine Elizabeth Cobbold as a director
dot icon03/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/03/2011
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2011-03-01
dot icon01/03/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Julian Collett as a director
dot icon16/12/2010
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon08/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/07/2010
Previous accounting period shortened from 2009-10-31 to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Secretary's details changed for Blakelaw Secretaries Limited on 2009-10-31
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Julian Edward Collett on 2009-10-31
dot icon31/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
31/10/2008 - 16/12/2010
310
Roqueplo, Olivier
Director
20/02/2017 - 31/12/2019
-
Jackson, Louise Sarah
Director
22/11/2011 - 07/02/2017
3
Collett, Julian Edward
Director
31/10/2008 - 25/01/2011
-
Mr Jamie Lorance Davies
Director
06/08/2024 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED

14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/2008 with the registered office located at 14 St Helens Gardens, St. Helens Gardens, London W10 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED?

toggle

14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/2008 .

Where is 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED is registered at 14 St Helens Gardens, St. Helens Gardens, London W10 6LR.

What does 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 ST HELENS GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement filing of PSC01 for Mr Philippe Yvon Andre Cassabois.