15 STANLEY GARDENS SERVICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 STANLEY GARDENS SERVICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01702173

Incorporation date

24/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

52 Lonsdale Road, Notting Hill, Kensington, London W11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1983)
dot icon04/02/2026
-
dot icon04/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 2023-09-04
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon04/01/2023
Appointment of Mr Nathan Lloyd Townsend as a director on 2022-07-11
dot icon04/01/2023
Appointment of Ms. Natalia Julia Nowak as a director on 2022-07-11
dot icon30/11/2022
Termination of appointment of Elina Kovaleva as a director on 2022-11-30
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon12/01/2022
Appointment of Ms. Helen Manis as a director on 2022-01-12
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon14/10/2021
Registered office address changed from 15 Stanley Gardens London W11 2NE England to 40 Kensington Church Street London W8 4BX on 2021-10-14
dot icon13/10/2021
Appointment of Raglan Limited as a secretary on 2021-10-12
dot icon13/10/2021
Termination of appointment of Westbourne Block Management Limited as a secretary on 2021-04-01
dot icon04/02/2021
Director's details changed for Rachel Mcleod on 2021-01-22
dot icon27/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 15 Stanley Gardens London W11 2NE on 2021-01-27
dot icon24/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon17/04/2020
Micro company accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon02/05/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon18/04/2018
Micro company accounts made up to 2018-03-31
dot icon19/02/2018
Appointment of Mrs Elina Kovaleva as a director on 2018-02-19
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon02/05/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Termination of appointment of Charlotte Maria Green as a director on 2011-12-15
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Current accounting period shortened from 2011-03-31 to 2011-01-31
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/11/2010
Appointment of Westbourne Estates as a secretary
dot icon16/11/2010
Registered office address changed from 15 Stanley Gardens London W11 2NE on 2010-11-16
dot icon01/10/2010
Termination of appointment of Charles De Viggiani as a director
dot icon01/10/2010
Termination of appointment of Charles De Viggiani as a secretary
dot icon12/08/2010
Appointment of Charlotte Maria Green as a director
dot icon12/08/2010
Appointment of Rachel Mcleod as a director
dot icon03/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon03/12/2009
Director's details changed for Charles De Viggiani on 2009-12-02
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Appointment terminated director anders unnerus
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 21/11/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 21/11/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 21/11/06; full list of members
dot icon14/02/2006
Return made up to 21/11/05; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 21/11/04; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 21/11/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2002
Return made up to 21/11/02; full list of members
dot icon06/12/2002
Director resigned
dot icon30/09/2002
Return made up to 21/11/01; full list of members
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon17/04/2002
Secretary resigned
dot icon31/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/03/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 21/11/00; full list of members
dot icon16/02/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 21/11/99; full list of members
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon28/05/1999
Auditor's resignation
dot icon27/05/1999
Registered office changed on 27/05/99 from: 42 tottenham lane hornsey london N8 7ED
dot icon23/03/1999
Full accounts made up to 1998-03-31
dot icon16/03/1999
Return made up to 21/11/98; no change of members
dot icon07/04/1998
Return made up to 21/11/97; no change of members
dot icon07/04/1998
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 21/11/96; full list of members
dot icon18/03/1997
Full accounts made up to 1996-03-31
dot icon22/02/1996
Full accounts made up to 1995-03-31
dot icon17/02/1996
Return made up to 21/11/94; no change of members
dot icon17/02/1996
Return made up to 21/11/95; no change of members
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon09/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Return made up to 21/11/93; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon23/02/1993
Return made up to 21/11/92; no change of members
dot icon15/05/1992
Full accounts made up to 1992-03-31
dot icon03/04/1992
Return made up to 21/11/91; no change of members
dot icon23/05/1991
Full accounts made up to 1991-03-31
dot icon23/05/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 21/11/90; full list of members
dot icon07/12/1989
Return made up to 21/11/89; full list of members
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon07/11/1989
Compulsory strike-off action has been discontinued
dot icon06/11/1989
Full accounts made up to 1988-03-31
dot icon06/11/1989
Registered office changed on 06/11/89 from: 29 queen street london EC4R 1BR
dot icon06/11/1989
Return made up to 22/11/88; full list of members
dot icon11/08/1989
First gazette
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon15/03/1988
Return made up to 23/11/87; full list of members
dot icon22/11/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/05/1983
Certificate of change of name
dot icon24/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unnerus, Anders Johan Georg
Director
12/04/2002 - 30/06/2009
-
Green, Charlotte Maria
Director
23/07/2010 - 15/12/2011
-
Sarooshi, Danesh, Dr
Secretary
06/06/1999 - 15/04/2002
-
De Viggiani, Charles
Secretary
12/04/2002 - 23/07/2010
-
Walker, Rachel
Director
23/07/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 STANLEY GARDENS SERVICE COMPANY LIMITED

15 STANLEY GARDENS SERVICE COMPANY LIMITED is an(a) Active company incorporated on 24/02/1983 with the registered office located at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE. There are currently 5 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 15 STANLEY GARDENS SERVICE COMPANY LIMITED?

toggle

15 STANLEY GARDENS SERVICE COMPANY LIMITED is currently Active. It was registered on 24/02/1983 .

Where is 15 STANLEY GARDENS SERVICE COMPANY LIMITED located?

toggle

15 STANLEY GARDENS SERVICE COMPANY LIMITED is registered at 52 Lonsdale Road, Notting Hill, Kensington, London W11 2DE.

What does 15 STANLEY GARDENS SERVICE COMPANY LIMITED do?

toggle

15 STANLEY GARDENS SERVICE COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 STANLEY GARDENS SERVICE COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: undefined.