26 ST STEPHENS GARDENS LIMITED

Register to unlock more data on OkredoRegister

26 ST STEPHENS GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540920

Incorporation date

20/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 St. Stephens Gardens, London W2 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon21/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon23/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/12/2022
Termination of appointment of Calvin John O'shaughnessy as a director on 2022-11-03
dot icon01/12/2022
Appointment of Mr Camille Puchercos as a director on 2022-11-03
dot icon07/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/10/2015
Annual return made up to 2015-09-20 no member list
dot icon10/10/2015
Appointment of Mr Adrien Lagneau as a director on 2015-08-21
dot icon03/10/2015
Termination of appointment of Mita Bhattacharyya as a director on 2015-08-21
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-20 no member list
dot icon23/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/10/2013
Annual return made up to 2013-09-20 no member list
dot icon13/08/2013
Appointment of Mr Calvin John O'shaughnessy as a director
dot icon13/08/2013
Termination of appointment of Natalie Fellowes as a director
dot icon17/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-20 no member list
dot icon03/10/2012
Termination of appointment of Mita Bhattacharyya as a secretary
dot icon02/10/2012
Appointment of Mr David John Reid as a director
dot icon02/10/2012
Appointment of Ms Mita Bhattacharyya as a director
dot icon02/10/2012
Appointment of Ms Mita Bhattacharyya as a director
dot icon02/10/2012
Termination of appointment of Mita Bhattacharyya as a secretary
dot icon02/10/2012
Registered office address changed from Garden Flat 26 St Stephens Gardens London W2 5QX on 2012-10-02
dot icon02/10/2012
Appointment of Mr David John Reid as a director
dot icon29/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-20 no member list
dot icon22/09/2011
Termination of appointment of Michael Thompson Noel as a secretary
dot icon22/09/2011
Termination of appointment of Pamela Wilson as a director
dot icon25/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/05/2011
Appointment of Miss Mita Bhattacharyya as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-20 no member list
dot icon18/10/2010
Director's details changed for Geraldine Anne Nusbaum on 2010-09-20
dot icon15/10/2010
Director's details changed for Pamela Margaret Wilson on 2010-09-20
dot icon15/10/2010
Secretary's details changed for Michael Thompson Noel on 2010-09-20
dot icon15/10/2010
Director's details changed for Ms Natalie Sayaka Fellowes on 2010-09-20
dot icon25/05/2010
Annual return made up to 2009-09-20 no member list
dot icon24/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/03/2009
Director appointed natalie fellowes
dot icon06/03/2009
Appointment terminated director christian froggatt
dot icon04/11/2008
Annual return made up to 20/09/08
dot icon22/10/2008
Total exemption full accounts made up to 2008-09-30
dot icon06/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon24/09/2007
Annual return made up to 20/09/07
dot icon27/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/10/2006
Annual return made up to 20/09/06
dot icon18/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/09/2005
Annual return made up to 20/09/05
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/10/2004
Annual return made up to 20/09/04
dot icon06/10/2004
Registered office changed on 06/10/04 from: 16 sale place sussex gardens london W2 1PX
dot icon28/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/10/2003
Annual return made up to 20/09/03
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned;director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon20/09/2002
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
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/09/2002 - 20/09/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/09/2002 - 20/09/2002
16826
Reid, David John
Director
02/10/2012 - Present
5
Froggatt, Christian Samuel Peter
Director
20/09/2002 - 19/02/2009
4
Fellowes, Natalie Sayaka
Director
19/02/2009 - 04/06/2013
2

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+
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 26 ST STEPHENS GARDENS LIMITED

26 ST STEPHENS GARDENS LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at 26 St. Stephens Gardens, London W2 5QX. There are currently 4 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 26 ST STEPHENS GARDENS LIMITED?

toggle

26 ST STEPHENS GARDENS LIMITED is currently Active. It was registered on 20/09/2002 .

Where is 26 ST STEPHENS GARDENS LIMITED located?

toggle

26 ST STEPHENS GARDENS LIMITED is registered at 26 St. Stephens Gardens, London W2 5QX.

What does 26 ST STEPHENS GARDENS LIMITED do?

toggle

26 ST STEPHENS GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 26 ST STEPHENS GARDENS LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-20 with no updates.