4 ST STEPHENS GARDENS LIMITED

Register to unlock more data on OkredoRegister

4 ST STEPHENS GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705226

Incorporation date

01/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 4 St Stephens Gardens, London W2 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon09/02/2026
Cessation of Catherine Anne Carpenter as a person with significant control on 2026-02-02
dot icon09/02/2026
Notification of Sarah Ann Fitzgerald as a person with significant control on 2026-02-02
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/08/2023
Appointment of N M Accountancy Limited as a secretary on 2022-04-18
dot icon17/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Termination of appointment of Aml Registrars Limited as a secretary on 2022-02-28
dot icon08/04/2022
Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Flat 3 4 st Stephens Gardens London W2 5QX on 2022-04-08
dot icon21/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon12/11/2021
Registered office address changed from 34 Westway Caterham CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-12
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Change of details for Miss Catherine Anne Carpenter as a person with significant control on 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/01/2019
Change of details for Miss Catherine Anne Carpenter as a person with significant control on 2018-12-13
dot icon11/04/2018
Micro company accounts made up to 2017-12-31
dot icon26/03/2018
Secretary's details changed for Aml Registrars Limited on 2018-03-26
dot icon26/03/2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham CR3 5TP on 2018-03-26
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon17/03/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Rianon Mateer as a secretary on 2015-01-29
dot icon10/03/2015
Appointment of Aml Registrars Limited as a secretary on 2015-02-03
dot icon10/03/2015
Termination of appointment of Rianon Mateer as a director on 2015-01-29
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2013
Appointment of Mrs Sarah Ann Fitzgerald as a director
dot icon18/12/2013
Termination of appointment of Cathy Carpenter as a director
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon27/06/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Director's details changed for Cathy Carpenter on 2012-07-19
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/03/2012
Director's details changed for Cathy Carpenter on 2011-02-02
dot icon12/03/2012
Director's details changed for Rhiannon Matier on 2011-02-02
dot icon12/03/2012
Secretary's details changed for Rhiannon Matier on 2011-02-02
dot icon02/11/2011
Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2011-11-02
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/04/2011
Registered office address changed from Norman Alexander and Co Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2011-04-28
dot icon28/04/2011
Termination of appointment of Jonathon Buck as a director
dot icon28/04/2011
Termination of appointment of David Sher as a director
dot icon28/04/2011
Termination of appointment of Andrew Harding as a director
dot icon23/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/03/2010
Director's details changed for David Sher on 2010-03-18
dot icon18/03/2010
Director's details changed for Rhiannon Matier on 2010-03-18
dot icon18/03/2010
Director's details changed for Andrew Michael Harding on 2010-03-18
dot icon18/03/2010
Director's details changed for Jonathon Angus Buck on 2010-03-18
dot icon18/03/2010
Director's details changed for Cathy Carpenter on 2010-03-18
dot icon26/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed jonathan buck
dot icon23/04/2008
Appointment terminated director toby fletcher
dot icon22/04/2008
Return made up to 01/02/08; full list of members
dot icon21/04/2008
Director's change of particulars / cathy carpenter / 23/10/2007
dot icon13/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Director resigned
dot icon11/08/2007
Secretary resigned
dot icon11/08/2007
New secretary appointed;new director appointed
dot icon11/08/2007
New director appointed
dot icon03/04/2007
Return made up to 01/02/07; no change of members
dot icon09/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2007
Registered office changed on 13/02/07 from: 4 saint stephens gardens london W2 5QX
dot icon30/08/2006
Director's particulars changed
dot icon06/04/2006
Return made up to 01/02/06; no change of members
dot icon13/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/06/2005
Total exemption full accounts made up to 2003-12-31
dot icon09/05/2005
Return made up to 01/02/05; full list of members
dot icon14/10/2004
New director appointed
dot icon02/02/2004
Secretary resigned;director resigned
dot icon02/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon11/09/2003
New director appointed
dot icon06/06/2003
Return made up to 01/02/03; full list of members
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon12/03/2003
New secretary appointed
dot icon04/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Registered office changed on 28/03/02 from: 251 horn lane acton london W3 9ED
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Return made up to 01/02/02; full list of members
dot icon21/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 02/02/01; full list of members
dot icon14/11/2000
New director appointed
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Return made up to 28/02/00; full list of members
dot icon15/03/2000
Secretary resigned
dot icon13/03/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Registered office changed on 06/03/00 from: flat 4 4 saint stephens gardens london W2 5QX
dot icon29/12/1999
Secretary resigned
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Ad 01/02/99--------- £ si 4@1=4 £ ic 1/5
dot icon27/08/1999
Registered office changed on 27/08/99 from: worcester house 38 alwyne house hotel london SW19 7AE
dot icon18/08/1999
Registered office changed on 18/08/99 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon01/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AML REGISTRARS LIMITED
Corporate Secretary
02/02/2015 - 27/02/2022
391
Thurtell, David
Director
31/01/1999 - 09/03/2002
3
Wickham, Stefan
Director
28/02/2002 - 22/03/2007
2
EDEN SECRETARIES LIMITED
Nominee Secretary
31/01/1999 - 31/01/1999
553
GLASSMILL LIMITED
Nominee Director
31/01/1999 - 31/01/1999
571

Persons with Significant Control

3
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 4 ST STEPHENS GARDENS LIMITED

4 ST STEPHENS GARDENS LIMITED is an(a) Active company incorporated on 01/02/1999 with the registered office located at Flat 3 4 St Stephens Gardens, London W2 5QX. 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 4 ST STEPHENS GARDENS LIMITED?

toggle

4 ST STEPHENS GARDENS LIMITED is currently Active. It was registered on 01/02/1999 .

Where is 4 ST STEPHENS GARDENS LIMITED located?

toggle

4 ST STEPHENS GARDENS LIMITED is registered at Flat 3 4 St Stephens Gardens, London W2 5QX.

What does 4 ST STEPHENS GARDENS LIMITED do?

toggle

4 ST STEPHENS GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 ST STEPHENS GARDENS LIMITED?

toggle

The latest filing was on 09/02/2026: Cessation of Catherine Anne Carpenter as a person with significant control on 2026-02-02.