7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03914677

Incorporation date

27/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Stanley Gardens, London W11 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
Total exemption full accounts made up to 2024-01-30
dot icon25/03/2025
Confirmation statement made on 2025-01-29 with updates
dot icon11/03/2025
First Gazette notice for voluntary strike-off
dot icon06/03/2025
Voluntary strike-off action has been suspended
dot icon03/03/2025
Application to strike the company off the register
dot icon21/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-01-30
dot icon27/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon11/07/2022
Change of details for Simon William Lyall Cottle as a person with significant control on 2022-01-30
dot icon11/07/2022
Registered office address changed from 7 Stanley Gardens Stanley Gardens London W11 2nd England to Flat 4 Stanley Gardens London W11 2nd on 2022-07-11
dot icon11/07/2022
Cessation of Philip Muir Prettejohn as a person with significant control on 2022-01-30
dot icon11/07/2022
Cessation of Rose Hilary Schwartz as a person with significant control on 2022-01-30
dot icon11/07/2022
Director's details changed for Simon William Lyall Cottle on 2022-01-30
dot icon11/07/2022
Termination of appointment of Aviatex Ventures Limited as a director on 2022-01-30
dot icon07/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon31/01/2022
Director's details changed for Aviatex Ventures Limited on 2022-01-28
dot icon10/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon28/10/2021
Change of details for Simon William Lyall Cottle as a person with significant control on 2021-10-28
dot icon28/10/2021
Change of details for Rose Hilary Schwartz as a person with significant control on 2021-10-28
dot icon06/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/10/2020
Registered office address changed from 17 Abingdon Road London W8 6AH England to 7 Stanley Gardens Stanley Gardens London W11 2nd on 2020-10-22
dot icon22/10/2020
Termination of appointment of Jmw Barnard Management Limited as a secretary on 2020-08-01
dot icon27/05/2020
Termination of appointment of Philip Muir Prettejohn as a director on 2020-05-26
dot icon27/05/2020
Termination of appointment of Eric Antony Abraham as a director on 2020-05-26
dot icon27/05/2020
Cessation of Eric Abraham as a person with significant control on 2020-05-26
dot icon21/04/2020
Accounts for a dormant company made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon13/02/2020
Registered office address changed from 17 Abingdon Road 17 Abingdon Road London W8 6AH England to 17 Abingdon Road London W8 6AH on 2020-02-13
dot icon05/02/2020
Secretary's details changed for Jmw Barnard Management Limited on 2020-02-05
dot icon05/02/2020
Registered office address changed from 181 Kensington High Street London W8 6SH England to 17 Abingdon Road 17 Abingdon Road London W8 6AH on 2020-02-05
dot icon05/02/2020
Secretary's details changed for Jmw Barnard Management Limited on 2020-02-05
dot icon10/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon05/02/2019
Appointment of Jmw Barnard Management Ltd as a secretary on 2019-02-05
dot icon05/02/2019
Termination of appointment of Willmotts as a secretary on 2019-02-05
dot icon05/02/2019
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 181 Kensington High Street London W8 6SH on 2019-02-05
dot icon18/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon31/10/2017
Appointment of Willmotts as a secretary on 2017-10-31
dot icon26/10/2017
Registered office address changed from C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH England to Willmott House 12 Blacks Road London W6 9EU on 2017-10-26
dot icon26/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon24/02/2017
Termination of appointment of Jmw Barnard Management Limited as a secretary on 2016-11-22
dot icon05/09/2016
Registered office address changed from The Studio Cavaye Place Chelsea London SW10 9PT England to C/O Jmw Barnard Management 181 Kensington High Street London W8 6SH on 2016-09-05
dot icon05/09/2016
Appointment of Jmw Barnard Management Ltd as a secretary on 2016-09-05
dot icon05/09/2016
Termination of appointment of Ruby Wax as a director on 2016-08-23
dot icon05/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Registered office address changed from 15 Young Street Kensington London W8 5EH to The Studio Cavaye Place Chelsea London SW10 9PT on 2016-01-29
dot icon29/01/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Blenheims Estate & Asset Management Ltd as a secretary on 2015-09-30
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon27/02/2015
Appointment of Aviatex Ventures Limited as a director on 2015-01-01
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/09/2014
Appointment of Mr Philip Muir Prettejohn as a director on 2014-09-05
dot icon11/09/2014
Appointment of Ms Ruby Wax as a director on 2014-09-05
dot icon19/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Lorraine Orders as a director
dot icon19/03/2014
Termination of appointment of Martin Borg as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/10/2012
Registered office address changed from Flat 2 7 Stanley Gardens London W11 2ND on 2012-10-08
dot icon17/04/2012
Appointment of Blenheims Estate & Asset Management Ltd as a secretary
dot icon09/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/09/2011
Appointment of Lorraine Wei Min Orders as a director
dot icon06/09/2011
Appointment of Martin Borg as a director
dot icon06/04/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon06/04/2011
Register(s) moved to registered inspection location
dot icon06/04/2011
Register inspection address has been changed
dot icon01/02/2011
Appointment of Simon William Lyall Cottle as a director
dot icon01/02/2011
Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 2011-02-01
dot icon08/12/2010
Termination of appointment of Christopher Ogden Newton as a secretary
dot icon23/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Appointment of Eric Antony Abraham as a director
dot icon26/03/2010
Termination of appointment of Mark Dormer as a director
dot icon10/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/05/2009
Registered office changed on 27/05/2009 from c/o c/0 jmw barnard management LTD 108 palace gardens terrace london W8 4RT
dot icon31/01/2009
Return made up to 29/01/09; full list of members
dot icon16/01/2009
Amended accounts made up to 2008-01-31
dot icon16/01/2009
Amended accounts made up to 2007-01-31
dot icon16/01/2009
Amended accounts made up to 2006-01-31
dot icon16/01/2009
Amended accounts made up to 2005-01-31
dot icon16/01/2009
Amended accounts made up to 2004-01-31
dot icon16/01/2009
Miscellaneous
dot icon16/01/2009
Miscellaneous
dot icon04/04/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/02/2008
Registered office changed on 26/02/2008 from c/o barber & co 2 jardine house the harrovian business village bessboroughroad harrow middx HA1 3EX
dot icon04/02/2008
Return made up to 27/01/08; no change of members
dot icon19/10/2007
Return made up to 27/01/07; no change of members
dot icon02/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon02/08/2007
Accounts for a dormant company made up to 2006-01-31
dot icon22/02/2007
Return made up to 27/01/06; full list of members
dot icon03/02/2007
Registered office changed on 03/02/07 from: 7 stanley gardens london W11 2ND
dot icon17/08/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned;director resigned
dot icon31/01/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon14/02/2005
Return made up to 27/01/05; full list of members
dot icon11/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon09/02/2004
Accounts for a dormant company made up to 2004-01-31
dot icon07/02/2004
Return made up to 27/01/04; full list of members
dot icon15/01/2004
Accounts for a dormant company made up to 2003-01-31
dot icon03/02/2003
Return made up to 27/01/03; full list of members
dot icon25/04/2002
Return made up to 27/01/02; full list of members
dot icon19/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon04/06/2001
Accounts for a dormant company made up to 2001-01-31
dot icon05/02/2001
Return made up to 27/01/01; full list of members
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon27/01/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
885.00
-
0.00
5.00
-
2022
1
885.00
-
0.00
836.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
01/03/2012 - 30/09/2015
94
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/01/2000 - 27/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/01/2000 - 27/01/2000
36021
Knox, Ann Monique Lidwine
Secretary
27/01/2000 - 09/01/2006
-
NAMBUCCA LIMITED
Corporate Director
01/12/2005 - 31/03/2006
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 27/01/2000 with the registered office located at Flat 4 Stanley Gardens, London W11 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?

toggle

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 27/01/2000 and dissolved on 05/08/2025.

Where is 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED is registered at Flat 4 Stanley Gardens, London W11 2ND.

What does 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.