This company is commonly known as 17 Stanley Gardens Limited. The company was founded 24 years ago and was given the registration number 03823705. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 17 STANLEY GARDENS LIMITED |
---|---|---|
Company Number | : | 03823705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 07 September 2023 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 29 October 2003 | Active |
3 Clarendon Way, Chislehurst, BR7 6RE | Secretary | 08 May 2000 | Active |
3 Clarendon Way, Chislehurst, BR7 6RE | Secretary | 30 July 2002 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 27 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 August 1999 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 14 December 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 August 1999 | Active |
3 Clarendon Way, Chislehurst, BR7 6RE | Director | 08 May 2000 | Active |
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS | Director | 10 July 2003 | Active |
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS | Director | 08 May 2000 | Active |
17 Stanley Gardens, Nottinghill, W11 2NG | Director | 03 April 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 August 1999 | Active |
Ms Jennifer Franken | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Ms Jessica Mary Pulay | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Ms Emma Margaret Borgerhoff Mulder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British,Dutch |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Mr David James Stride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-20 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.