Background WavePink WaveYellow Wave

40 ST STEPHEN'S GARDENS LIMITED (03224188)

40 ST STEPHEN'S GARDENS LIMITED (03224188) is an active UK company. incorporated on 12 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 ST STEPHEN'S GARDENS LIMITED has been registered for 29 years. Current directors include CUMMINS, Ramon, NATHAN, Dan, PIGNAL, Charles Edouard and 2 others.

Company Number
03224188
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
40 St. Stephens Gardens, London, W2 5NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUMMINS, Ramon, NATHAN, Dan, PIGNAL, Charles Edouard, ROCCO, Marco, VANDECASTEELE, Aline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 ST STEPHEN'S GARDENS LIMITED

40 ST STEPHEN'S GARDENS LIMITED is an active company incorporated on 12 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 ST STEPHEN'S GARDENS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03224188

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

40 St. Stephens Gardens Flat 2 London, W2 5NJ,

Previous Addresses

Flat 4, 40 st. Stephens Gardens London W2 5NJ
From: 1 August 2010To: 18 October 2016
Flat 2 40 St Stephens Gardens London W2 5NJ
From: 12 July 1996To: 1 August 2010
Timeline

11 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CUMMINS, Ramon

Active
St. Stephens Gardens, LondonW2 5NJ
Born April 1980
Director
Appointed 15 Jan 2016

NATHAN, Dan

Active
Flat 2, LondonW2 5NJ
Born March 1963
Director
Appointed 21 Aug 1996

PIGNAL, Charles Edouard

Active
St. Stephens Gardens, LondonW2 5NJ
Born March 1975
Director
Appointed 02 Jul 2010

ROCCO, Marco

Active
St. Stephens Gardens, LondonW2 5NJ
Born March 1962
Director
Appointed 02 Jul 2010

VANDECASTEELE, Aline

Active
40 St Stephens Gardens, LondonW2 5NJ
Born October 1986
Director
Appointed 01 Dec 2020

NATHAN, Daniel Dan

Resigned
Flat 2, LondonW2 5NJ
Secretary
Appointed 12 Jun 2006
Resigned 30 Apr 2009

O'MAHONY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Secretary
Appointed 12 Jul 1996
Resigned 21 Aug 1996

PALACIOS, Santos

Resigned
Flat 4, LondonW2 5NJ
Secretary
Appointed 30 Apr 2009
Resigned 18 Oct 2016

RADICE, James

Resigned
Flat 4, LondonW2
Secretary
Appointed 21 Aug 1996
Resigned 03 Aug 1999

TURNER, Andrew Richard

Resigned
First Floor Flat, LondonW2 3UY
Secretary
Appointed 01 Jul 2001
Resigned 01 Jun 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 12 Jul 1996

AUSTIN, Sophie

Resigned
Flat 3, LondonW2
Born September 1967
Director
Appointed 21 Aug 1996
Resigned 01 Sept 1998

BATES, Martin

Resigned
Flat 4, LondonW2 5NJ
Born January 1970
Director
Appointed 01 Sept 1999
Resigned 20 Aug 2006

CANNON, Peter

Resigned
40a Saint Stephens Gardens, LondonW2 5NJ
Born May 1967
Director
Appointed 21 Aug 1996
Resigned 15 Jan 2016

CLINCH, James

Resigned
St. Stephens Gardens, LondonW2 5NJ
Born August 1967
Director
Appointed 18 Oct 2016
Resigned 01 Dec 2020

PALACIOS, Santos

Resigned
Flat 4, LondonW2 5NJ
Born December 1978
Director
Appointed 31 Aug 2006
Resigned 18 Jan 2017

RADICE, James

Resigned
Flat 4, LondonW2
Born November 1961
Director
Appointed 21 Aug 1996
Resigned 03 Aug 1999

RUIS, Elizabeth

Resigned
1 Kenilworth House, LondonW4 4EJ
Born August 1967
Director
Appointed 21 Aug 1996
Resigned 01 Apr 2004

SWAN, Andrew Anthony

Resigned
Flat 3 40 St. Stephens Gardens, LondonW2 5NJ
Born July 1973
Director
Appointed 02 May 2006
Resigned 02 Jul 2010

TURNER, Andrew Richard

Resigned
First Floor Flat, LondonW2 3UY
Born September 1976
Director
Appointed 01 Sept 1998
Resigned 01 Jun 2006

WALKER, Paul John

Resigned
7 Aldburgh Mews, LondonW1U 1BT
Born September 1950
Director
Appointed 12 Jul 1996
Resigned 21 Aug 1996

WELLS, Charlotte

Resigned
Flat 3, LondonW2 5NJ
Born July 1974
Director
Appointed 02 May 2006
Resigned 02 Jul 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Appoint Person Director Company With Name
1 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2010
AP01Appointment of Director
Termination Director Company With Name
1 August 2010
TM01Termination of Director
Termination Director Company With Name
1 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
353353
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
5 September 1996
288288
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
287Change of Registered Office
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
88(2)R88(2)R
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
287Change of Registered Office
Incorporation Company
12 July 1996
NEWINCIncorporation