15 Stanley Gardens Service Company Limited LONDON


15 Stanley Gardens Service Company started in year 1983 as Private Limited Company with registration number 01702173. The 15 Stanley Gardens Service Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 52 Lonsdale Road. Postal code: W11 2DE.

The firm has 4 directors, namely Nathan T., Natalia N. and Helen M. and others. Of them, Rachel W. has been with the company the longest, being appointed on 23 July 2010 and Nathan T. and Natalia N. have been with the company for the least time - from 11 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 Stanley Gardens Service Company Limited Address / Contact

Office Address 52 Lonsdale Road
Office Address2 Notting Hill, Kensington
Town London
Post code W11 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702173
Date of Incorporation Thu, 24th Feb 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Nathan T.

Position: Director

Appointed: 11 July 2022

Natalia N.

Position: Director

Appointed: 11 July 2022

Helen M.

Position: Director

Appointed: 12 January 2022

Raglan Limited

Position: Corporate Secretary

Appointed: 12 October 2021

Rachel W.

Position: Director

Appointed: 23 July 2010

Elina K.

Position: Director

Appointed: 19 February 2018

Resigned: 30 November 2022

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 16 November 2010

Resigned: 01 April 2021

Charlotte G.

Position: Director

Appointed: 23 July 2010

Resigned: 15 December 2011

Charles D.

Position: Director

Appointed: 12 April 2002

Resigned: 23 July 2010

Charles D.

Position: Secretary

Appointed: 12 April 2002

Resigned: 23 July 2010

Anders U.

Position: Director

Appointed: 12 April 2002

Resigned: 30 June 2009

Samuel B.

Position: Director

Appointed: 15 February 2002

Resigned: 15 April 2005

Robert N.

Position: Director

Appointed: 10 February 2000

Resigned: 15 February 2002

Danesh S.

Position: Secretary

Appointed: 06 June 1999

Resigned: 15 April 2002

Mohamad F.

Position: Director

Appointed: 21 November 1993

Resigned: 22 November 2002

Robert N.

Position: Secretary

Appointed: 21 November 1993

Resigned: 05 June 1999

Zuhair E.

Position: Secretary

Appointed: 21 November 1992

Resigned: 21 November 1993

Janet E.

Position: Director

Appointed: 21 November 1992

Resigned: 21 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth44444  
Balance Sheet
Net Assets Liabilities    444
Net Assets Liabilities Including Pension Asset Liability44444  
Reserves/Capital
Called Up Share Capital444    
Shareholder Funds44444  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Total Assets Less Current Liabilities4444444
Number Shares Allotted 44    
Par Value Share 11    
Share Capital Allotted Called Up Paid444    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search