40 St Stephen'S Gardens Limited

  • Active
  • Incorporated on 12 Jul 1996

Reg Address: DAN NATHAN40 St. Stephens Gardens, Flat 2, London W2 5NJ, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "40 St Stephen'S Gardens Limited" is a ltd and located in DAN NATHAN40 St. Stephens Gardens, Flat 2, London W2 5NJ. 40 St Stephen'S Gardens Limited is currently in active status and it was incorporated on 12 Jul 1996 (28 years 2 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 40 St Stephen'S Gardens Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Aline Vandecasteele Director 1 Dec 2020 Belgian Active
2 James Clinch Director 18 Oct 2016 British Resigned
1 Dec 2020
3 Ramon Cummins Director 15 Jan 2016 United Kingdom Active
4 Marco Rocco Director 2 Jul 2010 Italian Active
5 Charles Edouard Pignal Director 2 Jul 2010 Canadian Active
6 Santos Palacios Secretary 30 Apr 2009 Spanish Resigned
18 Oct 2016
7 Santos Palacios Director 31 Aug 2006 Spanish Resigned
18 Jan 2017
8 Daniel Dan Nathan Secretary 12 Jun 2006 - Resigned
30 Apr 2009
9 Andrew Anthony Swan Director 2 May 2006 New Zealander Resigned
2 Jul 2010
10 Charlotte Wells Director 2 May 2006 British Resigned
2 Jul 2010
11 Andrew Richard Turner Secretary 1 Jul 2001 British Resigned
1 Jun 2006
12 Martin Bates Director 1 Sep 1999 British Resigned
20 Aug 2006
13 Andrew Richard Turner Director 1 Sep 1998 British Resigned
1 Jun 2006
14 Peter Cannon Director 21 Aug 1996 British Resigned
15 Jan 2016
15 Sophie Austin Director 21 Aug 1996 British Resigned
1 Sep 1998
16 James Heneage Radice Secretary 21 Aug 1996 British Resigned
3 Aug 1999
17 James Heneage Radice Director 21 Aug 1996 British Resigned
3 Aug 1999
18 Elizabeth Ruis Director 21 Aug 1996 American Resigned
1 Apr 2004
19 Dan Nathan Director 21 Aug 1996 British Active
20 Susan O'Mahony Secretary 12 Jul 1996 - Resigned
21 Aug 1996
21 COMBINED NOMINEES LIMITED Nominee Director 12 Jul 1996 - Resigned
12 Jul 1996
22 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 12 Jul 1996 - Resigned
12 Jul 1996
23 Paul John Walker Director 12 Jul 1996 British Resigned
21 Aug 1996
24 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 12 Jul 1996 - Resigned
12 Jul 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 40 St Stephen'S Gardens Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Apr 2024 Download PDF
2 Accounts - Dormant 3 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 31 Mar 2021 Download PDF
4 Confirmation Statement - Updates 22 Feb 2021 Download PDF
4 Pages
5 Accounts - Dormant 22 Feb 2021 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 10 Feb 2021 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
8 Confirmation Statement - No Updates 31 Oct 2020 Download PDF
3 Pages
9 Confirmation Statement - No Updates 30 Jun 2020 Download PDF
3 Pages
10 Accounts - Dormant 22 May 2020 Download PDF
2 Pages
11 Confirmation Statement - No Updates 3 Jul 2019 Download PDF
3 Pages
12 Accounts - Dormant 30 Apr 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 13 Jul 2018 Download PDF
3 Pages
14 Accounts - Dormant 16 Apr 2018 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
16 Confirmation Statement - Updates 12 Jul 2017 Download PDF
4 Pages
17 Accounts - Dormant 19 Apr 2017 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 18 Oct 2016 Download PDF
1 Pages
20 Officers - Termination Secretary Company With Name Termination Date 18 Oct 2016 Download PDF
1 Pages
21 Confirmation Statement - Updates 12 Jul 2016 Download PDF
5 Pages
22 Officers - Appoint Person Director Company With Name Date 30 Mar 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 29 Mar 2016 Download PDF
1 Pages
24 Accounts - Dormant 29 Mar 2016 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2015 Download PDF
9 Pages
26 Accounts - Dormant 2 May 2015 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2014 Download PDF
9 Pages
28 Accounts - Dormant 22 Mar 2014 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2013 Download PDF
9 Pages
30 Accounts - Total Exemption Small 16 Apr 2013 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 20 Jul 2012 Download PDF
9 Pages
32 Accounts - Dormant 29 Apr 2012 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2011 Download PDF
9 Pages
34 Accounts - Dormant 30 May 2011 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2010 Download PDF
9 Pages
36 Officers - Appoint Person Director Company With Name 1 Aug 2010 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 1 Aug 2010 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 1 Aug 2010 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 1 Aug 2010 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 1 Aug 2010 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 1 Aug 2010 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old 1 Aug 2010 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 1 Aug 2010 Download PDF
2 Pages
44 Accounts - Total Exemption Small 30 Apr 2010 Download PDF
4 Pages
45 Annual Return - Legacy 28 Aug 2009 Download PDF
5 Pages
46 Officers - Legacy 9 May 2009 Download PDF
2 Pages
47 Officers - Legacy 9 May 2009 Download PDF
1 Pages
48 Accounts - Dormant 13 Apr 2009 Download PDF
1 Pages
49 Accounts - Dormant 3 Dec 2008 Download PDF
1 Pages
50 Address - Legacy 21 Oct 2008 Download PDF
1 Pages
51 Annual Return - Legacy 21 Oct 2008 Download PDF
10 Pages
52 Officers - Legacy 24 Aug 2007 Download PDF
1 Pages
53 Annual Return - Legacy 24 Aug 2007 Download PDF
9 Pages
54 Accounts - Dormant 23 May 2007 Download PDF
2 Pages
55 Annual Return - Legacy 20 Jan 2007 Download PDF
9 Pages
56 Officers - Legacy 16 Nov 2006 Download PDF
2 Pages
57 Officers - Legacy 16 Nov 2006 Download PDF
2 Pages
58 Officers - Legacy 16 Nov 2006 Download PDF
2 Pages
59 Officers - Legacy 10 Oct 2006 Download PDF
1 Pages
60 Accounts - Dormant 6 Mar 2006 Download PDF
1 Pages
61 Annual Return - Legacy 1 Aug 2005 Download PDF
9 Pages
62 Accounts - Dormant 17 Feb 2005 Download PDF
1 Pages
63 Annual Return - Legacy 27 Jul 2004 Download PDF
9 Pages
64 Accounts - Dormant 27 Mar 2004 Download PDF
1 Pages
65 Annual Return - Legacy 24 Jul 2003 Download PDF
9 Pages
66 Accounts - Dormant 5 Jun 2003 Download PDF
1 Pages
67 Officers - Legacy 9 Oct 2002 Download PDF
1 Pages
68 Annual Return - Legacy 22 Jul 2002 Download PDF
9 Pages
69 Accounts - Dormant 5 Jun 2002 Download PDF
1 Pages
70 Annual Return - Legacy 1 Aug 2001 Download PDF
9 Pages
71 Officers - Legacy 12 Jul 2001 Download PDF
2 Pages
72 Accounts - Dormant 15 May 2001 Download PDF
2 Pages
73 Officers - Legacy 31 Aug 2000 Download PDF
2 Pages
74 Annual Return - Legacy 31 Aug 2000 Download PDF
9 Pages
75 Officers - Legacy 27 Aug 1999 Download PDF
1 Pages
76 Annual Return - Legacy 26 Aug 1999 Download PDF
6 Pages
77 Officers - Legacy 26 Aug 1999 Download PDF
2 Pages
78 Accounts - Dormant 17 May 1999 Download PDF
2 Pages
79 Annual Return - Legacy 30 Dec 1998 Download PDF
6 Pages
80 Accounts - Dormant 1 Oct 1998 Download PDF
2 Pages
81 Annual Return - Legacy 2 Dec 1997 Download PDF
8 Pages
82 Officers - Legacy 30 Jun 1997 Download PDF
2 Pages
83 Officers - Legacy 5 Sep 1996 Download PDF
2 Pages
84 Officers - Legacy 28 Aug 1996 Download PDF
1 Pages
85 Officers - Legacy 28 Aug 1996 Download PDF
1 Pages
86 Officers - Legacy 28 Aug 1996 Download PDF
2 Pages
87 Officers - Legacy 28 Aug 1996 Download PDF
2 Pages
88 Officers - Legacy 28 Aug 1996 Download PDF
2 Pages
89 Officers - Legacy 28 Aug 1996 Download PDF
2 Pages
90 Capital - Legacy 28 Aug 1996 Download PDF
2 Pages
91 Address - Legacy 28 Aug 1996 Download PDF
1 Pages
92 Resolution 28 Aug 1996 Download PDF
1 Pages
93 Officers - Legacy 18 Jul 1996 Download PDF
2 Pages
94 Officers - Legacy 18 Jul 1996 Download PDF
2 Pages
95 Address - Legacy 18 Jul 1996 Download PDF
1 Pages
96 Officers - Legacy 18 Jul 1996 Download PDF
1 Pages
97 Officers - Legacy 18 Jul 1996 Download PDF
1 Pages
98 Incorporation - Company 12 Jul 1996 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 All A Stories Limited
Mutual People: Aline Vandecasteele
Active