Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANHOPE GATE ARCHITECTURE LIMITED
Company Information for

STANHOPE GATE ARCHITECTURE LIMITED

5 ST. JAMES'S SQUARE, LONDON, SW1Y 4JU,
Company Registration Number
03797624
Private Limited Company
Active

Company Overview

About Stanhope Gate Architecture Ltd
STANHOPE GATE ARCHITECTURE LIMITED was founded on 1999-06-29 and has its registered office in London. The organisation's status is listed as "Active". Stanhope Gate Architecture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STANHOPE GATE ARCHITECTURE LIMITED
 
Legal Registered Office
5 ST. JAMES'S SQUARE
LONDON
SW1Y 4JU
Other companies in SW1Y
 
Previous Names
STANHOPE GATE DEVELOPMENTS LIMITED30/04/2013
Filing Information
Company Number 03797624
Company ID Number 03797624
Date formed 1999-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB769794742  
Last Datalog update: 2024-10-05 06:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANHOPE GATE ARCHITECTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STANHOPE GATE ARCHITECTURE LIMITED
The following companies were found which have the same name as STANHOPE GATE ARCHITECTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANHOPE GATE ARCHITECTURE & URBAN DESIGN LIMITED 5TH FLOOR 105 JERMYN STREET 105 JERMYN STREET LONDON SW1Y 6EE Dissolved Company formed on the 2003-07-28

Company Officers of STANHOPE GATE ARCHITECTURE LIMITED

Current Directors
Officer Role Date Appointed
ZUBER DEBAR
Director 2016-06-08
JAN ANTONY HAUGER
Director 2016-06-08
NORMAN STEWART HUGHSON LAMONT
Director 2009-04-01
ALIREZA SAGHARCHI
Director 2002-04-03
JAMES WARD
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MOHSEN TAYEBI
Director 2000-01-10 2014-01-02
DAVID HENRY SPRIDDELL
Director 2009-04-01 2012-12-14
ANTHONY GEORGE STRACHAN
Company Secretary 2000-01-10 2009-10-08
DEREK GEORGE DALBY
Director 2002-04-03 2008-10-25
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-06-29 1999-09-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-06-29 1999-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN ANTONY HAUGER YORK HOUSE (SEATON) LIMITED Director 2004-03-09 CURRENT 1984-03-30 Active
NORMAN STEWART HUGHSON LAMONT OMFIF FOUNDATION LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
NORMAN STEWART HUGHSON LAMONT THE CENTRE FOR ISLAMIC FINANCE Director 2013-03-27 CURRENT 2012-02-08 Active
NORMAN STEWART HUGHSON LAMONT CHELVERTON SMALL COMPANIES ZDP PLC Director 2012-07-27 CURRENT 2012-07-13 Liquidation
NORMAN STEWART HUGHSON LAMONT CHELVERTON UK DIVIDEND TRUST PLC Director 2006-02-27 CURRENT 1999-04-06 Active
NORMAN STEWART HUGHSON LAMONT THE BRITISH-IRANIAN CHAMBER OF COMMERCE Director 2004-04-23 CURRENT 1996-11-22 Active
ALIREZA SAGHARCHI MINIMALIS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
ALIREZA SAGHARCHI INTBAU LTD Director 2016-07-08 CURRENT 2009-03-27 Active
ALIREZA SAGHARCHI STANHOPE GATE ARCHITECTURE & URBAN DESIGN LIMITED Director 2003-09-05 CURRENT 2003-07-28 Dissolved 2017-08-15
JAMES WARD PLATFORM ADVISORY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAMES WARD SMART ALLERGY SOLUTIONS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
JAMES WARD RUSUMO CAPITAL EUROPE LIMITED Director 2017-04-20 CURRENT 2016-06-14 Dissolved 2018-05-29
JAMES WARD PAN AFRICAN DIAMONDS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
JAMES WARD TES (UK SERVICES) LIMITED Director 2016-12-05 CURRENT 2009-03-19 Active - Proposal to Strike off
JAMES WARD NEW WHETSTONE SYNAGOGUE LTD Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
JAMES WARD STRAND PARTNERS SECURITIES LIMITED Director 2015-08-18 CURRENT 2009-09-30 Dissolved 2016-05-24
JAMES WARD NEW STRAND PARTNERS LIMITED Director 2015-08-18 CURRENT 2013-08-01 Dissolved 2016-06-07
JAMES WARD FERGUSON NOMINEES LIMITED Director 2015-08-18 CURRENT 2013-07-19 Dissolved 2016-11-08
JAMES WARD H&P FACILITIES LTD Director 2015-08-18 CURRENT 2009-02-13 Active
JAMES WARD MAGEN DAVID ADOM UK Director 2013-05-09 CURRENT 2006-02-22 Active
JAMES WARD DEBT ACQUISITION LIMITED Director 2009-12-01 CURRENT 2008-11-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-27CESSATION OF MINA SEYED - BONAKDAR AS A PERSON OF SIGNIFICANT CONTROL
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2024-08-01CONFIRMATION STATEMENT MADE ON 27/07/24, WITH UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-19Director's details changed for Mr Jan Antony Hauger on 2023-06-03
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-04-13RP04SH01Second filing of capital allotment of shares GBP5,292
2022-01-2626/01/22 STATEMENT OF CAPITAL GBP 5259
2022-01-26SH0126/01/22 STATEMENT OF CAPITAL GBP 5259
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-04-23SH0123/04/21 STATEMENT OF CAPITAL GBP 5259
2020-10-08SH0130/09/20 STATEMENT OF CAPITAL GBP 5225
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR SIMON LILLEY
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-03-03LATEST SOC03/03/18 STATEMENT OF CAPITAL;GBP 4809
2018-03-03SH0131/12/17 STATEMENT OF CAPITAL GBP 4809
2017-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/17 FROM 5th Floor 105 Jermyn Street London SW1Y 6EE
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 4393
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-27SH0128/04/16 STATEMENT OF CAPITAL GBP 4393
2016-06-08AP01DIRECTOR APPOINTED MR JAN ANTONY HAUGER
2016-06-08AP01DIRECTOR APPOINTED MR ZUBER DEBAR
2016-05-16RES09Resolution of authority to purchase a number of shares
2016-05-16SH03Purchase of own shares
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 5499
2015-07-31AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 5499
2014-08-07AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01Director's details changed for Mr James Ward on 2014-07-29
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29SH03Purchase of own shares
2014-01-17RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MOHSEN TAYEBI
2013-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-19AR0127/07/13 FULL LIST
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037976240002
2013-04-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30RES15CHANGE OF NAME 29/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED STANHOPE GATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-23AA31/12/12 TOTAL EXEMPTION FULL
2013-04-16RP04SECOND FILING WITH MUD 27/07/12 FOR FORM AR01
2013-04-16ANNOTATIONClarification
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM, 5 STANHOPE GATE, LONDON, W1K 1AH, UNITED KINGDOM
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRIDDELL
2012-08-30AA31/12/11 TOTAL EXEMPTION FULL
2012-07-31AR0127/07/12 FULL LIST
2012-06-08RP04SECOND FILING WITH MUD 27/07/11 FOR FORM AR01
2012-06-08ANNOTATIONClarification
2012-02-27AP01DIRECTOR APPOINTED MR JAMES WARD
2012-02-14RP04SECOND FILING WITH MUD 27/07/11 FOR FORM AR01
2012-01-23RP04SECOND FILING WITH MUD 27/07/11 FOR FORM AR01
2011-08-01AR0127/07/11 CHANGES
2011-03-28AA31/12/10 TOTAL EXEMPTION FULL
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0129/06/10 FULL LIST
2010-07-28RES01ADOPT ARTICLES 16/07/2010
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STRACHAN
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED DAVID HENRY SPRIDDELL
2009-04-21288aDIRECTOR APPOINTED RT. HON. LORD NORMAN STEWART HUGHSON LAMONT
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DEREK DALBY
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS / ANTHONY STRACHAN / 22/08/2008
2008-07-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 5 STANHOPE GATE, LONDON, W1K 1AH
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-20AUDAUDITOR'S RESIGNATION
2005-10-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-05363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-15363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-10-29CERTNMCOMPANY NAME CHANGED BALLI DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 29/10/03
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-12-05RES04£ NC 1000/100000 20/11
2002-12-05123NC INC ALREADY ADJUSTED 20/11/02
2002-12-0588(2)RAD 20/11/02--------- £ SI 9998@1=9998 £ IC 2/10000
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/02
2002-08-06363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-01-26225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to STANHOPE GATE ARCHITECTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANHOPE GATE ARCHITECTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-16 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2005-06-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANHOPE GATE ARCHITECTURE LIMITED

Intangible Assets
Patents
We have not found any records of STANHOPE GATE ARCHITECTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANHOPE GATE ARCHITECTURE LIMITED
Trademarks
We have not found any records of STANHOPE GATE ARCHITECTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANHOPE GATE ARCHITECTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as STANHOPE GATE ARCHITECTURE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANHOPE GATE ARCHITECTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANHOPE GATE ARCHITECTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANHOPE GATE ARCHITECTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.