15 STANLEY CRESCENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 2NA

Company number 01453707
Status Active
Incorporation Date 11 October 1979
Company Type Private Limited Company
Address 15 STANLEY CRESCENT, LONDON, W11 2NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 4,002 . The most likely internet sites of 15 STANLEY CRESCENT LIMITED are www.15stanleycrescent.co.uk, and www.15-stanley-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. 15 Stanley Crescent Limited is a Private Limited Company. The company registration number is 01453707. 15 Stanley Crescent Limited has been working since 11 October 1979. The present status of the company is Active. The registered address of 15 Stanley Crescent Limited is 15 Stanley Crescent London W11 2na. . SEARLE, Jonathan Peter is a Secretary of the company. DE LA POMMERAY, Julia is a Director of the company. GEBSATTEL, Thomas is a Director of the company. Secretary GEBSATTEL, Thomas has been resigned. Secretary ILIFF, Charles James Ackthorn has been resigned. Secretary WITHEROW, Milllicent Frances has been resigned. Director HOLMES, Sara Jane has been resigned. Director HUE WILLIAMS, Michael Anthony has been resigned. Director SIMMONS, Nicholas Andrew has been resigned. Director SIMON, Carin Elda Anna has been resigned. Director WITHEROW, Milllicent Frances has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEARLE, Jonathan Peter
Appointed Date: 23 July 2008

Director

Director
GEBSATTEL, Thomas

89 years old

Resigned Directors

Secretary
GEBSATTEL, Thomas
Resigned: 23 July 2008
Appointed Date: 15 November 1999

Secretary
ILIFF, Charles James Ackthorn
Resigned: 15 October 1995

Secretary
WITHEROW, Milllicent Frances
Resigned: 15 November 1999
Appointed Date: 15 October 1995

Director
HOLMES, Sara Jane
Resigned: 21 September 1998
61 years old

Director
HUE WILLIAMS, Michael Anthony
Resigned: 23 January 1996
60 years old

Director
SIMMONS, Nicholas Andrew
Resigned: 19 September 1995
Appointed Date: 30 December 1993
64 years old

Director
SIMON, Carin Elda Anna
Resigned: 25 October 1991
85 years old

Director
WITHEROW, Milllicent Frances
Resigned: 15 November 1999
106 years old

15 STANLEY CRESCENT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4,002

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4,002

...
... and 79 more events
27 Aug 1987
Full accounts made up to 31 December 1985

14 Jul 1987
Registered office changed on 14/07/87 from: 19 the high st century house marlow bucks SL7 1AU

02 Mar 1987
Full accounts made up to 31 December 1984

02 Mar 1987
Full accounts made up to 31 December 1983

15 Jul 1986
First gazette