STESSA LIMITED
LONDON INTERCEDE 1675 LIMITED

Hellopages » Greater London » Westminster » W1K 4QB

Company number 04137220
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address MOORFIELD GROUP, 10 GROSVENOR STREET, LONDON, ENGLAND, ENGLAND, W1K 4QB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017; Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STESSA LIMITED are www.stessa.co.uk, and www.stessa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Stessa Limited is a Private Limited Company. The company registration number is 04137220. Stessa Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Stessa Limited is Moorfield Group 10 Grosvenor Street London England England W1k 4qb. . EDWARDS, Nicholas William John is a Director of the company. FERGUSON-DAVIE, Charles John is a Director of the company. GILBARD, Marc Edward Charles is a Director of the company. STANLEY, Graham Bryan is a Director of the company. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary SIDWELL, Graham Robert has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director RICH, Michael William has been resigned. Director SIDWELL, Graham Robert has been resigned. Director WARNER, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EDWARDS, Nicholas William John
Appointed Date: 13 December 2013
51 years old

Director
FERGUSON-DAVIE, Charles John
Appointed Date: 13 December 2013
46 years old

Director
GILBARD, Marc Edward Charles
Appointed Date: 26 February 2001
63 years old

Director
STANLEY, Graham Bryan
Appointed Date: 26 February 2001
62 years old

Resigned Directors

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 09 April 2001

Secretary
SIDWELL, Graham Robert
Resigned: 09 April 2001
Appointed Date: 26 February 2001

Secretary
MITRE SECRETARIES LIMITED
Resigned: 26 February 2001
Appointed Date: 08 January 2001

Director
RICH, Michael William
Resigned: 26 February 2001
Appointed Date: 08 January 2001
78 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 26 February 2001
71 years old

Director
WARNER, William
Resigned: 26 February 2001
Appointed Date: 08 January 2001
57 years old

Persons With Significant Control

Mr Graham Bryan Stanley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Edward Charles Gilbard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stessa Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STESSA LIMITED Events

10 Apr 2017
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017
26 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

05 Oct 2015
Full accounts made up to 31 December 2014
...
... and 58 more events
07 Mar 2001
Director resigned
07 Mar 2001
Director resigned
07 Mar 2001
Secretary resigned
19 Feb 2001
Company name changed intercede 1675 LIMITED\certificate issued on 19/02/01
08 Jan 2001
Incorporation

STESSA LIMITED Charges

27 June 2001
Composite guarantee and debenture between the company and graham bryan stanley (the "security trustee")
Delivered: 10 July 2001
Status: Satisfied on 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Composite guarantee and debenture
Delivered: 7 July 2001
Status: Satisfied on 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries) ("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Composite guarantee and debenture
Delivered: 23 March 2001
Status: Satisfied on 13 November 2009
Persons entitled: Graham Bryan Stanley (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
5 March 2001
Composite guarantee and debenture
Delivered: 20 March 2001
Status: Satisfied on 13 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…