Company NameStanton Housing Company Limited(The)
Company StatusDissolved
Company Number00192350
CategoryPrivate Limited Company
Incorporation Date6 September 1923(100 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed14 December 1998(75 years, 3 months after company formation)
Appointment Duration22 years, 9 months (closed 07 September 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr John William Sarrington
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 1996)
RoleManager British Steel Plc
Correspondence Address25 Coldermeadow Avenue
Corby
Northamptonshire
NN18 9AJ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(85 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(85 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(89 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(91 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Telephone020 77174444
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved following liquidation (1 page)
12 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
7 June 2021Return of final meeting in a members' voluntary winding up (8 pages)
14 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages)
13 April 2021Change of details for Corus Management Limited as a person with significant control on 1 April 2021 (2 pages)
13 April 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
6 April 2021Liquidators' statement of receipts and payments to 4 March 2021 (8 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Declaration of solvency (5 pages)
11 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
12 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2020Solvency Statement dated 12/02/20 (1 page)
12 February 2020Statement of capital on 12 February 2020
  • GBP 1.20
(3 pages)
12 February 2020Statement by Directors (1 page)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000
(4 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60,000
(4 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60,000
(4 pages)
2 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60,000
(4 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 January 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 60,000
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 60,000
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 60,000
(4 pages)
16 January 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2010 (2 pages)
26 January 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2010 (2 pages)
26 January 2010Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Director appointed allison leigh scandrett (2 pages)
16 March 2009Director appointed allison leigh scandrett (2 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
10 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
29 January 2007Return made up to 01/01/07; full list of members (5 pages)
29 January 2007Return made up to 01/01/07; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 01/01/06; full list of members (5 pages)
18 January 2006Return made up to 01/01/06; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
2 February 2005Return made up to 01/01/05; full list of members (5 pages)
2 February 2005Return made up to 01/01/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
26 January 2004Return made up to 01/01/04; full list of members (5 pages)
26 January 2004Return made up to 01/01/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
25 January 2003Return made up to 01/01/03; full list of members (6 pages)
25 January 2003Return made up to 01/01/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page)
27 February 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
27 February 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
3 January 2001Return made up to 01/01/01; full list of members (2 pages)
3 January 2001Return made up to 01/01/01; full list of members (2 pages)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
10 January 2000Return made up to 01/01/00; full list of members (8 pages)
10 January 2000Return made up to 01/01/00; full list of members (8 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
29 January 1999Return made up to 01/01/99; full list of members (6 pages)
29 January 1999Return made up to 01/01/99; full list of members (6 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
29 January 1998Return made up to 01/01/98; full list of members (7 pages)
29 January 1998Return made up to 01/01/98; full list of members (7 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
9 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
20 January 1997Return made up to 01/01/97; full list of members (9 pages)
20 January 1997Return made up to 01/01/97; full list of members (9 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
17 January 1996Return made up to 01/01/96; full list of members (7 pages)
17 January 1996Return made up to 01/01/96; full list of members (7 pages)