Company NameT.C.Stanbridge Limited
Company StatusDissolved
Company Number00436681
CategoryPrivate Limited Company
Incorporation Date9 June 1947(76 years, 11 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip John Stanbridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 07 December 2019)
RoleSurveyor Writer
Country of ResidenceEngland
Correspondence Address10 Hutchings Walk
London
NW11 6LT
Director NameMrs Mary Fennings
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleSecretary
Correspondence AddressErthinleigh College Road
Ardingley
Haywards Heath
West Sussex
RH17 6SA
Director NameMrs Marguerite Frances Louise Stanbridge
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleRetired
Correspondence Address31 Belle View Road
Bexleyheath
Kent
Secretary NameMr Philip John Stanbridge
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleWriter/Publisher
Country of ResidenceEngland
Correspondence Address10 Hutchings Walk
London
NW11 6LT
Secretary NameSR Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2006(59 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2016)
Correspondence Address90/92 King Street
Maidstone
Kent
ME14 1BH

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

347 at £1P.j. Stanbridge
69.40%
Ordinary
153 at £1Jennifer Davids
30.60%
Ordinary

Financials

Year2014
Net Worth£87,888
Cash£43,383
Current Liabilities£18,731

Accounts

Latest Accounts1 July 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End01 July

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (9 pages)
1 October 2018Micro company accounts made up to 1 July 2018 (3 pages)
25 July 2018Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 July 2018 (2 pages)
24 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
(1 page)
24 July 2018Declaration of solvency (5 pages)
24 July 2018Appointment of a voluntary liquidator (3 pages)
5 July 2018Previous accounting period extended from 31 March 2018 to 1 July 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Termination of appointment of Sr Registrars Limited as a secretary on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Sr Registrars Limited as a secretary on 31 December 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Secretary's details changed for Sr Registrars Limited on 25 November 2013 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(4 pages)
4 January 2016Register(s) moved to registered inspection location 10 Hutchings Walk London NW11 6LT (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(4 pages)
4 January 2016Secretary's details changed for Sr Registrars Limited on 25 November 2013 (1 page)
4 January 2016Register(s) moved to registered inspection location 10 Hutchings Walk London NW11 6LT (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 500
(4 pages)
31 December 2014Register inspection address has been changed to 10 Hutchings Walk London NW11 6LT (1 page)
31 December 2014Register inspection address has been changed to 10 Hutchings Walk London NW11 6LT (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Registered office address changed from the Malthouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR on 23 October 2013 (1 page)
23 October 2013Registered office address changed from the Malthouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR on 23 October 2013 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Secretary's details changed for Sr Registrars Limited on 1 March 2009 (1 page)
10 March 2010Secretary's details changed for Sr Registrars Limited on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Philip John Stanbridge on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Philip John Stanbridge on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Sr Registrars Limited on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Sr Registrars Limited on 1 March 2009 (1 page)
10 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Sr Registrars Limited on 1 March 2009 (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
6 April 2009Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
22 February 2006Registered office changed on 22/02/06 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
11 October 1956Registered office changed (1 page)
11 October 1956Registered office changed (1 page)
17 April 1950Allotment of shares (2 pages)
17 April 1950Allotment of shares (2 pages)
9 June 1947Incorporation (16 pages)
9 June 1947Incorporation (16 pages)