Company NameStanbrook And Company Limited
Company StatusDissolved
Company Number00627447
CategoryPrivate Limited Company
Incorporation Date5 May 1959(65 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJulia Suzanne Stanbrook
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(33 years, 2 months after company formation)
Appointment Duration26 years, 4 months (closed 04 December 2018)
RoleHousewife
Country of ResidenceTurks And Caicos Islands
Correspondence AddressCasa Bella
Long Bay
Providenciales
Turks & Caicos Islands
Secretary NameMr Anthony Philip Bentley
NationalityBritish
StatusClosed
Appointed24 July 1992(33 years, 2 months after company formation)
Appointment Duration26 years, 4 months (closed 04 December 2018)
RoleCompany Director
Correspondence AddressRue Pere Eudore Deuroye 24s
1150
Brussels
Foreign
Director NameMr Ariel Rudolph Misick
Date of BirthAugust 1951 (Born 72 years ago)
NationalityTurks & Caicos
StatusResigned
Appointed24 July 1992(33 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 January 2011)
RoleLawyer
Country of ResidenceTurk & Caicos Islands
Correspondence AddressThe Ocean Club
Providenciales
Turks & Caicos Islands
Bt94
Director NameClive Stanbrook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(33 years, 2 months after company formation)
Appointment Duration25 years, 8 months (resigned 13 April 2018)
RoleBarrister
Country of ResidenceTurks And Caicos Islands
Correspondence AddressCase Bella
Long Bay
Providenciales
Turks & Caicos Islands
British West Indies

Location

Registered AddressC/O Ck Partnership
1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£97,848
Current Liabilities£97,848

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 May 1990Delivered on: 17 May 1990
Persons entitled: Hill Samuel Bank LTD

Classification: Legal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1ST 2ND 3RD floors 115A chancery lane london WC2 together with the goodwill of the business and all movable plant machinery equipment etc.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
8 August 2018Termination of appointment of Clive Stanbrook as a director on 13 April 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 85
(5 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 85
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 85
(5 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 85
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 85
(5 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 85
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 January 2011Termination of appointment of Ariel Misick as a director (1 page)
31 January 2011Termination of appointment of Ariel Misick as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Julia Suzanne Stanbrook on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Ariel Rudolph Misick on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Julia Suzanne Stanbrook on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Ariel Rudolph Misick on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Clive Stanbrook on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Clive Stanbrook on 24 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 24/07/08; full list of members (4 pages)
23 February 2009Return made up to 24/07/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Return made up to 24/07/07; full list of members (4 pages)
8 August 2008Return made up to 24/07/07; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 January 2007Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
19 January 2007Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 December 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 November 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 September 2002Return made up to 24/07/02; full list of members (7 pages)
13 September 2002Return made up to 24/07/02; full list of members (7 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 August 2001Return made up to 24/07/00; full list of members (7 pages)
3 August 2001Return made up to 24/07/00; full list of members (7 pages)
27 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
27 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
2 March 2001Registered office changed on 02/03/01 from: the highlands 82 the ridgeway enfield middlesex EN2 8JQ (1 page)
2 March 2001Registered office changed on 02/03/01 from: the highlands 82 the ridgeway enfield middlesex EN2 8JQ (1 page)
13 November 2000Full accounts made up to 31 December 1999 (7 pages)
13 November 2000Full accounts made up to 31 December 1999 (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Return made up to 24/07/99; full list of members (6 pages)
21 July 1999Return made up to 24/07/99; full list of members (6 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
21 August 1998Full accounts made up to 31 December 1997 (10 pages)
21 August 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1997Return made up to 24/07/97; no change of members (4 pages)
27 August 1997Return made up to 24/07/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
27 August 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996Return made up to 24/07/96; full list of members (6 pages)
11 July 1996Return made up to 24/07/96; full list of members (6 pages)
17 July 1995Return made up to 24/07/95; no change of members (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
17 July 1995Return made up to 24/07/95; no change of members (4 pages)