Company Name15 Stanley Crescent Limited
DirectorsJulia De La Pommeray and Thomas Gebsattel
Company StatusActive
Company Number01453707
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Previous NameEzraberry Limited

Business Activity

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

Directors

Director NameJulia De La Pommeray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanley Crescent
London
W11 2NA
Director NameThomas Gebsattel
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Stanley Crescent
Flat 4
London
W11 2NA
Secretary NameMr Jonathan Peter Searle
NationalityBritish
StatusCurrent
Appointed23 July 2008(28 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 3
15 Stanley Crescent
London
W11 2NA
Director NameSara Jane Holmes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 1998)
RoleJournalist
Correspondence Address15 Stanley Crescent
London
W11 2NA
Director NameMichael Anthony Hue Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 January 1996)
RoleArt Dealer
Correspondence Address3 Chester Row
London
SW1W 9JF
Director NameCarin Elda Anna Simon
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 25 October 1991)
RolePhotographer
Correspondence Address15 Stanley Crescent
London
W11 2NA
Director NameMilllicent Frances Witherow
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 15 November 1999)
RoleRetired
Correspondence AddressFlat 3 15 Stanley Crescent
London
W11 2NA
Secretary NameCharles James Ackthorn Iliff
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1995)
RoleCompany Director
Correspondence Address31 Warwick Square
London
SW1V 2AF
Director NameNicholas Andrew Simmons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1995)
RoleDesigner
Correspondence Address15 Stanley Crescent
London
W11 2NA
Secretary NameMilllicent Frances Witherow
NationalityBritish
StatusResigned
Appointed15 October 1995(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 1999)
RoleRetired
Correspondence AddressFlat 3 15 Stanley Crescent
London
W11 2NA
Secretary NameThomas Gebsattel
NationalityBritish
StatusResigned
Appointed15 November 1999(20 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 23 July 2008)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Stanley Crescent
London
W11 2NA

Location

Registered Address15 Stanley Crescent
London
W11 2NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

667 at £1David Lee-smith
16.67%
Ordinary
667 at £1Jonathan Peter Searle
16.67%
Ordinary
667 at £1Miss Claire Louise Allen
16.67%
Ordinary
667 at £1Mrs Julia De La Pommeray
16.67%
Ordinary
667 at £1Mrs Kelsey Cheshire
16.67%
Ordinary
667 at £1Thomas Gebsattel
16.67%
Ordinary

Financials

Year2014
Net Worth£4,002

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

28 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Director's details changed for Thomas Gebsattel on 1 January 2017 (2 pages)
3 August 2017Director's details changed for Thomas Gebsattel on 1 January 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4,002
(6 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 4,002
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4,002
(6 pages)
18 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4,002
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,002
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,002
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Director's details changed for Thomas Gebsattel on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Thomas Gebsattel on 15 January 2013 (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 January 2010Director's details changed for Julia De La Pommeray on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Gebsattel on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Julia De La Pommeray on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Gebsattel on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Julia De La Pommeray on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Thomas Gebsattel on 4 January 2010 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 August 2008Secretary appointed jonathan peter searle (2 pages)
15 August 2008Appointment terminated secretary thomas gebsattel (1 page)
15 August 2008Secretary appointed jonathan peter searle (2 pages)
15 August 2008Appointment terminated secretary thomas gebsattel (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 November 2000Return made up to 21/11/00; full list of members (8 pages)
24 November 2000Return made up to 21/11/00; full list of members (8 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 21/11/99; full list of members (9 pages)
26 November 1999Return made up to 21/11/99; full list of members (9 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 November 1997Return made up to 21/11/97; no change of members (4 pages)
12 November 1997Return made up to 21/11/97; no change of members (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 December 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 May 1996Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 May 1996Registered office changed on 03/05/96 from: 445 north circular road neasden london NW10 0HP (1 page)
3 May 1996Registered office changed on 03/05/96 from: 445 north circular road neasden london NW10 0HP (1 page)
19 September 1995Full accounts made up to 31 December 1994 (5 pages)
19 September 1995Full accounts made up to 31 December 1994 (5 pages)