Company NameStephens & Wyatt Limited
DirectorAsher Faig
Company StatusActive
Company Number01478912
CategoryPrivate Limited Company
Incorporation Date13 February 1980(44 years, 2 months ago)
Previous NameMaltear Limited

Business Activity

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

Directors

Director NameAsher Faig
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed31 March 2022(42 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Stamford Hill
London
N16 5SR
Director NameMrs Joan Florence May Wyatt
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 01 February 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address103a Bourne Hill
Palmers Green
London
N13 4BE
Director NameMr Reginald Thomas Wyatt
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 1996)
RoleEngineer
Correspondence Address103a Bourne Hill
Palmers Green
London
N13 4BE
Secretary NameMrs Joan Florence May Wyatt
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Bourne Hill
Palmers Green
London
N13 4BE
Secretary NameMr Eric Lees
NationalityBritish
StatusResigned
Appointed29 February 1996(16 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address8 Park Avenue
Hutton
Brentwood
Essex
CM13 2QL
Secretary NameMr Jonathan Leslie Franks
NationalityBritish
StatusResigned
Appointed01 November 2000(20 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Russell Ashley Caller
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(32 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Mark Robert Oulds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(32 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG

Contact

Telephone020 88863905
Telephone regionLondon

Location

Registered Address45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mrs Joan Florence May Wyatt
100.00%
Ordinary

Financials

Year2014
Net Worth£597,007
Cash£213,651
Current Liabilities£276,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

31 March 2022Delivered on: 11 April 2022
Persons entitled: Tempus Capital Partners I Limited

Classification: A registered charge
Particulars: All that freehold property known as land and buildings on the north side of bastwick street, london, as registered at land registry with title number NGL407167.
Outstanding
15 May 2019Delivered on: 17 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 30-36 bastwick street, london EC1V 3PS registered at land registry under title number NGL407167.
Outstanding
15 May 2019Delivered on: 17 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 103A bourne hill, london N13 4BE registered at the land registry under title number NGL422.
Outstanding
8 April 2019Delivered on: 11 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2019Delivered on: 10 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 October 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
1 October 2022Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to 45 Stamford Hill London N16 5SR on 1 October 2022 (1 page)
29 April 2022Appointment of Asher Faig as a director on 31 March 2022 (2 pages)
29 April 2022Notification of Shoham Chelsford Limited as a person with significant control on 31 March 2022 (4 pages)
28 April 2022Cessation of Mark Robert Oulds as a person with significant control on 31 March 2022 (3 pages)
28 April 2022Termination of appointment of Mark Robert Oulds as a director on 31 March 2022 (1 page)
28 April 2022Termination of appointment of Jonathan Leslie Franks as a secretary on 31 March 2022 (2 pages)
11 April 2022Registration of charge 014789120005, created on 31 March 2022 (28 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
12 January 2021Satisfaction of charge 014789120004 in full (1 page)
12 January 2021Satisfaction of charge 014789120003 in full (1 page)
13 October 2020Satisfaction of charge 014789120002 in full (1 page)
13 October 2020Satisfaction of charge 014789120001 in full (1 page)
21 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Change of details for Mr Mark Oulds as a person with significant control on 10 April 2019 (2 pages)
28 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 May 2019Registration of charge 014789120003, created on 15 May 2019 (15 pages)
17 May 2019Registration of charge 014789120004, created on 15 May 2019 (15 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2019Registration of charge 014789120002, created on 8 April 2019 (12 pages)
10 April 2019Registration of charge 014789120001, created on 10 April 2019 (21 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 June 2018Termination of appointment of Russell Ashley Caller as a director on 6 June 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
8 April 2016Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 8 April 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 May 2013Secretary's details changed for Mr Jonathan Leslie Franks on 10 April 2013 (1 page)
3 May 2013Secretary's details changed for Mr Jonathan Leslie Franks on 10 April 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 February 2013Appointment of Mr Mark Oulds as a director (2 pages)
26 February 2013Appointment of Mr Russell Ashley Caller as a director (2 pages)
26 February 2013Termination of appointment of Joan Wyatt as a director (1 page)
26 February 2013Termination of appointment of Joan Wyatt as a director (1 page)
26 February 2013Appointment of Mr Russell Ashley Caller as a director (2 pages)
26 February 2013Appointment of Mr Mark Oulds as a director (2 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
27 March 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
14 February 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Mrs Joan Florence May Wyatt on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mrs Joan Florence May Wyatt on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
21 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 June 2009Return made up to 10/04/09; full list of members (3 pages)
3 June 2009Return made up to 10/04/09; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
15 April 2008Return made up to 10/04/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
1 October 2007Return made up to 10/04/07; full list of members (2 pages)
1 October 2007Return made up to 10/04/07; full list of members (2 pages)
28 September 2007Return made up to 10/04/06; full list of members (2 pages)
28 September 2007Return made up to 10/04/06; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 10/04/05; full list of members (6 pages)
13 April 2005Return made up to 10/04/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
13 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
13 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
29 April 2003Return made up to 10/04/03; full list of members (6 pages)
15 April 2002Return made up to 10/04/02; full list of members (6 pages)
15 April 2002Return made up to 10/04/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 July 2001Return made up to 10/04/01; full list of members (6 pages)
10 July 2001Return made up to 10/04/01; full list of members (6 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 8 park avenue hutton brentwood essex CM13 2QL (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 8 park avenue hutton brentwood essex CM13 2QL (1 page)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
25 April 2000Return made up to 10/04/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 April 1999Return made up to 10/04/99; no change of members (4 pages)
22 April 1999Return made up to 10/04/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 April 1997Return made up to 10/04/97; full list of members (6 pages)
22 April 1997Return made up to 10/04/97; full list of members (6 pages)
18 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996Full accounts made up to 31 December 1995 (11 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 May 1992Full accounts made up to 31 December 1991 (10 pages)
8 May 1992Full accounts made up to 31 December 1991 (10 pages)
13 February 1980Incorporation (17 pages)
13 February 1980Incorporation (17 pages)