Company NameJohn De Stefano & Company Limited
Company StatusDissolved
Company Number01969202
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameRapid 280 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed20 December 2012(27 years after company formation)
Appointment Duration5 years, 5 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Heathmans Road
London
SW6 4TJ
Director NameJohn Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 February 2003)
RoleProperty Consultant
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Director NameFelicity Portia Estelle Devonshire
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameJohn Francis De Stefano
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameMichael Ashley O'Shea
NationalityBritish
StatusResigned
Appointed23 March 1995(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House
Bath Road Knowl Hill
Reading
Berkshire
RG10 9UZ
Secretary NameFelicity Portia Estelle Devonshire
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address30 Harley House
Marylebone Road
London
NW1 5HF
Director NameRichard Patrick King
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Reach Links Road
Bramley
Guildford
Surrey
GU5 0AL
Secretary NameMr John Michael Summers
NationalityEnglish
StatusResigned
Appointed19 February 2003(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Broomwood Road
Battersea
London
SW11 6HU
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed07 October 2005(19 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(20 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Director NameMr Raymond Hocking
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(20 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley
Old Bath Road, Sonning On Thames
Reading
Berkshire
RG4 6TQ
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD

Contact

Websitebrooks-shopping.co.uk

Location

Registered Address6 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Mr John Francis De Stefano
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
31 October 2016Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
7 May 2014Termination of appointment of Paul Singer as a secretary (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
7 January 2013Termination of appointment of Stephanie Robinson as a director (1 page)
7 January 2013Appointment of Mr John Francis De Stefano as a director (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2012Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 August 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
17 February 2012Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 7 August 2011 with a full list of shareholders (14 pages)
6 February 2012Register(s) moved to registered office address (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 07/08/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 07/08/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
20 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
24 August 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Return made up to 07/08/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 07/08/04; full list of members (2 pages)
8 June 2004Return made up to 07/08/03; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 August 2002Return made up to 07/08/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Return made up to 07/08/01; full list of members (5 pages)
18 September 2001Location of register of members (1 page)
21 February 2001Registered office changed on 21/02/01 from: 13 stratford place mayfair london W1N 9AF (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 07/08/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Return made up to 07/08/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
29 December 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 September 1998Return made up to 07/08/98; no change of members (5 pages)
2 January 1998Return made up to 07/08/97; no change of members (5 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
2 December 1997Full accounts made up to 30 April 1997 (10 pages)
31 January 1997Full accounts made up to 30 April 1996 (11 pages)
2 September 1996Return made up to 07/08/96; full list of members (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
12 July 1995New secretary appointed;director resigned (2 pages)
12 July 1995Secretary resigned (2 pages)