Company Name24/25 Stanley Crescent Management Limited
Company StatusActive
Company Number01979528
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Veronica Mary Cecil
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Stanley Crescent
London
W11 2NA
Director NameMiss Gulshan Meherali Merchant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 24-25 Stanley Crescent
London
W11 2NA
Director NameLady Sandra Caroline Wilkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(11 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleSchool Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
24-25 Stanley Crescent
London
W11 2NA
Director NameMr Simon Gavin Piers Eccles Williams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(17 years after company formation)
Appointment Duration21 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hall Pleshey
Essex
CM3 1JD
Director NameMs Angela Hobart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(27 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24-25 Stanley Crescent
London
W11 2NA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed26 January 2015(29 years after company formation)
Appointment Duration9 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 January 2015(29 years after company formation)
Appointment Duration9 years, 2 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Angela Dare
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 November 2010)
RoleJournalist/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24-25 Stanley Crescent
London
W11 2NA
Director NameMr Bo Anders Frederick Forsland
Date of BirthJuly 1935 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1993)
RoleManaging Director
Correspondence Address24-25 Stanley Crescent
London
W11 2NA
Director NameMrs Margaret Owen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 1995)
RoleLawyer
Correspondence Address25 Stanley Crescent
London
W11 2NA
Director NameThe Rt Hon 10th Earl Quentin Gerard Carew Portsmouth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 December 1999)
RoleLandowner And Peer Of The Realm
Correspondence Address24-25 Stanley Crescent
London
W11 2NA
Director NameMr Peter Guy Henry Thorold
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1995)
RoleRetired
Correspondence Address24-25 Stanley Crescent
London
W11 2NA
Secretary NameMiss Gulshan Meherali Merchant
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 24-25 Stanley Crescent
London
W11 2NA
Director NameSir David Graham Brook Wilkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Birtley
Brook
Godalming
Surrey
GU8 5LB
Director NameMs Selby Harrison Hall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(10 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 August 2013)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24-25 Stanley Crescent
London
W11 2NA
Director NameMs Angela Hobart
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(10 years, 11 months after company formation)
Appointment Duration17 years (resigned 01 January 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24-25 Stanley Crescent
London
W11 2NA
Secretary NameMr Jonathan Charles Abrahams
NationalityBritish
StatusResigned
Appointed04 June 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenacres Drive
Stanmore
Middlesex
HA7 3QJ
Secretary NameMs Wai Yu Leung
NationalityBritish
StatusResigned
Appointed22 August 2003(17 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cromwell Grove
London
W6 7RQ
Director NameAndrea Marion Minor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2010(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Lodge 25 Stanley Crescent
London
W11 2NA
Director NameMs Amee Chande
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(30 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £10A. Chande
14.29%
Ordinary
1 at £10Lady S.c. Wilkinson
14.29%
Ordinary
1 at £10M. Minor
14.29%
Ordinary
1 at £10Miss G.m. Merchant
14.29%
Ordinary
1 at £10Mrs V.m. Cecil
14.29%
Ordinary
1 at £10Padma Establishment
14.29%
Ordinary
1 at £10S.g.p. Eccles-williams
14.29%
Ordinary

Financials

Year2014
Net Worth£70

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2024Director's details changed for Mr Simon Gavin Piers Eccles Williams on 15 March 2024 (2 pages)
15 March 2024Director's details changed for Mr Simon Gavin Piers Eccles Williams on 15 March 2024 (2 pages)
26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 January 2023Secretary's details changed for Hml Company Secretarial Services Ltd on 27 January 2023 (1 page)
27 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Termination of appointment of Amee Chande as a director on 15 February 2022 (1 page)
15 February 2022Notice of removal of a director (1 page)
1 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Appointment of Ms Amee Chande as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Ms Amee Chande as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Andrea Marion Minor as a director on 31 May 2016 (1 page)
3 January 2017Termination of appointment of Andrea Marion Minor as a director on 31 May 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 70
(10 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 70
(10 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 70
(9 pages)
12 February 2015Termination of appointment of Angela Hobart as a director on 1 January 2014 (1 page)
12 February 2015Termination of appointment of Wai Yu Leung as a secretary on 1 January 2014 (1 page)
12 February 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 January 2015 (2 pages)
12 February 2015Registered office address changed from 17 Cromwell Grove London W6 7RQ to 94 Park Lane Croydon Surrey CR0 1JB on 12 February 2015 (1 page)
12 February 2015Appointment of Ms Angela Hobart as a director on 1 January 2014 (2 pages)
12 February 2015Termination of appointment of Angela Hobart as a director on 1 January 2014 (1 page)
12 February 2015Appointment of Ms Angela Hobart as a director on 1 January 2014 (2 pages)
12 February 2015Appointment of Ms Angela Hobart as a director on 1 January 2014 (2 pages)
12 February 2015Termination of appointment of Angela Hobart as a director on 1 January 2014 (1 page)
12 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 70
(9 pages)
12 February 2015Termination of appointment of Wai Yu Leung as a secretary on 1 January 2014 (1 page)
12 February 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 January 2015 (2 pages)
12 February 2015Termination of appointment of Wai Yu Leung as a secretary on 1 January 2014 (1 page)
12 February 2015Registered office address changed from 17 Cromwell Grove London W6 7RQ to 94 Park Lane Croydon Surrey CR0 1JB on 12 February 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 70
(10 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 70
(10 pages)
29 October 2013Termination of appointment of Selby Hall as a director (1 page)
29 October 2013Termination of appointment of Selby Hall as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (11 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (11 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 February 2011Appointment of Andrea Marion Minor as a director (4 pages)
9 February 2011Appointment of Andrea Marion Minor as a director (4 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
7 December 2010Termination of appointment of Angela Dare as a director (1 page)
7 December 2010Termination of appointment of Angela Dare as a director (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
20 February 2010Director's details changed for Lady Sandra Caroline Wilkinson on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Miss Gulshan Meherali Merchant on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Mrs Veronica Mary Cecil on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Angela Hobart on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Selby Harrison Hall on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Mrs Angela Dare on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Mrs Veronica Mary Cecil on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Mrs Angela Dare on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Miss Gulshan Meherali Merchant on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Angela Hobart on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Lady Sandra Caroline Wilkinson on 18 December 2009 (2 pages)
20 February 2010Director's details changed for Selby Harrison Hall on 18 December 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 29/12/08; full list of members (8 pages)
5 February 2009Director's change of particulars / veronica cecil / 31/12/2008 (1 page)
5 February 2009Return made up to 29/12/08; full list of members (8 pages)
5 February 2009Director's change of particulars / veronica cecil / 31/12/2008 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 February 2008Return made up to 29/12/07; full list of members (4 pages)
12 February 2008Return made up to 29/12/07; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 29/12/06; full list of members (4 pages)
29 January 2007Return made up to 29/12/06; full list of members (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 February 2006Return made up to 29/12/05; full list of members (4 pages)
28 February 2006Return made up to 29/12/05; full list of members (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 January 2005Return made up to 29/12/04; full list of members (12 pages)
5 January 2005Return made up to 29/12/04; full list of members (12 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 January 2004Registered office changed on 06/01/04 from: 24/25 stanley crescent london W11 2NA (1 page)
6 January 2004Registered office changed on 06/01/04 from: 24/25 stanley crescent london W11 2NA (1 page)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
26 January 2003Return made up to 29/12/02; full list of members (11 pages)
26 January 2003Return made up to 29/12/02; full list of members (11 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 29/12/01; full list of members (10 pages)
13 February 2002Return made up to 29/12/01; full list of members (10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Return made up to 29/12/00; full list of members (10 pages)
22 June 2001Return made up to 29/12/00; full list of members (10 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
21 January 2000Return made up to 29/12/99; full list of members (10 pages)
21 January 2000Return made up to 29/12/99; full list of members (10 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 February 1999Return made up to 29/12/98; no change of members (6 pages)
4 February 1999Return made up to 29/12/98; no change of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 January 1998Return made up to 29/12/97; full list of members (7 pages)
9 January 1998Return made up to 29/12/97; full list of members (7 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 February 1997Return made up to 29/12/96; no change of members (7 pages)
11 February 1997Return made up to 29/12/96; no change of members (7 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 1995New director appointed (4 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 January 1986Company name changed\certificate issued on 31/01/86 (2 pages)
31 January 1986Company name changed\certificate issued on 31/01/86 (2 pages)
17 January 1986Incorporation (15 pages)
17 January 1986Incorporation (15 pages)