Company Name14 St. Stephens Terrace Limited
Company StatusActive
Company Number02652456
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Diana Evelyn Streatfeild-Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(same day as company formation)
RoleRetired
Country of ResidenceFrance
Correspondence AddressLieu Dit Fitan
32230 Louslitges
Gers
France
Director NameMr Dickon James Geoffrey Bevan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address11-13 Cheyne Place
London
SW3 4HH
Director NameMiss Joanne Maree Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39b Richborne Terrace
London
SW8 1AS
Director NameMiss Belinda Folliott Vaughan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleAdministrator
Correspondence Address14 St Stephens Terrace
London
SW8 1DH
Director NameMr Edward John Worlidge
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo Number
Barnfield, Pathfields Close
Haslemere
Surrey
GU27 2BL
Director NameMr Jesper Moerk Smidt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleGeophysicist
Country of ResidenceScotland
Correspondence Address4 Ettrick Grove
Edinburgh
EH10 5AW
Scotland
Secretary NameMr Edward John Worlidge
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNo Number
Barnfield, Pathfields Close
Haslemere
Surrey
GU27 2BL
Director NameMiss Lucy Wauchope
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1996)
RoleCareer Counsellor
Correspondence Address14c,St Stephens Terrace
London
SW8 1DH
Director NameMr John Gerald Robert Clay
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 June 2014)
RoleAuthor
Country of ResidenceEngland
Correspondence Address4a Drayton Court
Drayton Gardens
London
SW10 9RQ
Director NameMr Mark Gregor Murray Worlidge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Granville Street
Leamington Spa
CV32 5XW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address39b Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

100 at £1Dickon James Geoffrey Bevan
25.00%
Ordinary
100 at £1Edward John Worlidge
25.00%
Ordinary
100 at £1Miss Diana Evelyn Streatfeild-moore
25.00%
Ordinary
100 at £1Mr Jesper Moerk Smidt
25.00%
Ordinary

Financials

Year2014
Turnover£11,519
Net Worth£400
Cash£4,516
Current Liabilities£10,710

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

14 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
21 October 2022Appointment of Mr Robert Edward Thurtell as a director on 20 October 2022 (2 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Mark Gregor Murray Worlidge as a director on 31 May 2022 (1 page)
16 May 2022Micro company accounts made up to 31 October 2021 (2 pages)
11 May 2022Registered office address changed from 43 Granville Street Leamington Spa CV32 5XW England to 39B Richborne Terrace London SW8 1AS on 11 May 2022 (1 page)
14 December 2021Second filing of Confirmation Statement dated 9 October 2021 (3 pages)
13 December 2021Appointment of Miss Joanne Maree Jones as a director on 13 December 2021 (2 pages)
13 December 2021Confirmation statement made on 9 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/12/21
(4 pages)
10 December 2021Termination of appointment of Jesper Moerk Smidt as a director on 18 December 2020 (1 page)
27 October 2021Micro company accounts made up to 31 October 2020 (2 pages)
16 September 2021Registered office address changed from Barnfield, Pathfields Close Haslemere Surrey GU27 2BL to 43 Granville Street Leamington Spa CV32 5XW on 16 September 2021 (1 page)
17 December 2020Termination of appointment of Edward John Worlidge as a director on 30 October 2020 (1 page)
17 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Edward John Worlidge as a secretary on 30 October 2020 (1 page)
17 December 2020Appointment of Mr Mark Gregor Murray Worlidge as a director on 30 October 2020 (2 pages)
7 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
12 August 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 400
(7 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 400
(7 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 400
(7 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
(7 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
(7 pages)
3 November 2014Appointment of Mr Dickon James Geoffrey Bevan as a director on 9 June 2014 (2 pages)
3 November 2014Appointment of Mr Dickon James Geoffrey Bevan as a director on 9 June 2014 (2 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
(7 pages)
3 November 2014Appointment of Mr Dickon James Geoffrey Bevan as a director on 9 June 2014 (2 pages)
2 November 2014Director's details changed for Mr Jesper Moerk Smidt on 25 September 2014 (2 pages)
2 November 2014Termination of appointment of John Gerald Robert Clay as a director on 9 June 2014 (1 page)
2 November 2014Termination of appointment of John Gerald Robert Clay as a director on 9 June 2014 (1 page)
2 November 2014Termination of appointment of John Gerald Robert Clay as a director on 9 June 2014 (1 page)
2 November 2014Director's details changed for Mr Jesper Moerk Smidt on 25 September 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 400
(7 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 400
(7 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 400
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
25 November 2009Director's details changed for John Gerald Robert Clay on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Edward John Worlidge on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Jesper Moerk Smidt on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Gerald Robert Clay on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Edward John Worlidge on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Edward John Worlidge on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jesper Moerk Smidt on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for John Gerald Robert Clay on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jesper Moerk Smidt on 1 October 2009 (2 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
2 January 2009Return made up to 09/10/08; full list of members (5 pages)
2 January 2009Return made up to 09/10/08; full list of members (5 pages)
3 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
3 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
3 January 2008Return made up to 09/10/07; full list of members (3 pages)
3 January 2008Return made up to 09/10/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
21 November 2006Registered office changed on 21/11/06 from: barnfield pathsfield close haslemere surrey GU27 2BL (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: barnfield pathsfield close haslemere surrey GU27 2BL (1 page)
21 November 2006Return made up to 09/10/06; full list of members (3 pages)
21 November 2006Return made up to 09/10/06; full list of members (3 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
27 January 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2005Registered office changed on 06/09/05 from: east dene midhurst road haslemere surrey GU27 2PT (1 page)
6 September 2005Registered office changed on 06/09/05 from: east dene midhurst road haslemere surrey GU27 2PT (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
10 November 2004Return made up to 09/10/04; full list of members (9 pages)
10 November 2004Return made up to 09/10/04; full list of members (9 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
5 November 2003Return made up to 09/10/03; full list of members (9 pages)
5 November 2003Return made up to 09/10/03; full list of members (9 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
30 November 2002Return made up to 09/10/02; full list of members (9 pages)
30 November 2002Return made up to 09/10/02; full list of members (9 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
6 November 2001Return made up to 09/10/01; full list of members (8 pages)
6 November 2001Return made up to 09/10/01; full list of members (8 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
16 November 2000Return made up to 09/10/00; full list of members (8 pages)
16 November 2000Return made up to 09/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 December 1999Return made up to 09/10/99; full list of members (8 pages)
3 December 1999Return made up to 09/10/99; full list of members (8 pages)
15 June 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
15 June 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
22 January 1999Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1999Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
27 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
15 January 1998Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
28 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
28 January 1997Return made up to 09/10/96; change of members (6 pages)
28 January 1997Return made up to 09/10/96; change of members (6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
5 December 1995Accounts for a dormant company made up to 31 October 1995 (5 pages)
5 December 1995Accounts for a dormant company made up to 31 October 1995 (5 pages)