Company NameStanton Chase International Limited
DirectorCelal Cagri Alkaya
Company StatusActive
Company Number02827415
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Celal Cagri Alkaya
Date of BirthAugust 1975 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2024(30 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NamePeter George Kirke Wilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2001)
RoleChartered Accountant
Correspondence AddressDormers
Kiln Way
Grayshott
Surrey
GU26 6JF
Director NameMr George Frank Cross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 week, 6 days after company formation)
Appointment Duration27 years (resigned 17 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Lodge
Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7JX
Wales
Secretary NameMr George Frank Cross
NationalityBritish
StatusResigned
Appointed29 June 1993(1 week, 6 days after company formation)
Appointment Duration27 years (resigned 17 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWharton Lodge
Weston Under Penyard
Ross On Wye
Herefordshire
HR9 7JX
Wales
Director NameMr Stephen Nicholas Wylde
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(7 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.stantonchase.com

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

9 February 2021Termination of appointment of George Frank Cross as a director on 17 July 2020 (1 page)
20 August 2020Termination of appointment of George Frank Cross as a secretary on 17 July 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 8 December 2017 (1 page)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2017Notification of Stephen Nicholas Gordon Wylde as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of George Frank Cross as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of George Frank Cross as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of George Frank Cross as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Nicholas Gordon Wylde as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Stephen Nicholas Gordon Wylde as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
2 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(5 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(5 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
6 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
11 May 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Stephen Nicholas Gordon Wylde on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stephen Nicholas Gordon Wylde on 1 October 2009 (2 pages)
19 July 2010Director's details changed for George Frank Cross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for George Frank Cross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for George Frank Cross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Stephen Nicholas Gordon Wylde on 1 October 2009 (2 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
2 July 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
22 September 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
7 July 2008Return made up to 16/06/08; full list of members (4 pages)
7 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
2 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
6 July 2007Return made up to 16/06/07; full list of members (3 pages)
6 July 2007Return made up to 16/06/07; full list of members (3 pages)
7 July 2006Return made up to 16/06/06; full list of members (3 pages)
7 July 2006Return made up to 16/06/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
16 January 2006Registered office changed on 16/01/06 from: finland house 56 haymarket london SW1Y 4RN (1 page)
16 January 2006Registered office changed on 16/01/06 from: finland house 56 haymarket london SW1Y 4RN (1 page)
25 August 2005Return made up to 16/06/05; full list of members (7 pages)
25 August 2005Return made up to 16/06/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
23 July 2004Location of register of members (1 page)
23 July 2004Location of register of members (1 page)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
10 September 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
17 July 2003Return made up to 16/06/03; full list of members (7 pages)
17 July 2003Return made up to 16/06/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
18 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
28 August 2002Return made up to 16/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2002Return made up to 16/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
29 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
13 July 2001Return made up to 16/06/01; full list of members (6 pages)
13 July 2001Return made up to 16/06/01; full list of members (6 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
10 December 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
10 December 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
27 July 2000Return made up to 16/06/00; full list of members (6 pages)
27 July 2000Return made up to 16/06/00; full list of members (6 pages)
12 August 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
13 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
21 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
21 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
13 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
13 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
4 July 1997Return made up to 16/06/97; full list of members (6 pages)
4 July 1997Return made up to 16/06/97; full list of members (6 pages)
8 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
8 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
11 July 1996Return made up to 16/06/96; no change of members (4 pages)
11 July 1996Return made up to 16/06/96; no change of members (4 pages)
30 June 1995Return made up to 16/06/95; no change of members (4 pages)
30 June 1995Return made up to 16/06/95; no change of members (4 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 June 1993Incorporation (20 pages)
16 June 1993Incorporation (20 pages)