London
WC1A 1HB
Secretary Name | Clare Noelle Pagan |
---|---|
Status | Current |
Appointed | 01 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Clare Noelle Pagan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | David John Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 St Magaret's Road Twickenham Middlesex TW1 1NL |
Secretary Name | Ms Deborah Ann Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cathles Road London SW12 9LE |
Secretary Name | Simon Clive Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Basement Flat 50 Walham Grove London SW6 1QR |
Secretary Name | Mr Gavin Andrew Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Mr Simon Clive Camp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stanhopeplc.com |
---|
Registered Address | 2nd Floor 100, New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stanhope PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
5 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Clare Noelle Pagan as a director on 13 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Stuart Morrison Grant as a director on 13 March 2020 (1 page) |
4 July 2019 | Termination of appointment of Simon Clive Camp as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Stuart Morrison Grant as a director on 1 July 2019 (2 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Director's details changed for David John Camp on 23 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Norfolk House 31 st James S Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Norfolk House 31 st James S Square London SW1Y 4JJ to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for David John Camp on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for David John Camp on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Clive Camp on 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Clare Noelle Pagan on 31 March 2010 (1 page) |
29 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 July 2008 | Appointment terminated director peter rogers (1 page) |
3 July 2008 | Secretary appointed clare noelle pagan (1 page) |
3 July 2008 | Appointment terminated director peter rogers (1 page) |
3 July 2008 | Director appointed simon clive camp (2 pages) |
3 July 2008 | Secretary appointed clare noelle pagan (1 page) |
3 July 2008 | Director appointed simon clive camp (2 pages) |
2 July 2008 | Appointment terminated secretary gavin lewis (1 page) |
2 July 2008 | Appointment terminated secretary gavin lewis (1 page) |
30 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 15/02/03; full list of members
|
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 15/02/03; full list of members
|
23 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
3 April 2002 | Return made up to 15/02/02; full list of members (7 pages) |
3 April 2002 | Return made up to 15/02/02; full list of members (7 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 26-28 mount row london W1Y 5DA (1 page) |
8 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o lewis golden & co 40 queen anne street london W1N 0EL (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: c/o lewis golden & co 40 queen anne street london W1N 0EL (1 page) |
14 March 2000 | Return made up to 15/02/00; full list of members (12 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (12 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 February 1999 | Return made up to 15/02/99; full list of members (12 pages) |
26 February 1999 | Return made up to 15/02/99; full list of members (12 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 March 1998 | Return made up to 15/02/98; no change of members
|
20 March 1998 | Return made up to 15/02/98; no change of members
|
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 March 1997 | Return made up to 15/02/97; no change of members (19 pages) |
4 March 1997 | Return made up to 15/02/97; no change of members (19 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 October 1996 | Resolutions
|
6 October 1996 | Resolutions
|
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (30 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
24 April 1995 | Company name changed weaverwork LIMITED\certificate issued on 25/04/95 (4 pages) |
24 April 1995 | Company name changed weaverwork LIMITED\certificate issued on 25/04/95 (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 February 1995 | Incorporation (17 pages) |
15 February 1995 | Incorporation (17 pages) |