Company NameStenform Limited
DirectorMaurice Thomas Greig
Company StatusActive
Company Number03046103
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
92 Lots Road
London
SW10 0QD
Secretary NameMr Ahmet Gecel
StatusCurrent
Appointed12 December 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressStudio 3
92 Lots Road
London
SW10 0QD
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2006)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 January 2002)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed17 July 1995(3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2006)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed30 November 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2009)
Correspondence Address8th Floor
New Zealand House, 80 Haymarket
London
SW1Y 4TQ
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2009(13 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 December 2022)
Correspondence Address37-38 Long Acre
London
WC2E 9JT

Location

Registered AddressStudio 3
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Lloyd Andrews (Nominees) LTD
50.00%
Ordinary
5k at £1Offshore Capital Management Corporation
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,227
Cash£12
Current Liabilities£416,061

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
12 December 2022Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 12 December 2022 (1 page)
12 December 2022Appointment of Mr Ahmet Gecel as a secretary on 12 December 2022 (2 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
16 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 January 2021Total exemption full accounts made up to 30 June 2019 (8 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 February 2019Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(3 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(3 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
25 April 2008Return made up to 13/04/08; full list of members (3 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
24 May 2007Return made up to 13/04/07; full list of members (2 pages)
24 May 2007Return made up to 13/04/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006New secretary appointed (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Registered office changed on 30/11/06 from: fairchild house redbourne avenue london N3 2BJ (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: fairchild house redbourne avenue london N3 2BJ (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006Return made up to 13/04/06; full list of members (2 pages)
28 April 2006Return made up to 13/04/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 May 2005Return made up to 13/04/05; full list of members (7 pages)
3 May 2005Return made up to 13/04/05; full list of members (7 pages)
14 April 2005Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page)
14 April 2005Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
25 April 2003Return made up to 13/04/03; full list of members (7 pages)
24 September 2002Registered office changed on 24/09/02 from: centurion house watling street radlett WD7 7AY (1 page)
24 September 2002Registered office changed on 24/09/02 from: centurion house watling street radlett WD7 7AY (1 page)
1 June 2002New director appointed (3 pages)
1 June 2002New director appointed (3 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
23 April 2002Return made up to 13/04/02; full list of members (6 pages)
23 April 2002Return made up to 13/04/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
16 August 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 May 2000Return made up to 13/04/00; full list of members (6 pages)
30 May 2000Return made up to 13/04/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: northway house 2ND floor 1379 high road whetstone london N20 9LP (1 page)
7 March 2000Registered office changed on 07/03/00 from: northway house 2ND floor 1379 high road whetstone london N20 9LP (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 May 1999Return made up to 13/04/99; full list of members (10 pages)
2 May 1999Return made up to 13/04/99; full list of members (10 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Return made up to 13/04/98; no change of members (7 pages)
30 April 1998Return made up to 13/04/98; no change of members (7 pages)
8 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1996Return made up to 13/04/96; full list of members (8 pages)
30 April 1996Return made up to 13/04/96; full list of members (8 pages)
31 July 1995Memorandum and Articles of Association (30 pages)
31 July 1995Accounting reference date notified as 30/06 (1 page)
31 July 1995Memorandum and Articles of Association (30 pages)
31 July 1995Ad 28/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
31 July 1995Accounting reference date notified as 30/06 (1 page)
31 July 1995Ad 28/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995£ nc 1000/100000 17/07/95 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995£ nc 1000/100000 17/07/95 (1 page)
25 July 1995Registered office changed on 25/07/95 from: classic house 174-80 old street london. EC1V 9BP. (1 page)
25 July 1995Registered office changed on 25/07/95 from: classic house 174-80 old street london. EC1V 9BP. (1 page)
13 April 1995Incorporation (38 pages)
13 April 1995Incorporation (38 pages)