Company Name13/14 Stanley Crescent Limited
DirectorsDavid William James Garrett and Charles Harcourt Gervis Green
Company StatusActive
Company Number03235771
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Previous NameBurginhall 911 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid William James Garrett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stanley House
13-14 Stanley Crescent
London
W11 2NA
Director NameCharles Harcourt Gervis Green
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Secretary NameCharles Harcourt Gervis Green
NationalityBritish
StatusCurrent
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Stanley House
13/14 Stanley Crescent
London
W11 2NA
Director NameMr Mark Edward More O'Ferrall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(6 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 June 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address13 Stanley Crescent
London
W11 2NA
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameThe Lord Ashburton (Corporation)
Date of BirthNovember 1928 (Born 95 years ago)
StatusResigned
Appointed15 October 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2001)
Correspondence Address3 Stanley House
13/14 Stanley Crescent
London
W11 2NA

Contact

Telephone020 72467075
Telephone regionLondon

Location

Registered AddressStanley House
13/14 Stanley Crescent
London
W11 2NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at £1Jane Marie Garrett
16.67%
Ordinary
1 at £1Leon Alexander Cutler
16.67%
Ordinary
1 at £1Mark Edward Cormac More O'ferrall
16.67%
Ordinary
1 at £1Mr Charles Harcourt Gervis Green
16.67%
Ordinary
1 at £1Mrs Leila Straus
16.67%
Ordinary
1 at £1William Nicholas Christian Watson & Nimet Watson
16.67%
Ordinary

Financials

Year2014
Net Worth-£267
Cash£61
Current Liabilities£329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 December 2022Appointment of Mr William Nicholas Christian Watson as a director on 30 November 2022 (2 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
25 June 2019Termination of appointment of Mark Edward More O'ferrall as a director on 19 June 2019 (1 page)
19 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(7 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6
(7 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6
(7 pages)
22 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6
(7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Director's details changed for Charles Harcourt Gervis Green on 8 August 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Charles Harcourt Gervis Green on 8 August 2010 (2 pages)
3 September 2010Director's details changed for Charles Harcourt Gervis Green on 8 August 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
23 September 2009Return made up to 08/08/09; full list of members (7 pages)
23 September 2009Return made up to 08/08/09; full list of members (7 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 08/08/08; full list of members (7 pages)
21 August 2008Return made up to 08/08/08; full list of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Return made up to 08/08/07; full list of members (4 pages)
23 August 2007Return made up to 08/08/07; full list of members (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Return made up to 08/08/06; full list of members (4 pages)
17 August 2006Return made up to 08/08/06; full list of members (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 08/08/05; full list of members (4 pages)
26 August 2005Return made up to 08/08/05; full list of members (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Return made up to 08/08/04; full list of members (9 pages)
25 August 2004Return made up to 08/08/04; full list of members (9 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 08/08/03; full list of members (9 pages)
26 August 2003Return made up to 08/08/03; full list of members (9 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Return made up to 08/08/02; full list of members (9 pages)
30 August 2002Return made up to 08/08/02; full list of members (9 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 2000Return made up to 08/08/00; full list of members (8 pages)
1 September 2000Return made up to 08/08/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 September 1999Return made up to 08/08/99; no change of members (8 pages)
9 September 1999Return made up to 08/08/99; no change of members (8 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Return made up to 08/08/98; full list of members (9 pages)
16 September 1998Return made up to 08/08/98; full list of members (9 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (3 pages)
27 October 1996New secretary appointed;new director appointed (3 pages)
27 October 1996New director appointed (3 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Registered office changed on 27/10/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
27 October 1996New secretary appointed;new director appointed (3 pages)
27 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
27 October 1996Registered office changed on 27/10/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
27 October 1996Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 1996Ad 15/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Secretary resigned (1 page)
4 September 1996Company name changed burginhall 911 LIMITED\certificate issued on 05/09/96 (2 pages)
4 September 1996Company name changed burginhall 911 LIMITED\certificate issued on 05/09/96 (2 pages)
8 August 1996Incorporation (27 pages)
8 August 1996Incorporation (27 pages)