Company NameStevenson & Gray Limited
DirectorLuisella Moreschi
Company StatusActive
Company Number03260920
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuisella Moreschi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityLuxembourger
StatusCurrent
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address27 Rue Pierre Anen
Fentange
L 5813
Luxembourg
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2000(3 years, 5 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address4th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameSandrine Klusa
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address8 Boulevard Royal
Luxembourg
L-2449
Foreign
Director NameAngela Cinarelli
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityLuxembourger
StatusResigned
Appointed15 November 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Correspondence Address8 Boulevard Royal
Luxembourg City
L-2449
Director NameFrederique Vigneron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed05 September 2005(8 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 January 2018)
RoleAccountant
Correspondence Address304 Route De Thionville
Howald
L-5884
Luxembourg
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ

Contact

Websitewww.intrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£115,580
Cash£4,781
Current Liabilities£3,390

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 December 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Secretary's details changed for Wigmore Secretaries Limited on 28 June 2021 (1 page)
16 January 2023Secretary's details changed for Wigmore Secretaries Limited on 13 January 2023 (1 page)
13 January 2023Notification of a person with significant control statement (2 pages)
13 January 2023Cessation of Marc Rebagliati as a person with significant control on 8 January 2019 (1 page)
21 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
18 July 2022Confirmation statement made on 10 July 2021 with no updates (2 pages)
18 July 2022Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 19 Leyden Street London E1 7LE on 18 July 2022 (2 pages)
18 July 2022Confirmation statement made on 5 July 2018 with updates (5 pages)
18 July 2022Micro company accounts made up to 31 December 2020 (5 pages)
18 July 2022Confirmation statement made on 21 June 2017 with updates (5 pages)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (2 pages)
18 July 2022Micro company accounts made up to 31 December 2019 (5 pages)
18 July 2022Confirmation statement made on 10 July 2019 with updates (5 pages)
18 July 2022Termination of appointment of Frederique Vigneron as a director on 1 January 2018 (2 pages)
18 July 2022Micro company accounts made up to 31 December 2018 (8 pages)
18 July 2022Termination of appointment of Angela Cinarelli as a director on 1 January 2018 (2 pages)
18 July 2022Micro company accounts made up to 31 December 2017 (8 pages)
18 July 2022Administrative restoration application (3 pages)
18 July 2022Confirmation statement made on 10 July 2020 with no updates (2 pages)
26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
17 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2017Second filing for the notification of Marc Rebagliati as a person with significant control (7 pages)
11 October 2017Second filing for the notification of Marc Rebagliati as a person with significant control (7 pages)
5 July 2017Notification of Marc Rebagliati as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/10/2017.
(3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Marc Rebagliati as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/10/2017.
(3 pages)
5 July 2017Notification of Marc Rebagliati as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(6 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(6 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2011Particulars of variation of rights attached to shares (3 pages)
12 October 2011Particulars of variation of rights attached to shares (3 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Angela Cinarelli on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Angela Cinarelli on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Angela Cinarelli on 9 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 November 2007Return made up to 09/10/07; full list of members (2 pages)
9 November 2007Return made up to 09/10/07; full list of members (2 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2006Return made up to 09/10/06; full list of members (2 pages)
13 October 2006Return made up to 09/10/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
4 November 2005Return made up to 09/10/05; full list of members (2 pages)
4 November 2005Return made up to 09/10/05; full list of members (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
21 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
21 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2004Return made up to 09/10/04; full list of members (6 pages)
14 October 2004Return made up to 09/10/04; full list of members (6 pages)
4 February 2004Amended accounts made up to 31 December 2000 (10 pages)
4 February 2004Amended accounts made up to 31 December 1999 (11 pages)
4 February 2004Amended accounts made up to 31 December 2001 (11 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2004Amended accounts made up to 31 December 2001 (11 pages)
4 February 2004Amended accounts made up to 31 December 2000 (10 pages)
4 February 2004Amended accounts made up to 31 December 1999 (11 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
28 October 2003Return made up to 09/10/03; full list of members (6 pages)
28 October 2003Return made up to 09/10/03; full list of members (6 pages)
26 July 2003Director's particulars changed (1 page)
26 July 2003Director's particulars changed (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2002Return made up to 09/10/02; full list of members (6 pages)
18 October 2002Return made up to 09/10/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
21 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
12 October 2001Return made up to 09/10/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
9 August 2001Total exemption full accounts made up to 31 December 1999 (9 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
30 July 2001Return made up to 09/10/00; full list of members (6 pages)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Return made up to 09/10/00; full list of members (6 pages)
30 July 2001Secretary's particulars changed (1 page)
1 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2000Registered office changed on 04/12/00 from: 38 wigmore street london W1H 0LJ (1 page)
4 December 2000Secretary's particulars changed (1 page)
4 December 2000Secretary's particulars changed (1 page)
4 December 2000Registered office changed on 04/12/00 from: 38 wigmore street london W1H 0LJ (1 page)
14 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: queens house 55/56 lincolns inn fields london WC2A 3LJ (1 page)
21 April 2000Registered office changed on 21/04/00 from: queens house 55/56 lincolns inn fields london WC2A 3LJ (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
26 October 1999Return made up to 09/10/99; full list of members (7 pages)
26 October 1999Return made up to 09/10/99; full list of members (7 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 January 1999Full accounts made up to 31 December 1997 (9 pages)
28 January 1999Full accounts made up to 31 December 1997 (9 pages)
16 October 1998Return made up to 09/10/98; no change of members (6 pages)
16 October 1998Return made up to 09/10/98; no change of members (6 pages)
15 October 1997Return made up to 09/10/97; full list of members (9 pages)
15 October 1997Return made up to 09/10/97; full list of members (9 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
19 December 1996Ad 15/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/11/96
(1 page)
19 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/11/96
(1 page)
19 December 1996Delivery ext'd 3 mth 31/12/97 (1 page)
19 December 1996Ad 15/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 December 1996Delivery ext'd 3 mth 31/12/97 (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (5 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New secretary appointed (5 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
9 October 1996Incorporation (11 pages)
9 October 1996Incorporation (11 pages)