Stillingfleet
YO19 6SF
Director Name | Mr Timothy Joseph Corbett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Fournier Street London E1 6QE |
Secretary Name | Mr Timothy Joseph Corbett |
---|---|
Status | Current |
Appointed | 06 July 2010(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Fournier Street London E1 6QE |
Director Name | Francoise Soules Harris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French British |
Status | Resigned |
Appointed | 20 June 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 2004) |
Role | Accountant |
Correspondence Address | 68 Huntingdon Street London N1 1BX |
Director Name | David John Slough |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2001) |
Role | Computer Analyst |
Correspondence Address | 68 Huntingdon Street London N1 1BX |
Secretary Name | David John Slough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2001) |
Role | Computer Analyst |
Correspondence Address | 68 Huntingdon Street London N1 1BX |
Secretary Name | Francoise Soules Harris |
---|---|
Nationality | French British |
Status | Resigned |
Appointed | 18 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 68 Huntingdon Street London N1 1BX |
Director Name | Bruce Nick Beckloff |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68a Huntingdon Street Islington London N1 1BX |
Secretary Name | Mr Gregory James Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold House The Green Stillingfleet YO19 6SF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 9 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Gregory Willmott & Natalia O'shei 50.00% Ordinary |
---|---|
1 at £1 | Timothy Corbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 19 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 19 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 19 August |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
15 July 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 19 August 2019 (3 pages) |
15 July 2020 | Registered office address changed from 68 Huntingdon Street London N1 1BX to 9 Fournier Street London E1 6QE on 15 July 2020 (1 page) |
29 March 2019 | Micro company accounts made up to 19 August 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 19 August 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 19 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 19 August 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Total exemption small company accounts made up to 19 August 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 19 August 2015 (4 pages) |
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Total exemption small company accounts made up to 19 August 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 19 August 2014 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 19 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 19 August 2013 (4 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 19 August 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 19 August 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 19 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 19 August 2011 (4 pages) |
3 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 19 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 19 August 2010 (4 pages) |
20 May 2011 | Termination of appointment of Gregory Willmott as a secretary (1 page) |
20 May 2011 | Appointment of Mr Timothy Joseph Corbett as a secretary (1 page) |
20 May 2011 | Termination of appointment of Bruce Beckloff as a director (1 page) |
20 May 2011 | Appointment of Mr Timothy Joseph Corbett as a secretary (1 page) |
20 May 2011 | Appointment of Mr Timothy Joseph Corbett as a director (2 pages) |
20 May 2011 | Appointment of Mr Timothy Joseph Corbett as a director (2 pages) |
20 May 2011 | Termination of appointment of Bruce Beckloff as a director (1 page) |
20 May 2011 | Termination of appointment of Gregory Willmott as a secretary (1 page) |
4 June 2010 | Total exemption small company accounts made up to 19 August 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 19 August 2009 (4 pages) |
15 April 2010 | Director's details changed for Gregory Willmott on 10 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Gregory Willmott on 10 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 19 August 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 19 August 2008 (3 pages) |
16 March 2009 | Director and secretary's change of particulars / gregory willmott / 01/01/2006 (1 page) |
16 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / gregory willmott / 01/01/2006 (1 page) |
9 June 2008 | Total exemption small company accounts made up to 19 August 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 19 August 2007 (3 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 19 August 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 19 August 2006 (3 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members
|
27 March 2007 | Return made up to 20/02/07; full list of members
|
22 June 2006 | Total exemption full accounts made up to 19 August 2005 (3 pages) |
22 June 2006 | Total exemption full accounts made up to 19 August 2005 (3 pages) |
23 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
23 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
22 June 2005 | Total exemption full accounts made up to 19 August 2004 (3 pages) |
22 June 2005 | Total exemption full accounts made up to 19 August 2004 (3 pages) |
30 March 2005 | Return made up to 20/02/05; change of members
|
30 March 2005 | Return made up to 20/02/05; change of members
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Total exemption full accounts made up to 19 August 2003 (5 pages) |
7 January 2005 | Total exemption full accounts made up to 19 August 2003 (5 pages) |
19 April 2004 | Return made up to 20/02/04; full list of members (8 pages) |
19 April 2004 | Return made up to 20/02/04; full list of members (8 pages) |
7 March 2003 | Total exemption full accounts made up to 19 August 2002 (3 pages) |
7 March 2003 | Total exemption full accounts made up to 19 August 2002 (3 pages) |
21 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members
|
11 March 2002 | Return made up to 20/02/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
23 November 2001 | Total exemption full accounts made up to 19 August 2001 (3 pages) |
23 November 2001 | Total exemption full accounts made up to 19 August 2001 (3 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 19 August 2000 (3 pages) |
7 November 2000 | Full accounts made up to 19 August 2000 (3 pages) |
16 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 19 August 1999 (3 pages) |
9 November 1999 | Full accounts made up to 19 August 1999 (3 pages) |
21 February 1999 | Return made up to 20/02/99; no change of members
|
21 February 1999 | Return made up to 20/02/99; no change of members
|
11 December 1998 | Full accounts made up to 19 August 1998 (3 pages) |
11 December 1998 | Full accounts made up to 19 August 1998 (3 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
9 January 1998 | Accounting reference date extended from 28/02/98 to 19/08/98 (1 page) |
9 January 1998 | Accounting reference date extended from 28/02/98 to 19/08/98 (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
20 February 1997 | Incorporation (11 pages) |
20 February 1997 | Incorporation (11 pages) |