Company NameStancourt Limited
DirectorsShulom Feldman and Dwora Feldman
Company StatusActive
Company Number03413481
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Joseph Feldman
NationalityBritish
StatusCurrent
Appointed01 December 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(19 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(25 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,179
Current Liabilities£1,734,161

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due6 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 May 2020Previous accounting period shortened from 3 August 2019 to 2 July 2019 (1 page)
1 August 2019Previous accounting period shortened from 4 August 2018 to 3 August 2018 (1 page)
1 August 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 May 2019Previous accounting period shortened from 5 August 2018 to 4 August 2018 (1 page)
30 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
30 July 2018Previous accounting period shortened from 6 August 2017 to 5 August 2017 (1 page)
2 May 2018Previous accounting period shortened from 7 August 2017 to 6 August 2017 (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
15 November 2017Appointment of Mr Shulom Feldman as a director on 7 April 2017 (2 pages)
15 November 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
15 November 2017Notification of Shulom Feldman as a person with significant control on 7 April 2017 (2 pages)
15 November 2017Appointment of Mr Shulom Feldman as a director on 7 April 2017 (2 pages)
15 November 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
15 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 November 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
15 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 November 2017Notification of Shulom Feldman as a person with significant control on 7 April 2017 (2 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 May 2017Previous accounting period shortened from 8 August 2016 to 7 August 2016 (1 page)
5 May 2017Previous accounting period shortened from 8 August 2016 to 7 August 2016 (1 page)
23 August 2016Previous accounting period extended from 30 July 2016 to 8 August 2016 (1 page)
23 August 2016Previous accounting period extended from 30 July 2016 to 8 August 2016 (1 page)
22 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 July 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 1 August 2015 to 31 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 1 August 2015 to 31 July 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 May 2015Previous accounting period shortened from 2 August 2014 to 1 August 2014 (1 page)
2 May 2015Previous accounting period shortened from 2 August 2014 to 1 August 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 May 2014Previous accounting period shortened from 3 August 2013 to 2 August 2013 (1 page)
2 May 2014Previous accounting period shortened from 3 August 2013 to 2 August 2013 (1 page)
1 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Previous accounting period shortened from 5 August 2011 to 4 August 2011 (1 page)
4 May 2012Previous accounting period shortened from 5 August 2011 to 4 August 2011 (1 page)
4 May 2012Previous accounting period shortened from 5 August 2011 to 4 August 2011 (1 page)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 May 2011Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page)
22 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Joseph Feldman on 1 October 2009 (1 page)
22 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Joseph Feldman on 1 October 2009 (1 page)
22 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
22 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
22 September 2010Secretary's details changed for Joseph Feldman on 1 October 2009 (1 page)
22 September 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
22 September 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Accounting reference date extended from 31/07/2008 to 06/08/2008 (1 page)
28 May 2009Accounting reference date extended from 31/07/2008 to 06/08/2008 (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
8 August 2007Return made up to 01/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Return made up to 01/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 August 2004Return made up to 01/08/04; full list of members (6 pages)
16 August 2004Return made up to 01/08/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (3 pages)
9 August 2003Return made up to 01/08/03; full list of members (6 pages)
9 August 2003Return made up to 01/08/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
9 August 2002Return made up to 01/08/02; full list of members (6 pages)
9 August 2002Return made up to 01/08/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
16 August 2001Return made up to 01/08/01; full list of members (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
10 August 2000Return made up to 01/08/00; full list of members (10 pages)
10 August 2000Return made up to 01/08/00; full list of members (10 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (3 pages)
19 November 1999Registered office changed on 19/11/99 from: sixth floor central house 32 /66 high street london stratford E15 2PD (1 page)
19 November 1999Registered office changed on 19/11/99 from: sixth floor central house 32 /66 high street london stratford E15 2PD (1 page)
9 August 1999Return made up to 01/08/99; full list of members (8 pages)
9 August 1999Return made up to 01/08/99; full list of members (8 pages)
21 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
21 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
1 April 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
5 August 1998Return made up to 01/08/98; full list of members (8 pages)
5 August 1998Return made up to 01/08/98; full list of members (8 pages)
26 October 1997Registered office changed on 26/10/97 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
26 October 1997Registered office changed on 26/10/97 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
1 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
1 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
14 August 1997Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 August 1997Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
1 August 1997Incorporation (17 pages)
1 August 1997Incorporation (17 pages)