Company NameStencell Ltd
DirectorsGuy Spencer Wagner and David Russell Wagner
Company StatusActive
Company Number04305296
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Guy Spencer Wagner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RolePharmacist
Country of ResidenceIsrael
Correspondence Address68 The Ridgeway
London
NW11 8PG
Director NameMr David Russell Wagner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RolePharmacist
Country of ResidenceIsrael
Correspondence Address68 The Ridgeway
Golders Green
London
NW11 8PG
Secretary NameMr David Russell Wagner
NationalityBritish
StatusCurrent
Appointed15 January 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RolePharmacist
Country of ResidenceIsrael
Correspondence Address68 The Ridgeway
Golders Green
London
NW11 8PG
Director NameUnice Beulah Wagner
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 20 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address68 The Ridgeway
London
NW11 8PG
Secretary NameMr Ian Gerrard
NationalityBritish
StatusResigned
Appointed17 October 2001(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 28 November 2007)
RoleCompany Director
Correspondence Address68 The Ridgeway
Golders Green
London
NW11 8PG
Director NameMr Ian Gerrard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address68 The Ridgeway
Golders Green
London
NW11 8PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGates Freedman & Co
2nd Floor, Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1David Wagner
49.25%
Ordinary
33 at £1Guy Spencer Wagner
49.25%
Ordinary
1 at £1David Wagner & Guy Wagner
1.49%
Ordinary

Financials

Year2014
Net Worth£453,988
Cash£1,107
Current Liabilities£823,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Charges

20 November 2007Delivered on: 22 November 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 station road addlestone and 62A station road addlestone KT15 2AE and all fixtures and fittings and by way of specific charge all income in relation to the property. An assignment of any option to purchase the f/h or superior l/h or to obtain a new lease of the property. By way of fixed charge of equipment and goods listed in the charge (if any) and all other fixtures fittings plant and machinery. By way of floating charge all other moveable plant machinery implements building materials utensils furniture and equipment and the undertaking and all property assets and rights. Assignment of the goodwill.
Outstanding
20 November 2007Delivered on: 22 November 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 claremont road surbiton and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

5 December 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 16 October 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 July 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 67
(5 pages)
2 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 67
(5 pages)
21 April 2015Registered office address changed from C/O Gates Freedman 9Th Floor, Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Gates Freedman 9Th Floor, Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 21 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 67
(5 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 67
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 67
(5 pages)
9 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 67
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Termination of appointment of Unice Wagner as a director (1 page)
5 November 2010Termination of appointment of Unice Wagner as a director (1 page)
24 November 2009Director's details changed for Unice Beulah Wagner on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Guy Spencer Wagner on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for David Russell Wagner on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Guy Spencer Wagner on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Unice Beulah Wagner on 23 November 2009 (2 pages)
24 November 2009Director's details changed for David Russell Wagner on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Director and secretary appointed david russell wagner (2 pages)
16 December 2008Director and secretary appointed david russell wagner (2 pages)
15 December 2008Return made up to 16/10/08; full list of members (4 pages)
15 December 2008Return made up to 16/10/08; full list of members (4 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 16/10/07; full list of members (3 pages)
26 November 2007Return made up to 16/10/07; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
2 January 2007Return made up to 16/10/06; full list of members (3 pages)
2 January 2007Return made up to 16/10/06; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
3 January 2006Return made up to 16/10/05; full list of members (2 pages)
3 January 2006Return made up to 16/10/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2004Return made up to 16/10/04; full list of members (7 pages)
28 October 2004Return made up to 16/10/04; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 October 2002Return made up to 16/10/02; full list of members (6 pages)
24 October 2002Return made up to 16/10/02; full list of members (6 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
10 July 2002Director's particulars changed (1 page)
10 July 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (11 pages)
16 October 2001Incorporation (11 pages)