London
SW1Y 5LU
Director Name | Mrs Rebecca Elizabeth Weatherill |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 11-12 Pall Mall London SW1Y 5LU |
Secretary Name | Hale Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2008(6 years after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Director Name | Mr Michael Blackburn |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Rectory Road, Coltishall Norwich Norfolk NR12 7HF |
Secretary Name | Susan Antoinette Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kings Road Coltishall Norwich Norfolk NR12 7DX |
Director Name | Mr Melville Lynn Stephens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 11-12 Pall Mall London SW1Y 5LU |
Secretary Name | Mr Michael Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Rectory Road, Coltishall Norwich Norfolk NR12 7HF |
Director Name | Alisdair Ross Haythornthwaite |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2003) |
Role | Student |
Correspondence Address | 25 Ponsonby Terrace London SW1P 4PZ |
Director Name | Mr Alexander Philip Henderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 176 Walm Lane - Flat 5 London NW2 3AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stephensandassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 79302500 |
Telephone region | London |
Registered Address | 28 Charing Cross Road London WC2H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £0.005 | Andrev Gatha 9.80% Ordinary C |
---|---|
47 at £0.005 | Anthony Michael Stephens 46.08% Ordinary B |
43 at £0.005 | Melville Lynn Stephens 42.16% Ordinary A |
- | OTHER 1.96% - |
Year | 2014 |
---|---|
Net Worth | £149,356 |
Cash | £93,174 |
Current Liabilities | £152,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
15 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (5 pages) |
22 May 2023 | Director's details changed for Anthony Michael Stephens on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mrs Rebecca Elizabeth Weatherill on 22 May 2023 (2 pages) |
22 May 2023 | Change of details for Anthony Michael Stephens as a person with significant control on 22 May 2023 (2 pages) |
25 January 2023 | Registered office address changed from 28 Charing Cross Road London WC2H 0HS United Kingdom to 28 Charing Cross Road London WC2H 0DB on 25 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 4th Floor 11-12 Pall Mall London SW1Y 5LU to 28 Charing Cross Road London WC2H 0HS on 9 January 2023 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (5 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 January 2022 | Resolutions
|
21 January 2022 | Resolutions
|
21 January 2022 | Purchase of own shares.
|
20 January 2022 | Statement of capital following an allotment of shares on 12 November 2021
|
19 January 2022 | Cancellation of shares. Statement of capital on 30 September 2021
|
1 November 2021 | Director's details changed for Anthony Michael Stephens on 1 November 2021 (2 pages) |
1 November 2021 | Change of details for Anthony Michael Stephens as a person with significant control on 1 November 2021 (2 pages) |
29 October 2021 | Appointment of Mrs Rebecca Elizabeth Weatherill as a director on 28 October 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with updates (5 pages) |
4 May 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 April 2019 | Purchase of own shares.
|
4 July 2018 | Cessation of Melville Lynn Stephens as a person with significant control on 30 August 2017 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
11 June 2018 | Statement of capital on 11 June 2018
|
30 May 2018 | Statement by Directors (1 page) |
30 May 2018 | Resolutions
|
30 May 2018 | Solvency Statement dated 11/05/18 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 October 2017 | Purchase of own shares.
|
20 October 2017 | Purchase of own shares. (3 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Termination of appointment of Melville Lynn Stephens as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Melville Lynn Stephens as a director on 31 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
24 March 2015 | Cancellation of shares. Statement of capital on 1 November 2014
|
24 March 2015 | Purchase of own shares. (3 pages) |
24 March 2015 | Change of share class name or designation (2 pages) |
24 March 2015 | Purchase of own shares. (3 pages) |
24 March 2015 | Change of share class name or designation (2 pages) |
24 March 2015 | Cancellation of shares. Statement of capital on 1 November 2014
|
24 March 2015 | Resolutions
|
24 March 2015 | Cancellation of shares. Statement of capital on 1 November 2014
|
24 March 2015 | Resolutions
|
2 October 2014 | Register inspection address has been changed from C/O Whitley Stimpson Llp 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU (1 page) |
2 October 2014 | Register inspection address has been changed from C/O Whitley Stimpson Llp 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU (1 page) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Resolutions
|
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Purchase of own shares. (3 pages) |
4 December 2013 | Termination of appointment of Alexander Henderson as a director (1 page) |
4 December 2013 | Termination of appointment of Alexander Henderson as a director (1 page) |
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (17 pages) |
20 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (17 pages) |
20 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2012 (17 pages) |
26 July 2012 | Director's details changed for Mr Melville Lynn Stephens on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Anthony Michael Stephens on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alexander Philip Henderson on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Melville Lynn Stephens on 3 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Hale Secretarial Limited on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Anthony Michael Stephens on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Melville Lynn Stephens on 3 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Hale Secretarial Limited on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alexander Philip Henderson on 3 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders
|
26 July 2012 | Secretary's details changed for Hale Secretarial Limited on 3 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders
|
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders
|
26 July 2012 | Director's details changed for Anthony Michael Stephens on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Alexander Philip Henderson on 3 July 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Register inspection address has been changed from C/O Hale Partnership Ltd 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom (1 page) |
18 July 2011 | Register inspection address has been changed from C/O Hale Partnership Ltd 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom (1 page) |
18 July 2011 | Director's details changed for Anthony Michael Stephens on 4 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Anthony Michael Stephens on 4 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Anthony Michael Stephens on 4 July 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Hale Secretarial Limited on 4 July 2010 (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Alexander Philip Henderson on 4 July 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Anthony Michael Stephens on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Anthony Michael Stephens on 4 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Hale Secretarial Limited on 4 July 2010 (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Director's details changed for Anthony Michael Stephens on 4 July 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Alexander Philip Henderson on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alexander Philip Henderson on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Melville Lynn Stephens on 4 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Hale Secretarial Limited on 4 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Melville Lynn Stephens on 4 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Melville Lynn Stephens on 4 July 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
25 July 2008 | Secretary appointed hale secretarial LIMITED (1 page) |
25 July 2008 | Appointment terminated secretary michael blackburn (1 page) |
25 July 2008 | Secretary appointed hale secretarial LIMITED (1 page) |
25 July 2008 | Appointment terminated secretary michael blackburn (1 page) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 January 2008 | Memorandum and Articles of Association (11 pages) |
2 January 2008 | Memorandum and Articles of Association (11 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 August 2006 | Company name changed stephens & associates (american lawyers) LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed stephens & associates (american lawyers) LIMITED\certificate issued on 04/08/06 (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 July 2005 | Return made up to 04/07/05; full list of members
|
4 July 2005 | Return made up to 04/07/05; full list of members
|
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members
|
24 July 2003 | Return made up to 04/07/03; full list of members
|
10 March 2003 | Registered office changed on 10/03/03 from: the old forge, 14 high street, coltishall, norfolk, NR12 7DH (1 page) |
10 March 2003 | Director resigned (2 pages) |
10 March 2003 | Director resigned (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: the old forge, 14 high street, coltishall, norfolk, NR12 7DH (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
18 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | New secretary appointed (2 pages) |
19 July 2002 | Memorandum and Articles of Association (17 pages) |
19 July 2002 | Memorandum and Articles of Association (17 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Incorporation (19 pages) |
4 July 2002 | Incorporation (19 pages) |