London
SW1H 9AA
Director Name | Myra Francesca Jauncey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Club Owner |
Correspondence Address | Oakhurst 40a Ashford Road Tenterden Kent TN30 6LL |
Director Name | James Morton Wilson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Club Owner |
Correspondence Address | 34 Queen Anne's Gate London SW1 9AB |
Secretary Name | Myra Francesca Jauncey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Club Owner |
Correspondence Address | Oakhurst 40a Ashford Road Tenterden Kent TN30 6LL |
Director Name | Robert Ian Probst |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Caterer |
Correspondence Address | 9 Salcombe Drive Morden Surrey SM4 4LD |
Secretary Name | Soren From |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | Havnen 1 8700 Horsens Denmark |
Secretary Name | Mr Michael Gareth Hopkins |
---|---|
Status | Resigned |
Appointed | 18 November 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 22 Queen Annes Gate London SW1H 9AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ststephensclub.co.uk |
---|---|
Telephone | 024 76308075 |
Telephone region | Coventry |
Registered Address | 16 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £761,073 |
Gross Profit | £463,975 |
Net Worth | £671,767 |
Cash | £105,110 |
Current Liabilities | £96,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
10 January 2003 | Delivered on: 18 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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: All the freehold property known as 34 queen anne's gate st james's park london SW1X 7HJ title number 24066. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
10 January 2003 | Delivered on: 18 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 January 2003 | Delivered on: 18 January 2003 Satisfied on: 18 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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: All the leasehold property known as ground and lower ground floors 34 queen anne's gate london SW1 title number NGL518807. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 9 May 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 9 May 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
11 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages) |
29 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 August 2011 | Registered office address changed from 22 Queen Annes Gate London SW1H 9AA on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from 22 Queen Annes Gate London SW1H 9AA on 22 August 2011 (1 page) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Termination of appointment of Michael Hopkins as a secretary (1 page) |
25 November 2010 | Termination of appointment of Michael Hopkins as a secretary (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 March 2010 | Director's details changed for Troels Holch Povlsen on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Troels Holch Povlsen on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Troels Holch Povlsen on 1 October 2009 (2 pages) |
24 March 2010 | Appointment of Mr Michael Gareth Hopkins as a secretary (1 page) |
24 March 2010 | Appointment of Mr Michael Gareth Hopkins as a secretary (1 page) |
23 March 2010 | Termination of appointment of Soren From as a secretary (1 page) |
23 March 2010 | Termination of appointment of Soren From as a secretary (1 page) |
18 March 2010 | Registered office address changed from Cokenach Estate Estate Office Barkway Royston Hertfordshire SG8 8DL on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Cokenach Estate Estate Office Barkway Royston Hertfordshire SG8 8DL on 18 March 2010 (2 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 March 2009 | Return made up to 27/11/08; full list of members (5 pages) |
23 March 2009 | Return made up to 27/11/08; full list of members (5 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Ad 26/02/09\gbp si 250000@1=250000\gbp ic 900/250900\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Nc inc already adjusted 26/02/09 (1 page) |
11 March 2009 | Nc inc already adjusted 26/02/09 (1 page) |
11 March 2009 | Ad 26/02/09\gbp si 250000@1=250000\gbp ic 900/250900\ (2 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (5 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 34 queen annes gate london SW1H 9AB (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 34 queen annes gate london SW1H 9AB (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 November 2005 | Return made up to 27/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 27/11/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 27/11/03; full list of members; amend (7 pages) |
29 September 2004 | Return made up to 27/11/03; full list of members; amend (7 pages) |
29 September 2004 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
21 September 2003 | Accounting reference date extended from 30/11/03 to 30/12/03 (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 29 eaton place london SW1X 8BP (1 page) |
21 September 2003 | Accounting reference date extended from 30/11/03 to 30/12/03 (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: 29 eaton place london SW1X 8BP (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
4 February 2003 | Ad 07/01/03--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
4 February 2003 | Ad 07/01/03--------- £ si 899@1=899 £ ic 1/900 (3 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
27 November 2002 | Incorporation (18 pages) |
27 November 2002 | Incorporation (18 pages) |