Company NameStalder & Co Limited
DirectorLouis Simon Andrew Stalder
Company StatusActive
Company Number04734370
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Louis Simon Andrew Stalder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressMontrachet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAnne Margaret O'Sullivan
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Manchester Street
London
W1U 7LL

Contact

Telephone020 72247030
Telephone regionLondon

Location

Registered Address40 Manchester Street
London
W1U 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr L. Stalder & Mrs C. Stalder
100.00%
Ordinary

Financials

Year2014
Turnover£239,095
Net Worth£2,563
Cash£28,208
Current Liabilities£90,934

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
4 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
(3 pages)
19 April 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
(3 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 August 2014Termination of appointment of Anne Margaret O'sullivan as a secretary on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Anne Margaret O'sullivan as a secretary on 19 August 2014 (1 page)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
7 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
27 April 2012Secretary's details changed for Anne Margaret O'sullivan on 27 April 2012 (1 page)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 April 2012Secretary's details changed for Anne Margaret O'sullivan on 27 April 2012 (1 page)
23 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 November 2011Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 November 2011 (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Secretary's details changed for Anne Margaret O'sullivan on 1 January 2010 (2 pages)
6 May 2010Secretary's details changed for Anne Margaret O'sullivan on 1 January 2010 (2 pages)
6 May 2010Secretary's details changed for Anne Margaret O'sullivan on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Louis Simon Andrew Stalder on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Louis Simon Andrew Stalder on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Louis Simon Andrew Stalder on 1 January 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 July 2008Return made up to 15/04/08; full list of members (3 pages)
18 July 2008Return made up to 15/04/08; full list of members (3 pages)
7 February 2008Amended accounts made up to 31 March 2007 (11 pages)
7 February 2008Amended accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 April 2007Return made up to 15/04/07; full list of members (6 pages)
24 April 2007Return made up to 15/04/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Return made up to 15/04/06; full list of members (6 pages)
20 June 2006Return made up to 15/04/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 July 2005Return made up to 15/04/05; full list of members (6 pages)
19 July 2005Return made up to 15/04/05; full list of members (6 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 June 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 16 saint john street london EC1M 4NT (1 page)
30 April 2003Registered office changed on 30/04/03 from: 16 saint john street london EC1M 4NT (1 page)
15 April 2003Incorporation (14 pages)
15 April 2003Incorporation (14 pages)