London
NW1 6BB
Director Name | Mrs Victoria Mary Margaret Theodossiades |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House, 248a Marylebone Road London NW1 6BB |
Secretary Name | Mrs Gillian Maria Holdway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(same day as company formation) |
Role | Fashion Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House, 248a Marylebone Road London NW1 6BB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.standagency.com/ |
---|---|
Telephone | 020 78120606 |
Telephone region | London |
Registered Address | 5th Floor Grove House, 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
50 at £1 | Mrs Gillian Maria Holdway 50.00% Ordinary |
---|---|
50 at £1 | Mrs Victoria Mary Margaret Theodossiades 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,138 |
Cash | £314,678 |
Current Liabilities | £75,225 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 February 2005 | Delivered on: 25 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
3 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
1 December 2020 | Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Mrs Victoria Mary Margaret Theodossiades on 1 December 2020 (2 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
22 November 2019 | Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 30 September 2019 (2 pages) |
22 November 2019 | Change of details for Mrs Gillian Maria Holdway as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
29 November 2017 | Director's details changed for Mrs Victoria Mary Margaret Theodossiades on 16 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mrs Victoria Mary Margaret Theodossiades on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 14 August 2017 (2 pages) |
16 November 2017 | Change of details for Mrs Victoria Mary Margaret Theodossiades as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (1 page) |
14 August 2017 | Change of details for Mrs Gillian Maria Holdway as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Gillian Maria Holdway as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Mrs Gillian Maria Holdway on 14 August 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Director's details changed for Victoria Theodossiades on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Victoria Theodossiades on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Victoria Theodossiades on 3 August 2015 (2 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Director and secretary's change of particulars / gillian mohan / 14/06/2008 (1 page) |
4 August 2008 | Director and secretary's change of particulars / gillian mohan / 14/06/2008 (1 page) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
16 March 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2005 | Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
20 December 2004 | Incorporation (17 pages) |
20 December 2004 | Incorporation (17 pages) |