Company NameStedlan Limited
Company StatusDissolved
Company Number05612182
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
30 January 2009Appointment terminated director graham roberts (1 page)
30 January 2009Appointment terminated director sarah barzycki (1 page)
30 January 2009Director appointed christopher michael john forshaw (1 page)
30 January 2009Appointment terminated director andrew jones (1 page)
30 January 2009Appointment terminated director timothy roberts (1 page)
30 January 2009Appointment terminated director lucinda bell (1 page)
30 January 2009Appointment terminated director nigel webb (1 page)
30 January 2009Appointment terminated director peter clarke (1 page)
3 December 2008Return made up to 03/11/08; full list of members (5 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 03/11/07; full list of members (3 pages)
7 December 2007Location of register of members (1 page)
29 November 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
1 May 2007Full accounts made up to 31 March 2006 (19 pages)
5 March 2007Registered office changed on 05/03/07 from: c/o british land company PLC 10 cornwall terrace regent's park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
6 December 2006Return made up to 03/11/06; full list of members (4 pages)
24 October 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
10 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
8 December 2005New director appointed (4 pages)
8 December 2005New director appointed (5 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2005Registered office changed on 22/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005New director appointed (1 page)
3 November 2005Incorporation (19 pages)