Sarsons Lane, Weyhill
Andover
Hants
SP11 8HX
Director Name | William Otto Stephenson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street London W1K 7AX |
Secretary Name | Lucinda Denison-Smith |
---|---|
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden House 1 The Limes Sarsons Lane, Weyhill Andover Hants SP11 8HX |
Secretary Name | Dudley Sharratt Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 5 Mountwood Close South Croydon CR2 8RJ |
Secretary Name | Oliver Edward Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2020) |
Role | Company Director |
Correspondence Address | 6 22 Park Row Leeds West Yorkshire LS1 5HA |
Website | www.stephensonexecutivesearch.com |
---|---|
Email address | [email protected] |
Telephone | 020 35420910 |
Telephone region | London |
Registered Address | 25 Green Street 25 Green Street London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
65 at £1 | William Stephenson 65.00% C |
---|---|
20 at £1 | Timothy Congreve Stephenson 20.00% B |
15 at £1 | Diana Stephenson 15.00% A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,242 |
Current Liabilities | £5,704 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months from now) |
11 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 March 2023 | Memorandum and Articles of Association (26 pages) |
3 March 2023 | Change of share class name or designation (2 pages) |
3 March 2023 | Particulars of variation of rights attached to shares (4 pages) |
3 March 2023 | Resolutions
|
1 March 2023 | Appointment of Emily Jane Stephenson as a secretary on 1 March 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
6 January 2023 | Director's details changed for William Otto Stephenson on 29 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from 54 South Molton Street Mayfair London W1K 5SG England to 25 Green Street 25 Green Street London W1K 7AX on 29 September 2022 (1 page) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 24 December 2021 with updates (5 pages) |
26 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 April 2021 | Change of share class name or designation (2 pages) |
29 April 2021 | Resolutions
|
6 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 September 2020 | Registered office address changed from 6 Drayton Grove London W13 0LA England to 54 South Molton Street Mayfair London W1K 5SG on 14 September 2020 (1 page) |
11 June 2020 | Registered office address changed from Linden House 1 the Limes Sarsons Lane, Weyhill Andover Hants SP11 8HX to 6 Drayton Grove London W13 0LA on 11 June 2020 (1 page) |
12 May 2020 | Termination of appointment of Oliver Edward Duke as a secretary on 6 May 2020 (1 page) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
3 January 2017 | Director's details changed for William Otto Stephenson on 24 December 2016 (2 pages) |
3 January 2017 | Director's details changed for William Otto Stephenson on 24 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 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 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Register inspection address has been changed from 5 Mountwood Close South Croydon CR2 8RJ Uk (1 page) |
30 December 2013 | Register inspection address has been changed from 5 Mountwood Close South Croydon CR2 8RJ Uk (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Termination of appointment of Dudley Mead as a secretary (2 pages) |
25 June 2013 | Appointment of William Otto Stephenson as a director (3 pages) |
25 June 2013 | Change of share class name or designation (2 pages) |
25 June 2013 | Change of share class name or designation (2 pages) |
25 June 2013 | Appointment of Oliver Edward Duke as a secretary (3 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Termination of appointment of Dudley Mead as a secretary (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Appointment of Oliver Edward Duke as a secretary (3 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Appointment of William Otto Stephenson as a director (3 pages) |
15 March 2013 | Register(s) moved to registered office address (1 page) |
15 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
15 March 2013 | Register(s) moved to registered office address (1 page) |
15 March 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 May 2011 | Appointment of Dudley Sharratt Mead as a secretary (3 pages) |
23 May 2011 | Appointment of Dudley Sharratt Mead as a secretary (3 pages) |
11 May 2011 | Termination of appointment of Lucinda Denison-Smith as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Lucinda Denison-Smith as a secretary (2 pages) |
29 March 2011 | Register(s) moved to registered inspection location (2 pages) |
29 March 2011 | Register(s) moved to registered inspection location (2 pages) |
29 March 2011 | Register inspection address has been changed (2 pages) |
29 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Register inspection address has been changed (2 pages) |
24 December 2009 | Incorporation (48 pages) |
24 December 2009 | Incorporation (48 pages) |