Company NameStephenson Executive Search Limited
DirectorsTimothy Congreve Stephenson and William Otto Stephenson
Company StatusActive
Company Number07112664
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Timothy Congreve Stephenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House 1 The Limes
Sarsons Lane, Weyhill
Andover
Hants
SP11 8HX
Director NameWilliam Otto Stephenson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameLucinda Denison-Smith
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House 1 The Limes
Sarsons Lane, Weyhill
Andover
Hants
SP11 8HX
Secretary NameDudley Sharratt Mead
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address5 Mountwood Close
South Croydon
CR2 8RJ
Secretary NameOliver Edward Duke
NationalityBritish
StatusResigned
Appointed18 June 2013(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2020)
RoleCompany Director
Correspondence Address6 22 Park Row
Leeds
West Yorkshire
LS1 5HA

Contact

Websitewww.stephensonexecutivesearch.com
Email address[email protected]
Telephone020 35420910
Telephone regionLondon

Location

Registered Address25 Green Street 25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

65 at £1William Stephenson
65.00%
C
20 at £1Timothy Congreve Stephenson
20.00%
B
15 at £1Diana Stephenson
15.00%
A

Financials

Year2014
Net Worth£100
Cash£5,242
Current Liabilities£5,704

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months from now)

Filing History

11 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 March 2023Memorandum and Articles of Association (26 pages)
3 March 2023Change of share class name or designation (2 pages)
3 March 2023Particulars of variation of rights attached to shares (4 pages)
3 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2023Appointment of Emily Jane Stephenson as a secretary on 1 March 2023 (2 pages)
6 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
6 January 2023Director's details changed for William Otto Stephenson on 29 September 2022 (2 pages)
29 September 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 January 2022Confirmation statement made on 24 December 2021 with updates (5 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 April 2021Change of share class name or designation (2 pages)
29 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 September 2020Registered 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 2020Registered 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 2020Termination of appointment of Oliver Edward Duke as a secretary on 6 May 2020 (1 page)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Director's details changed for William Otto Stephenson on 24 December 2016 (2 pages)
3 January 2017Director's details changed for William Otto Stephenson on 24 December 2016 (2 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(6 pages)
30 December 2013Register inspection address has been changed from 5 Mountwood Close South Croydon CR2 8RJ Uk (1 page)
30 December 2013Register inspection address has been changed from 5 Mountwood Close South Croydon CR2 8RJ Uk (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2013Termination of appointment of Dudley Mead as a secretary (2 pages)
25 June 2013Appointment of William Otto Stephenson as a director (3 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Change of share class name or designation (2 pages)
25 June 2013Appointment of Oliver Edward Duke as a secretary (3 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(7 pages)
25 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 June 2013Termination of appointment of Dudley Mead as a secretary (2 pages)
25 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(7 pages)
25 June 2013Appointment of Oliver Edward Duke as a secretary (3 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 June 2013Appointment of William Otto Stephenson as a director (3 pages)
15 March 2013Register(s) moved to registered office address (1 page)
15 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
15 March 2013Register(s) moved to registered office address (1 page)
15 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 May 2011Appointment of Dudley Sharratt Mead as a secretary (3 pages)
23 May 2011Appointment of Dudley Sharratt Mead as a secretary (3 pages)
11 May 2011Termination of appointment of Lucinda Denison-Smith as a secretary (2 pages)
11 May 2011Termination of appointment of Lucinda Denison-Smith as a secretary (2 pages)
29 March 2011Register(s) moved to registered inspection location (2 pages)
29 March 2011Register(s) moved to registered inspection location (2 pages)
29 March 2011Register inspection address has been changed (2 pages)
29 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
29 March 2011Register inspection address has been changed (2 pages)
24 December 2009Incorporation (48 pages)
24 December 2009Incorporation (48 pages)