London
W1F 9JA
Director Name | Mr Rhys Dafydd Trigg Evans |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Golden Square London W1F 9JA |
Director Name | Mr Jason James Sheridan Hanley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(same day as company formation) |
Role | Property Agent |
Country of Residence | British |
Correspondence Address | 10 Golden Square London W1F 9JA |
Director Name | Mr Ray Gilbert Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Golden Square London W1F 9JA |
Director Name | Mr Ray Walker |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Golden Square London W1F 9JA |
Secretary Name | Mr Paul Dart |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Golden Square London W1F 9JA |
Website | stellogroup.com |
---|---|
Telephone | 020 70251390 |
Telephone region | London |
Registered Address | 4 Golden Square London W1F 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Jason James Sheridan Hanley 25.00% Ordinary |
---|---|
25 at £1 | Paul James Dart 25.00% Ordinary |
25 at £1 | Ray Gilbert Walker 25.00% Ordinary |
25 at £1 | Rhys Dafydd Trigg Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £24,058 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 December 2010 | Delivered on: 20 December 2010 Persons entitled: Union Pension Trustees Limited, Ronald Harris, Stephen Garbutta Classification: Rent deposit deed Secured details: £24,057.50 due or to become due from the company to the chargee. Particulars: The sum of £24,057.50, see image for full details. Outstanding |
---|
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
15 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 May 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 December 2018 | Registered office address changed from 10 Golden Square London W1F 9JA to 4 Golden Square London W1F 9HT on 13 December 2018 (1 page) |
6 June 2018 | Termination of appointment of Paul Dart as a secretary on 6 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Director's details changed for Mr Ray Gilbert Walker on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Ray Gilbert Walker on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Ray Gilbert Walker on 1 December 2011 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
21 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 November 2010 | Termination of appointment of Ray Walker as a director (1 page) |
23 November 2010 | Termination of appointment of Ray Walker as a director (1 page) |
23 November 2010 | Appointment of Mr Ray Gilbert Walker as a director (2 pages) |
23 November 2010 | Termination of appointment of Ray Walker as a director (1 page) |
23 November 2010 | Termination of appointment of Ray Walker as a director (1 page) |
23 November 2010 | Appointment of Mr Ray Gilbert Walker as a director (2 pages) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|