Company NameStezaker Limited
DirectorsJohn Grenville Stezaker and Virginia Villalba
Company StatusActive
Company Number07369933
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Grenville Stezaker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameVirginia Villalba
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameFred Garner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodleigh Gardens
London
SW16 2SX

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1John Grenville Stezaker
50.00%
Ordinary A
50 at £1Virginia Villalba
50.00%
Ordinary B

Financials

Year2014
Net Worth£687,940
Cash£9,995
Current Liabilities£50,209

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

2 September 2015Delivered on: 22 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 warrior square st. Leonard's on sea east sussex.
Outstanding
5 August 2015Delivered on: 25 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
12 March 2019Director's details changed for Virginia Villalba on 12 March 2019 (2 pages)
12 March 2019Change of details for Virginia Villalba as a person with significant control on 12 March 2019 (2 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
25 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 June 2018Change of details for John Grenville Stezaker as a person with significant control on 1 June 2018 (2 pages)
21 June 2018Director's details changed for John Grenville Stezaker on 1 June 2018 (2 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
22 September 2015Registration of charge 073699330002, created on 2 September 2015 (9 pages)
22 September 2015Registration of charge 073699330002, created on 2 September 2015 (9 pages)
25 August 2015Registration of charge 073699330001, created on 5 August 2015 (8 pages)
25 August 2015Registration of charge 073699330001, created on 5 August 2015 (8 pages)
25 August 2015Registration of charge 073699330001, created on 5 August 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
13 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
6 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
6 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
7 November 2012Director's details changed for Virginia Stezaker on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Virginia Stezaker on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Virginia Stezaker on 1 October 2012 (2 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
3 May 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
3 May 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
19 January 2012Director's details changed for Virginia Villalba on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Virginia Villalba on 19 January 2012 (2 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Fred Garner as a director (1 page)
7 October 2010Termination of appointment of Fred Garner as a director (1 page)
30 September 2010Appointment of John Grenville Stezaker as a director (3 pages)
30 September 2010Appointment of Virginia Villalba as a director (3 pages)
30 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 50.00
(4 pages)
30 September 2010Appointment of John Grenville Stezaker as a director (3 pages)
30 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 50.00
(4 pages)
30 September 2010Appointment of Virginia Villalba as a director (3 pages)
30 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 50.00
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100.00
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100.00
(4 pages)
29 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 100.00
(4 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)