Company NameStanhill Operations Limited
DirectorsIlyas Tariq Khan and Trevor John Wells
Company StatusActive
Company Number07497466
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NameCrosby Operations Limited

Business Activity

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

Directors

Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Partnership House 2nd Floor Partnership
Carlisle Place
London
SW1P 1BX
Director NameMr Trevor John Wells
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Partnership House 2nd Floor Partnership
Carlisle Place
London
SW1P 1BX
Director NameMr Shahzad Fakhar Ashfaq
Date of BirthMay 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleBanker
Country of ResidenceSingapore
Correspondence Address4 Old Park Lane
London
W1K 1QW

Contact

Websitecrosby.com
Email address[email protected]
Telephone0x5aa7fc225
Telephone regionUnknown

Location

Registered Address2nd Floor Partnership House 2nd Floor Partnership House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eck Partners Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,681,103
Cash£34,714
Current Liabilities£130,183

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Director's details changed for Mr Ilyas Tariq Khan on 30 July 2013 (2 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Director's details changed for Mr Ilyas Tariq Khan on 30 July 2013 (2 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
9 July 2013Registered office address changed from 4 Old Park Lane London W1K 1QW England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 4 Old Park Lane London W1K 1QW England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 4 Old Park Lane London W1K 1QW England on 9 July 2013 (1 page)
23 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
3 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 April 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Appointment of Mr Trevor John Wells as a director (2 pages)
20 January 2012Appointment of Mr Trevor John Wells as a director (2 pages)
20 January 2012Termination of appointment of Shahzad Ashfaq as a director (1 page)
20 January 2012Termination of appointment of Shahzad Ashfaq as a director (1 page)
30 March 2011Company name changed crosby operations LIMITED\certificate issued on 30/03/11
  • CONNOT ‐
(3 pages)
30 March 2011Company name changed crosby operations LIMITED\certificate issued on 30/03/11
  • CONNOT ‐
(3 pages)
19 January 2011Incorporation (24 pages)
19 January 2011Incorporation (24 pages)