Finsbury Park
London
N4 3FU
Director Name | Mr Alexander Thomas Trenchard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU |
Director Name | Honorable Edward Orlando Charles Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU |
Director Name | Mr Alex Frank Hardee |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Coda Agency Ltd 1-3 Wenlock Road London N1 7SL |
Director Name | The Rt Hon Vicountess Fiona Elizabeth, Viscountess Trenchard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hendford Manor Yeovil BA20 1UN |
Director Name | Mr Nicholas David Lawrence |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Alexander Bennett |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Broadwick Live Camden Wharf 28 Jamestown Road London NW1 7BY |
Website | www.standoncalling.co.uk |
---|
Registered Address | 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU |
---|
25 at £1 | Paul Cherry 5.56% Ordinary |
---|---|
200 at £1 | Hugh Viscount Trenchard & Fiona Trenchard 44.44% Ordinary |
125 at £1 | Alastair Margadale 27.78% Ordinary |
100 at £1 | Alexander Thomas Trenchard 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£812,731 |
Cash | £34,109 |
Current Liabilities | £931,712 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
26 July 2016 | Delivered on: 16 August 2016 Persons entitled: Lordship Projects Limited Classification: A registered charge Outstanding |
---|---|
5 December 2012 | Delivered on: 15 December 2012 Persons entitled: Hazlewood Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,950.00 and any further sum paid to the landlord under the lease. Outstanding |
11 December 2020 | Registered office address changed from Standon Calling Ltd Suite 1 76 Coniston Road London N10 2BN England to Standon Lordship Standon Ware Hertfordshire SG11 1PR on 11 December 2020 (1 page) |
---|---|
20 August 2020 | Registered office address changed from Uncommon 25 Horsell Road Highbury London N5 1XL England to Standon Calling Ltd Suite 1 76 Coniston Road London N10 2BN on 20 August 2020 (1 page) |
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
18 January 2018 | Registered office address changed from Unit 1 Arthaus 203 Richmond Road London E8 3NJ England to Uncommon 25 Horsell Road Highbury London N5 1XL on 18 January 2018 (1 page) |
18 January 2018 | Director's details changed for The Hon. Alexander Thomas Trenchard on 15 January 2018 (2 pages) |
18 January 2018 | Change of details for The Hon. Alexander Thomas Trenchard as a person with significant control on 15 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from Unit 1 Arthaus 203 Richmond Road London E8 3NJ England to Uncommon 25 Horsell Road Highbury London N5 1XL on 18 January 2018 (1 page) |
18 January 2018 | Director's details changed for The Hon. Alexander Thomas Trenchard on 15 January 2018 (2 pages) |
18 January 2018 | Change of details for The Hon. Alexander Thomas Trenchard as a person with significant control on 15 January 2018 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
4 June 2017 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
2 June 2017 | Director's details changed for The Hon. Alexander Thomas Trenchard on 26 April 2017 (2 pages) |
2 June 2017 | Director's details changed for The Rt Hon Hugh Viscount Trenchard on 26 April 2017 (2 pages) |
2 June 2017 | Director's details changed for The Rt Hon Hugh Viscount Trenchard on 26 April 2017 (2 pages) |
2 June 2017 | Director's details changed for The Hon. Alexander Thomas Trenchard on 26 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alexander Bennett as a director on 26 July 2016 (2 pages) |
1 June 2017 | Appointment of Mr Alex Frank Hardee as a director on 26 July 2016 (2 pages) |
1 June 2017 | Director's details changed for The Hon Edward Orlando Charles Wood on 26 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alexander Bennett as a director on 26 July 2016 (2 pages) |
1 June 2017 | Director's details changed for The Hon Edward Orlando Charles Wood on 26 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alex Frank Hardee as a director on 26 July 2016 (2 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 26 July 2016
|
23 May 2017 | Statement of capital following an allotment of shares on 26 July 2016
|
16 August 2016 | Registration of charge 075908070002, created on 26 July 2016 (43 pages) |
16 August 2016 | Registration of charge 075908070002, created on 26 July 2016 (43 pages) |
24 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 March 2016 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Unit 1 Arthaus 203 Richmond Road London E8 3NJ on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Unit 1 Arthaus 203 Richmond Road London E8 3NJ on 24 March 2016 (1 page) |
15 September 2015 | Termination of appointment of Nicholas David Lawrence as a director on 13 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Nicholas David Lawrence as a director on 13 September 2015 (1 page) |
1 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Appointment of The Hon. Alexander Thomas Trenchard as a director on 25 September 2014 (2 pages) |
9 October 2014 | Appointment of The Hon. Alexander Thomas Trenchard as a director on 25 September 2014 (2 pages) |
7 October 2014 | Appointment of The Hon Edward Orlando Charles Wood as a director on 25 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Nicholas David Lawrence as a director on 25 September 2014 (2 pages) |
7 October 2014 | Appointment of The Hon Edward Orlando Charles Wood as a director on 25 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Nicholas David Lawrence as a director on 25 September 2014 (2 pages) |
23 May 2014 | Registered office address changed from Studio 1 Arthaus 203 Richmond Road London E8 3NJ on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from Studio 1 Arthaus 203 Richmond Road London E8 3NJ on 23 May 2014 (2 pages) |
8 May 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
8 May 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
30 April 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Register inspection address has been changed (1 page) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for The Rt Hon Hugh Viscount Trenchard on 4 April 2014 (2 pages) |
30 April 2014 | Director's details changed for The Rt Hon Hugh Viscount Trenchard on 4 April 2014 (2 pages) |
30 April 2014 | Director's details changed for The Rt Hon Hugh Viscount Trenchard on 4 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Termination of appointment of Fiona Trenchard as a director (2 pages) |
1 February 2013 | Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 1 February 2013 (2 pages) |
1 February 2013 | Termination of appointment of Fiona Trenchard as a director (2 pages) |
1 February 2013 | Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 1 February 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
26 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
4 April 2011 | Incorporation (19 pages) |
4 April 2011 | Incorporation (19 pages) |