Company NameStandon Calling Limited
Company StatusActive
Company Number07590807
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameThe Rt Hon Hugh Viscount Trenchard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address109-110 Spaces 17 City North Place
Finsbury Park
London
N4 3FU
Director NameMr Alexander Thomas Trenchard
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-110 Spaces 17 City North Place
Finsbury Park
London
N4 3FU
Director NameHonorable Edward Orlando Charles Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-110 Spaces 17 City North Place
Finsbury Park
London
N4 3FU
Director NameMr Alex Frank Hardee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Coda Agency Ltd 1-3 Wenlock Road
London
N1 7SL
Director NameThe Rt Hon Vicountess Fiona Elizabeth, Viscountess Trenchard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHendford Manor
Yeovil
BA20 1UN
Director NameMr Nicholas David Lawrence
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Alexander Bennett
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Broadwick Live Camden Wharf
28 Jamestown Road
London
NW1 7BY

Contact

Websitewww.standoncalling.co.uk

Location

Registered Address109-110 Spaces 17 City North Place
Finsbury Park
London
N4 3FU

Shareholders

25 at £1Paul Cherry
5.56%
Ordinary
200 at £1Hugh Viscount Trenchard & Fiona Trenchard
44.44%
Ordinary
125 at £1Alastair Margadale
27.78%
Ordinary
100 at £1Alexander Thomas Trenchard
22.22%
Ordinary

Financials

Year2014
Net Worth-£812,731
Cash£34,109
Current Liabilities£931,712

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

26 July 2016Delivered on: 16 August 2016
Persons entitled: Lordship Projects Limited

Classification: A registered charge
Outstanding
5 December 2012Delivered 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

Filing History

11 December 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 May 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
18 January 2018Registered 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 2018Director's details changed for The Hon. Alexander Thomas Trenchard on 15 January 2018 (2 pages)
18 January 2018Change of details for The Hon. Alexander Thomas Trenchard as a person with significant control on 15 January 2018 (2 pages)
18 January 2018Registered 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 2018Director's details changed for The Hon. Alexander Thomas Trenchard on 15 January 2018 (2 pages)
18 January 2018Change of details for The Hon. Alexander Thomas Trenchard as a person with significant control on 15 January 2018 (2 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 26 July 2016 with updates (6 pages)
7 June 2017Confirmation statement made on 26 July 2016 with updates (6 pages)
4 June 2017Confirmation statement made on 30 June 2016 with updates (9 pages)
4 June 2017Confirmation statement made on 30 June 2016 with updates (9 pages)
2 June 2017Director's details changed for The Hon. Alexander Thomas Trenchard on 26 April 2017 (2 pages)
2 June 2017Director's details changed for The Rt Hon Hugh Viscount Trenchard on 26 April 2017 (2 pages)
2 June 2017Director's details changed for The Rt Hon Hugh Viscount Trenchard on 26 April 2017 (2 pages)
2 June 2017Director's details changed for The Hon. Alexander Thomas Trenchard on 26 April 2017 (2 pages)
1 June 2017Appointment of Mr Alexander Bennett as a director on 26 July 2016 (2 pages)
1 June 2017Appointment of Mr Alex Frank Hardee as a director on 26 July 2016 (2 pages)
1 June 2017Director's details changed for The Hon Edward Orlando Charles Wood on 26 April 2017 (2 pages)
1 June 2017Appointment of Mr Alexander Bennett as a director on 26 July 2016 (2 pages)
1 June 2017Director's details changed for The Hon Edward Orlando Charles Wood on 26 April 2017 (2 pages)
1 June 2017Appointment of Mr Alex Frank Hardee as a director on 26 July 2016 (2 pages)
23 May 2017Statement of capital following an allotment of shares on 26 July 2016
  • GBP 818
(3 pages)
23 May 2017Statement of capital following an allotment of shares on 26 July 2016
  • GBP 818
(3 pages)
16 August 2016Registration of charge 075908070002, created on 26 July 2016 (43 pages)
16 August 2016Registration of charge 075908070002, created on 26 July 2016 (43 pages)
24 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 450
(6 pages)
24 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 450
(6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 March 2016Registered 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 2016Registered 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 2015Termination of appointment of Nicholas David Lawrence as a director on 13 September 2015 (1 page)
15 September 2015Termination of appointment of Nicholas David Lawrence as a director on 13 September 2015 (1 page)
1 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 450
(7 pages)
1 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 450
(7 pages)
1 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 450
(7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Appointment of The Hon. Alexander Thomas Trenchard as a director on 25 September 2014 (2 pages)
9 October 2014Appointment of The Hon. Alexander Thomas Trenchard as a director on 25 September 2014 (2 pages)
7 October 2014Appointment of The Hon Edward Orlando Charles Wood as a director on 25 September 2014 (2 pages)
7 October 2014Appointment of Mr Nicholas David Lawrence as a director on 25 September 2014 (2 pages)
7 October 2014Appointment of The Hon Edward Orlando Charles Wood as a director on 25 September 2014 (2 pages)
7 October 2014Appointment of Mr Nicholas David Lawrence as a director on 25 September 2014 (2 pages)
23 May 2014Registered office address changed from Studio 1 Arthaus 203 Richmond Road London E8 3NJ on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from Studio 1 Arthaus 203 Richmond Road London E8 3NJ on 23 May 2014 (2 pages)
8 May 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
8 May 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Register inspection address has been changed (1 page)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Director's details changed for The Rt Hon Hugh Viscount Trenchard on 4 April 2014 (2 pages)
30 April 2014Director's details changed for The Rt Hon Hugh Viscount Trenchard on 4 April 2014 (2 pages)
30 April 2014Director's details changed for The Rt Hon Hugh Viscount Trenchard on 4 April 2014 (2 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 February 2013Termination of appointment of Fiona Trenchard as a director (2 pages)
1 February 2013Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 1 February 2013 (2 pages)
1 February 2013Termination of appointment of Fiona Trenchard as a director (2 pages)
1 February 2013Registered office address changed from Hendford Manor Yeovil BA20 1UN United Kingdom on 1 February 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
26 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
4 April 2011Incorporation (19 pages)
4 April 2011Incorporation (19 pages)