Company NameStedman Denny Limited
DirectorPhilip Stedman
Company StatusActive
Company Number07679673
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Stedman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
Mayfair
London
W1J 5RL
Director NameMr Richard William Boath
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark Corner Cottage Park Corner
Nettlebed
Henley-On-Thames
RG9 6DX

Contact

Websitewww.stedman-denny.com
Telephone020 31783710
Telephone regionLondon

Location

Registered Address29 Farm Street
Mayfair
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,244
Current Liabilities£5,144

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

17 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 August 2020Appointment of Mr Richard William Boath as a director on 30 July 2020 (2 pages)
3 June 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 June 2020Change of details for Mr Philip Stedman as a person with significant control on 1 May 2020 (2 pages)
3 June 2020Director's details changed for Mr Philip Stedman on 1 May 2020 (2 pages)
3 June 2020Director's details changed for Mr Philip Stedman on 1 May 2020 (2 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 November 2016Registered office address changed from 41 Canonbury Square London N1 2AW to 29 Farm Street Mayfair London W1J 5RL on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 41 Canonbury Square London N1 2AW to 29 Farm Street Mayfair London W1J 5RL on 29 November 2016 (2 pages)
16 September 2016Annual return made up to 10 September 2014 with a full list of shareholders (14 pages)
16 September 2016Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 September 2016Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 September 2016Administrative restoration application (3 pages)
16 September 2016Administrative restoration application (3 pages)
16 September 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(14 pages)
16 September 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
(14 pages)
16 September 2016Annual return made up to 10 September 2014 with a full list of shareholders (14 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
3 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from , Zrs 1a Town Centre, Hatfield, Hertfordshire, AL10 0JZ, United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from , Zrs 1a Town Centre, Hatfield, Hertfordshire, AL10 0JZ, United Kingdom on 12 March 2012 (1 page)
1 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
1 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
23 June 2011Incorporation (43 pages)
23 June 2011Incorporation (43 pages)