London
W8 5RL
Director Name | Miss Caroline Ann Exley Grant |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 20 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Jonathon Edward Exley Grant |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 20 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Launceston Place London W8 5RL |
Website | sctconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 73760233 |
Telephone region | London |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Margaret Exley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £516,025 |
Cash | £475,707 |
Current Liabilities | £119,046 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 February 2021 | Registered office address changed from 11 Launceston Place London W8 5RL to 6 Snow Hill London EC1A 2AY on 8 February 2021 (2 pages) |
---|---|
5 February 2021 | Resolutions
|
5 February 2021 | Declaration of solvency (7 pages) |
5 February 2021 | Appointment of a voluntary liquidator (3 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Margaret Exley as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Margaret Exley as a person with significant control on 1 July 2016 (2 pages) |
3 July 2017 | Notification of Margaret Exley as a person with significant control on 3 July 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 October 2013 | Appointment of Mr Jonathon Edward Exley Grant as a director (2 pages) |
8 October 2013 | Appointment of Miss Caroline Ann Exley Grant as a director (2 pages) |
8 October 2013 | Appointment of Miss Caroline Ann Exley Grant as a director (2 pages) |
8 October 2013 | Appointment of Mr Jonathon Edward Exley Grant as a director (2 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
3 January 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
30 August 2011 | Company name changed stonecourt advisory services LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed stonecourt advisory services LIMITED\certificate issued on 30/08/11
|
2 August 2011 | Company name changed stone ct consulting LTD\certificate issued on 02/08/11
|
2 August 2011 | Company name changed stone ct consulting LTD\certificate issued on 02/08/11
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|