London
EC3V 9DF
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 25 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Closed |
Appointed | 03 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Martin Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX |
Director Name | Mr Neil Jonathan Dolby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Website | limited-company-restorations.co.uk |
---|---|
Telephone | 01273 831891 |
Telephone region | Brighton |
Registered Address | 5 Beech Close Stanwell Staines-Upon-Thames TW19 7UQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stanley Davis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 12 April 2023 (1 page) |
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2023 | Application to strike the company off the register (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 December 2020 | Termination of appointment of Neil Jonathan Dolby as a director on 9 December 2020 (1 page) |
2 July 2020 | Cessation of Stanley Davis Group Limited as a person with significant control on 24 June 2020 (1 page) |
2 July 2020 | Notification of Capital Nominees Limited as a person with significant control on 24 June 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
22 January 2018 | Change of details for Stanley Davis Group Limited as a person with significant control on 27 February 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 (2 pages) |
16 May 2017 | Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
3 May 2013 | Termination of appointment of Martin Machan as a director (1 page) |
3 May 2013 | Appointment of Mr Neil Jonathan Dolby as a director (2 pages) |
3 May 2013 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
3 May 2013 | Appointment of Mr David Malcolm Kaye as a secretary (2 pages) |
3 May 2013 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
3 May 2013 | Appointment of Mr David Malcolm Kaye as a secretary (2 pages) |
3 May 2013 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
3 May 2013 | Appointment of Mr David Malcolm Kaye as a director (2 pages) |
3 May 2013 | Appointment of Mr Neil Jonathan Dolby as a director (2 pages) |
3 May 2013 | Termination of appointment of Martin Machan as a director (1 page) |
21 January 2013 | Incorporation (20 pages) |
21 January 2013 | Incorporation (20 pages) |