Company NameStamford Hounslow Limited
DirectorsAlan Lawrence Lee and Edward Michael Lee
Company StatusActive
Company Number08480797
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Previous NameDELI W1 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Lawrence Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameJohn Fazekerley
StatusCurrent
Appointed02 November 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Edward Michael Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(5 years after company formation)
Appointment Duration6 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr David Simon Djanogly
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House 65
St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Lawrence Lee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

23 July 2018Delivered on: 25 July 2018
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Particulars: 1-3 bath road hounslow and land on the west side of lampton road hounslow.
Outstanding
21 July 2016Delivered on: 26 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 26 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as 3 bath road registered at the land registry with title absolute under title number AGL50977. All that freehold land being the land on the north side of bath road, hounslow registered at the land registry with title absolute under title number AGL55875.
Outstanding
21 July 2016Delivered on: 25 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 25 July 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

12 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Alan Lawrence Lee on 4 December 2019 (2 pages)
19 June 2019Director's details changed for Mr Alan Lawrence Lee on 8 March 2016 (2 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 July 2018Registration of charge 084807970005, created on 23 July 2018 (35 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Appointment of Mr Edward Michael Lee as a director on 10 April 2018 (2 pages)
16 May 2018Appointment of Mr David Simon Djanogly as a director on 10 April 2018 (2 pages)
11 April 2018Confirmation statement made on 9 April 2018 with updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 January 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,000
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,000
(4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 November 2016Appointment of John Fazekerley as a secretary on 2 November 2016 (3 pages)
28 November 2016Appointment of John Fazekerley as a secretary on 2 November 2016 (3 pages)
26 July 2016Registration of charge 084807970004, created on 21 July 2016 (14 pages)
26 July 2016Registration of charge 084807970003, created on 21 July 2016 (27 pages)
26 July 2016Registration of charge 084807970003, created on 21 July 2016 (27 pages)
26 July 2016Registration of charge 084807970004, created on 21 July 2016 (14 pages)
25 July 2016Registration of charge 084807970002, created on 21 July 2016 (6 pages)
25 July 2016Registration of charge 084807970002, created on 21 July 2016 (6 pages)
25 July 2016Registration of charge 084807970001, created on 21 July 2016 (31 pages)
25 July 2016Registration of charge 084807970001, created on 21 July 2016 (31 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Director's details changed for Mr Alan Lawrence Lee on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Alan Lawrence Lee on 19 April 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from 20 Conduit Street London W1S 2XW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from 20 Conduit Street London W1S 2XW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 8 March 2016 (2 pages)
26 February 2016Company name changed deli W1 LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
26 February 2016Company name changed deli W1 LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
3 February 2016Change of name notice (2 pages)
3 February 2016Change of name notice (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
19 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
9 April 2013Incorporation (25 pages)
9 April 2013Incorporation (25 pages)