Company NameStation Approach (Sanderstead) Limited
DirectorWilliam Peter McManus
Company StatusActive
Company Number08652188
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Previous Name14I (East) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr William Peter McManus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT Bromley, Ground Floor 15 London Road
Bromley
BR1 1DE
Director NameMr Rupert Justinian Baskcomb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 The Oakwood Centre
Downley Road
Havant
Hampshire
PO9 2NP
Director NameMr Nicholas Murray Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 The Oakwood Centre
Downley Road
Havant
Hampshire
PO9 2NP
Director NameMr David Alan Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address29 The Oakwood Centre
Downley Road
Havant
Hampshire
PO9 2NP
Secretary NameMiss Clare Louise Edmonds
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 The Oakwood Centre
Downley Road
Havant
Hampshire
PO9 2NP
Director NameMr Andrew David Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Landport Terrace
Landport Terrace
Portsmouth
PO1 2RG

Location

Registered AddressT Bromley, Ground Floor
15 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £114i Capital LTD
50.00%
Ordinary
1 at £1Andrew Bell
50.00%
Ordinary

Accounts

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

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Filing History

16 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
21 April 2022Change of details for Novellus Capital Limited as a person with significant control on 14 April 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2021Registered office address changed from Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 16 December 2021 (1 page)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 May 2020Change of details for Novellus Capital Limited as a person with significant control on 20 April 2020 (2 pages)
5 May 2020Director's details changed for Mr William Peter Mcmanus on 20 April 2020 (2 pages)
5 May 2020Registered office address changed from C/O Novellus Capital Limited Regus 1 Elmfield Park Bromley Kent BR1 1LU England to Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU on 5 May 2020 (1 page)
17 April 2020Registered office address changed from C/O Novellus Capital Limited 25 Ives Street London SW3 2nd to C/O Novellus Capital Limited Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
17 July 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
10 September 2015Director's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages)
10 September 2015Director's details changed for Mr William Peter Mcmanus on 27 August 2015 (3 pages)
28 July 2015Termination of appointment of Andrew David Bell as a director on 2 July 2015 (2 pages)
28 July 2015Termination of appointment of Clare Louise Edmonds as a secretary on 2 July 2015 (2 pages)
28 July 2015Termination of appointment of David Alan Roberts as a director on 2 July 2015 (2 pages)
28 July 2015Registered office address changed from 10 Landport Terrace Landport Terrace Portsmouth PO1 2RG to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 28 July 2015 (2 pages)
28 July 2015Appointment of William Mcmanus as a director on 2 July 2015 (3 pages)
28 July 2015Appointment of William Mcmanus as a director on 2 July 2015 (3 pages)
28 July 2015Registered office address changed from 10 Landport Terrace Landport Terrace Portsmouth PO1 2RG to C/O Novellus Capital Limited 25 Ives Street London SW3 2nd on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Clare Louise Edmonds as a secretary on 2 July 2015 (2 pages)
28 July 2015Termination of appointment of Andrew David Bell as a director on 2 July 2015 (2 pages)
28 July 2015Appointment of William Mcmanus as a director on 2 July 2015 (3 pages)
28 July 2015Termination of appointment of Clare Louise Edmonds as a secretary on 2 July 2015 (2 pages)
28 July 2015Termination of appointment of David Alan Roberts as a director on 2 July 2015 (2 pages)
28 July 2015Termination of appointment of Andrew David Bell as a director on 2 July 2015 (2 pages)
28 July 2015Termination of appointment of David Alan Roberts as a director on 2 July 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
12 March 2015Company name changed 14I (east) LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
12 March 2015Company name changed 14I (east) LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
21 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
21 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
9 February 2015Appointment of Mr Andrew David Bell as a director on 23 January 2015 (2 pages)
9 February 2015Appointment of Mr Andrew David Bell as a director on 23 January 2015 (2 pages)
30 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
30 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-16
(1 page)
30 January 2015Change of name notice (2 pages)
30 January 2015Change of name notice (2 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
25 April 2014Withdraw the company strike off application (1 page)
25 April 2014Withdraw the company strike off application (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
14 April 2014Termination of appointment of Rupert Baskcomb as a director (1 page)
14 April 2014Termination of appointment of Nicholas Murray Moore as a director (1 page)
14 April 2014Termination of appointment of Rupert Baskcomb as a director (1 page)
14 April 2014Termination of appointment of Nicholas Murray Moore as a director (1 page)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)