Company NameSt William Eleven Limited
Company StatusActive
Company Number10984177
CategoryPrivate Limited Company
Incorporation Date27 September 2017(6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Peter Edward Kemkers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMiss Alison Jane Dowsett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard Alden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Grid Plc 1-3 Strand
London
WC2N 5EH
Director NameMr Philip Duncan Edwards
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Grid Plc 1-3 Strand
London
WC2N 5EH
Director NameMr Prem Kumar Gabbi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Grid Plc 1-3 Strand
London
WC2N 5EH
Secretary NameMiss Gemma Elizabeth Mary Parsons
StatusResigned
Appointed27 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Neil Leslie Eady
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(7 months after company formation)
Appointment Duration7 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Michael John Westcott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Grid Plc 1-3 The Strand
London
W2N 5EH
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew James Doyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Grid 1 - 3 Strand
London
WC2N 5EH
Director NameMr Simon Warren Grant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(3 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 April 2022Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
25 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2022Memorandum and Articles of Association (20 pages)
15 March 2022Termination of appointment of Prem Kumar Gabbi as a director on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Simon Warren Grant as a director on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Philip Duncan Edwards as a director on 15 March 2022 (1 page)
1 December 2021Termination of appointment of Andrew James Doyle as a director on 30 November 2021 (1 page)
8 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
30 September 2021Confirmation statement made on 26 September 2021 with updates (3 pages)
1 July 2021Appointment of Mr Simon Warren Grant as a director on 16 April 2021 (2 pages)
1 July 2021Termination of appointment of Richard Alden as a director on 16 April 2021 (1 page)
15 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
5 February 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 July 2020Appointment of Miss Alison Jane Dowsett as a director on 26 June 2020 (2 pages)
8 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 November 2019Director's details changed for Mr Andrew James Doyle on 18 July 2019 (2 pages)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
17 October 2019Termination of appointment of Michael John Westcott as a director on 28 June 2019 (1 page)
7 October 2019Appointment of Mr Andrew James Doyle as a director on 18 July 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
26 November 2018Appointment of Mr Peter Kemkers as a director on 22 November 2018 (2 pages)
26 November 2018Termination of appointment of Neil Leslie Eady as a director on 22 November 2018 (1 page)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
23 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
23 May 2018Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page)
27 April 2018Appointment of Mr Neil Leslie Eady as a director on 26 April 2018 (2 pages)
27 April 2018Appointment of Mr Michael John Westcott as a director on 26 April 2018 (2 pages)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
(25 pages)
27 September 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
27 September 2017Incorporation
Statement of capital on 2017-09-27
  • GBP 1
(25 pages)
27 September 2017Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)