STANCROFT TRUST LIMITED

Bride House Bride House, London, EC4Y 8JP
StatusACTIVE
Company No.00437543
CategoryPrivate Limited Company
Incorporated23 Jun 1947
Age76 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

STANCROFT TRUST LIMITED is an active private limited company with number 00437543. It was incorporated 76 years, 10 months, 29 days ago, on 23 June 1947. The company address is Bride House Bride House, London, EC4Y 8JP.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004375430012

Charge creation date: 2024-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Mr Clive David Stanford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Elspeth Satow

Appointment date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Mr Alexander Sebastian Berry

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-09

Officer name: Mr William Alexander Berry

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inga Sofroniou

Termination date: 2024-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Elia

Termination date: 2024-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Mr Arthur Philippe Lette

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-28

Psc name: Mrs Eleonore Gabrielle Darcy Lette

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Resolution

Date: 26 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-10

Officer name: Ms Maria Elia

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Inga Sofroniou

Appointment date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Paraskevaidou

Termination date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-10

Officer name: Panagiota Nikou

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-28

Psc name: Eleonore Gabrielle Darcy Lette

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippe Lette

Cessation date: 2020-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Alexander Berry

Cessation date: 2018-12-14

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 713,439.10 GBP

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-15

Psc name: Diane Francoise Marie-Antoinette De Galard

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-19

Psc name: Arthur Philippe Lette

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Mr Philippe Lette

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Ms Elena Paraskevaidou

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Persella Ioannides

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-13

Psc name: Alexander Sebastian Berry

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-13

Psc name: William Alexander Berry

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evelyne Jacqueline Berry

Cessation date: 2017-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 25 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-25

Officer name: Nicholas William Berry

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Panagiota Nikou

Change date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Persella Ioannides

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Berry

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William Berry

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Nicholas William Berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Capital return purchase own shares

Date: 03 Feb 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Persella Ioannides

Change date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Panagiota Nikou

Documents

View document PDF

Capital return purchase own shares

Date: 17 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Oct 2009

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed panagiota nikou

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maria elia

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 26/11/08\gbp si [email protected]=21224.1\gbp ic 681868/703092.1\

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from, bride house, 20 bride lane, london, EC4Y 8JP

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

EG & T LIMITED

C/O GRAHAM & ASSOCIATES CENTURY PARK,ROTHERHAM,S63 5DA

Number:10984888
Status:ACTIVE
Category:Private Limited Company

HEATH RESEARCH LTD

HEATH LODGE COBBETTS RIDGE,FARNHAM,GU10 1RQ

Number:09630051
Status:ACTIVE
Category:Private Limited Company

HOMEDIN LIMITED

18 STATION ROAD,HORSHAM,RH13 9HQ

Number:11121990
Status:ACTIVE
Category:Private Limited Company

IAN ROTHEN LIMITED

LITTLE CLOSE QUARRY LANE,ATHERSTONE,CV9 2RD

Number:08030064
Status:ACTIVE
Category:Private Limited Company

MEA SOLUTIONS LTD

16 PELARGONIUM DRIVE,WYMONDHAM,NR18 0FQ

Number:11791679
Status:ACTIVE
Category:Private Limited Company

SGI VENTURES LIMITED

1 HIGH VIEW,CHALFONT ST. GILES,HP8 4HH

Number:07907807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source