STEPHENS & WYATT LIMITED

45 Stamford Hill, London, N16 5SR, England
StatusACTIVE
Company No.01478912
CategoryPrivate Limited Company
Incorporated13 Feb 1980
Age44 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

STEPHENS & WYATT LIMITED is an active private limited company with number 01478912. It was incorporated 44 years, 2 months, 23 days ago, on 13 February 1980. The company address is 45 Stamford Hill, London, N16 5SR, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-01

Old address: Ground Floor 45 Pall Mall London SW1Y 5JG England

New address: 45 Stamford Hill London N16 5SR

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Asher Faig

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shoham Chelsford Limited

Notification date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Oulds

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Leslie Franks

Termination date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Mark Robert Oulds

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014789120005

Charge creation date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014789120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014789120004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014789120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014789120002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Oulds

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014789120004

Charge creation date: 2019-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 15 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014789120003

Charge creation date: 2019-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 08 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014789120002

Charge creation date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014789120001

Charge creation date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Russell Ashley Caller

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 16 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Old address: 3rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF

Change date: 2016-04-08

New address: Ground Floor 45 Pall Mall London SW1Y 5JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 02 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-10

Officer name: Mr Jonathan Leslie Franks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Wyatt

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Ashley Caller

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Oulds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Mrs Joan Florence May Wyatt

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Old address: 10 Dover Street London W1S 4LQ

Change date: 2009-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 20/12/00 from: 8 park avenue hutton brentwood essex CM13 2QL

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/94; no change of members

Documents

View document PDF


Some Companies

ACCURACY INFORMATICS LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:09676173
Status:ACTIVE
Category:Private Limited Company

ANNLIZ LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07941023
Status:ACTIVE
Category:Private Limited Company

R & L MILLER LIMITED

JAMESTON MOSS FARM,AYRSHIRE,KA24 4HB

Number:SC267227
Status:ACTIVE
Category:Private Limited Company

SUDLER & HENNESSEY LIMITED

GREATER LONDON HOUSE,ROAD, LONDON,NW1 7QP

Number:01401175
Status:ACTIVE
Category:Private Limited Company

SURE SAFE MANPOWER LIMITED

15 THE I O CENTRE,HATFIELD,AL10 9EW

Number:08719715
Status:ACTIVE
Category:Private Limited Company

THE BURNSIDE PARTNERSHIP

BURNSIDE FARM,NAIRN,

Number:SL001574
Status:ACTIVE
Category:Limited Partnership

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