20 STANLEY CRESCENT LIMITED

5/7 Vernon Yard 5/7 Vernon Yard, London, W11 2DX, England
StatusACTIVE
Company No.02890349
Category
Incorporated24 Jan 1994
Age30 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

20 STANLEY CRESCENT LIMITED is an active with number 02890349. It was incorporated 30 years, 4 months, 11 days ago, on 24 January 1994. The company address is 5/7 Vernon Yard 5/7 Vernon Yard, London, W11 2DX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Old address: Ramsay Brown Llp the Brentano Suite Solar House ,915 High Road North Finchley London N12 8QJ United Kingdom

Change date: 2022-06-06

New address: 5/7 Vernon Yard C/O Gmak London W11 2DX

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

New address: Ramsay Brown Llp the Brentano Suite Solar House ,915 High Road North Finchley London N12 8QJ

Old address: Ramsay House 18 Vera Avenue N21 1RA London Grange Park N21 1RA United Kingdom

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: Ramsay House 18 Vera Avenue N21 1RA London Grange Park N21 1RA

Change date: 2019-02-22

Old address: Ramsau House 18 Vera Avenue Grange Park London N21 1RA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Rachel Dent

Termination date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eduardo Bardi

Termination date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-13

Officer name: Mr Eduardo Bardi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eduardo Bardi

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Valerio Bardi

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Valerio Bardi

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme Antony Mcdonald

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 20 stanley crescent london W11 2NA

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/01/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/01/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/01

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/00

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 May 1999

Action Date: 31 Jan 1998

Category: Accounts

Type: AAMD

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/99

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/98

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/97

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/96

Documents

View document PDF

Legacy

Date: 12 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/95

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

Resolution

Date: 28 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 11/03/94 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWORTHS SOLICITORS LLP

THE OLD EXCHANGE 12 COMPTON ROAD,LONDON,SW19 7QD

Number:OC351692
Status:ACTIVE
Category:Limited Liability Partnership

DOWERFIELD LIMITED

3 MANOR COURTYARD, HUGHENDEN AVENUE,HIGH WYCOMBE,HP13 5RE

Number:01419687
Status:ACTIVE
Category:Private Limited Company

FAITHE GRANITE LIMITED

UNIT 4 WEIR MILL,STOCKPORT,SK3 0AG

Number:10251099
Status:ACTIVE
Category:Private Limited Company

LCB BUSINESS SERVICES LTD

62 CHANDLERS,PETERBOROUGH,PE2 5YW

Number:05413033
Status:ACTIVE
Category:Private Limited Company

RAM CARS LIMITED

SUFFOLK HOUSE,CROYDON,CRO 0YN

Number:01374456
Status:ACTIVE
Category:Private Limited Company

SENIOR PLUMBING & HEATING LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:11886599
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