STEVENS & SONS LIMITED

STEVENS & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTEVENS & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00027948
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEVENS & SONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STEVENS & SONS LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEVENS & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for STEVENS & SONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STEVENS & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Who are the officers of STEVENS & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    ADAMS, John Martin
    2 Heron Creek
    Yealm Road Newton Ferrers
    PL8 1BJ Plymouth
    Secretary
    2 Heron Creek
    Yealm Road Newton Ferrers
    PL8 1BJ Plymouth
    British109984060001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Secretary
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmerican147748500001
    BEECHAM, Wendy Ann
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    Director
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    British Canadian72048000001
    DRANE, Ian George
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    Director
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    EnglandBritish28197760005
    EVANS, Charles David Owen
    20 Ellice Road
    RH8 0PY Oxted
    Surrey
    Director
    20 Ellice Road
    RH8 0PY Oxted
    Surrey
    British1138450001
    FRANCIS, Graham Charles
    8 Croydon Road
    BR4 9HT West Wickham
    Kent
    Director
    8 Croydon Road
    BR4 9HT West Wickham
    Kent
    British27391370001
    GALVIN, John Noel
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritish160895960001
    GRANDAGE, Barbara Joan
    35 Meadway
    NW11 7AT London
    Director
    35 Meadway
    NW11 7AT London
    British9109630001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritish66509940001
    GRENIER, Stephen Marcel
    3 Dashwood Road
    Crouch End
    N8 9AD London
    Director
    3 Dashwood Road
    Crouch End
    N8 9AD London
    British45754670001
    HARRIS, Steven Gill
    6 Grey Alders
    RH16 2AF Haywards Heath
    West Sussex
    Director
    6 Grey Alders
    RH16 2AF Haywards Heath
    West Sussex
    British49641310001
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    KINAHAN, Anthony John
    59 Thistle Street
    EH2 1DY Edinburgh
    Director
    59 Thistle Street
    EH2 1DY Edinburgh
    British77526850002
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritish78374180001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    SHAWKAT, Haydar Suham
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    Director
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    EnglandBritish89797290002
    TEBBUTT, David Gordon
    1 Caerleon Drive
    SP10 4DE Andover
    Hampshire
    Director
    1 Caerleon Drive
    SP10 4DE Andover
    Hampshire
    British987210001
    TULLO, Carol Anne
    38 Friern Park
    N12 9DA London
    Director
    38 Friern Park
    N12 9DA London
    British6079270001
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutch147748830001
    WICKER, Gary Richard
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    American78372840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0