14 ST. STEPHENS TERRACE LIMITED

Register to unlock more data on OkredoRegister

14 ST. STEPHENS TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652456

Incorporation date

09/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

39b Richborne Terrace, London SW8 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon16/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/10/2022
Appointment of Mr Robert Edward Thurtell as a director on 2022-10-20
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon27/06/2022
Termination of appointment of Mark Gregor Murray Worlidge as a director on 2022-05-31
dot icon16/05/2022
Micro company accounts made up to 2021-10-31
dot icon11/05/2022
Registered office address changed from 43 Granville Street Leamington Spa CV32 5XW England to 39B Richborne Terrace London SW8 1AS on 2022-05-11
dot icon14/12/2021
Second filing of Confirmation Statement dated 2021-10-09
dot icon13/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon13/12/2021
Appointment of Miss Joanne Maree Jones as a director on 2021-12-13
dot icon10/12/2021
Termination of appointment of Jesper Moerk Smidt as a director on 2020-12-18
dot icon27/10/2021
Micro company accounts made up to 2020-10-31
dot icon16/09/2021
Registered office address changed from Barnfield, Pathfields Close Haslemere Surrey GU27 2BL to 43 Granville Street Leamington Spa CV32 5XW on 2021-09-16
dot icon17/12/2020
Appointment of Mr Mark Gregor Murray Worlidge as a director on 2020-10-30
dot icon17/12/2020
Termination of appointment of Edward John Worlidge as a director on 2020-10-30
dot icon17/12/2020
Termination of appointment of Edward John Worlidge as a secretary on 2020-10-30
dot icon17/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon07/08/2020
Micro company accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon04/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon03/11/2014
Appointment of Mr Dickon James Geoffrey Bevan as a director on 2014-06-09
dot icon02/11/2014
Director's details changed for Mr Jesper Moerk Smidt on 2014-09-25
dot icon02/11/2014
Termination of appointment of John Gerald Robert Clay as a director on 2014-06-09
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon27/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Jesper Moerk Smidt on 2009-10-01
dot icon25/11/2009
Director's details changed for Miss Diana Evelyn Streatfeild-Moore on 2009-10-01
dot icon25/11/2009
Director's details changed for Edward John Worlidge on 2009-10-01
dot icon25/11/2009
Director's details changed for John Gerald Robert Clay on 2009-10-01
dot icon31/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/01/2009
Return made up to 09/10/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon03/01/2008
Return made up to 09/10/07; full list of members
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 09/10/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Registered office changed on 21/11/06 from: barnfield pathsfield close haslemere surrey GU27 2BL
dot icon21/11/2006
Director's particulars changed
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/01/2006
Return made up to 09/10/05; full list of members
dot icon06/09/2005
Registered office changed on 06/09/05 from: east dene midhurst road haslemere surrey GU27 2PT
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 09/10/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/11/2003
Return made up to 09/10/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/11/2002
Return made up to 09/10/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon06/11/2001
Return made up to 09/10/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon16/11/2000
Return made up to 09/10/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Return made up to 09/10/99; full list of members
dot icon15/06/1999
Accounts for a dormant company made up to 1998-10-31
dot icon22/01/1999
Return made up to 09/10/98; no change of members
dot icon27/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon15/01/1998
Return made up to 09/10/97; full list of members
dot icon28/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon28/01/1997
Return made up to 09/10/96; change of members
dot icon10/11/1996
New director appointed
dot icon05/12/1995
Accounts for a dormant company made up to 1995-10-31
dot icon06/11/1995
Return made up to 09/10/95; full list of members
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Full accounts made up to 1994-10-31
dot icon01/03/1995
Ad 31/10/94--------- £ si 398@1=398 £ ic 2/400
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
£ nc 4/400 31/10/94
dot icon05/12/1994
Return made up to 09/10/94; no change of members
dot icon24/08/1994
Full accounts made up to 1993-10-31
dot icon12/12/1993
Return made up to 09/10/93; full list of members
dot icon12/09/1993
Full accounts made up to 1992-10-31
dot icon08/12/1992
New director appointed
dot icon08/12/1992
Director resigned
dot icon08/12/1992
Return made up to 09/10/92; full list of members
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1991
Registered office changed on 19/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
400.00
-
0.00
-
-
2022
0
400.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

400.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/10/1991 - 09/10/1991
16011
London Law Services Limited
Nominee Director
09/10/1991 - 09/10/1991
15403
Worlidge, Mark Gregor Murray
Director
30/10/2020 - 31/05/2022
16
Jones, Joanne Maree
Director
13/12/2021 - Present
3
Thurtell, Robert Edward
Director
20/10/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 ST. STEPHENS TERRACE LIMITED

14 ST. STEPHENS TERRACE LIMITED is an(a) Active company incorporated on 09/10/1991 with the registered office located at 39b Richborne Terrace, London SW8 1AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 ST. STEPHENS TERRACE LIMITED?

toggle

14 ST. STEPHENS TERRACE LIMITED is currently Active. It was registered on 09/10/1991 .

Where is 14 ST. STEPHENS TERRACE LIMITED located?

toggle

14 ST. STEPHENS TERRACE LIMITED is registered at 39b Richborne Terrace, London SW8 1AS.

What does 14 ST. STEPHENS TERRACE LIMITED do?

toggle

14 ST. STEPHENS TERRACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 ST. STEPHENS TERRACE LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-10-09 with no updates.