Standon House Ltd was registered on 06 October 1999, it's status at Companies House is "Active". The business has 6 directors. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFERIES, Joanne Louise | 05 October 2019 | - | 1 |
JEFFERIES, Robert John | 06 October 1999 | - | 1 |
JEFFERIES, George David | 06 October 1999 | 12 May 2017 | 1 |
JEFFERIES, Valerie Theresa | 06 October 1999 | 12 June 2011 | 1 |
THOMPSON, Elaine Marie | 15 April 2011 | 02 July 2019 | 1 |
THOMPSON, James Boyd | 06 October 1999 | 02 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 04 November 2019 | |
CH01 - Change of particulars for director | 01 November 2019 | |
CH03 - Change of particulars for secretary | 01 November 2019 | |
AP01 - Appointment of director | 17 October 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
MR04 - N/A | 15 May 2019 | |
MR01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 01 November 2017 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 01 December 2015 | |
SH03 - Return of purchase of own shares | 07 April 2015 | |
RESOLUTIONS - N/A | 17 March 2015 | |
SH06 - Notice of cancellation of shares | 17 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 17 March 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 March 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 14 November 2013 | |
AA01 - Change of accounting reference date | 09 April 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 03 November 2011 | |
TM01 - Termination of appointment of director | 03 November 2011 | |
AA - Annual Accounts | 22 July 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 30 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 09 November 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 30 October 2001 | |
AA - Annual Accounts | 05 June 2001 | |
225 - Change of Accounting Reference Date | 01 June 2001 | |
RESOLUTIONS - N/A | 13 December 2000 | |
RESOLUTIONS - N/A | 13 December 2000 | |
123 - Notice of increase in nominal capital | 13 December 2000 | |
RESOLUTIONS - N/A | 30 November 2000 | |
RESOLUTIONS - N/A | 24 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2000 | |
363s - Annual Return | 26 October 2000 | |
RESOLUTIONS - N/A | 25 August 2000 | |
RESOLUTIONS - N/A | 02 December 1999 | |
MEM/ARTS - N/A | 02 December 1999 | |
225 - Change of Accounting Reference Date | 05 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 04 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
NEWINC - New incorporation documents | 06 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2019 | Outstanding |
N/A |
Legal mortgage | 07 September 2004 | Outstanding |
N/A |
Legal mortgage | 29 October 1999 | Outstanding |
N/A |
Legal mortgage | 29 October 1999 | Outstanding |
N/A |
Debenture | 29 October 1999 | Fully Satisfied |
N/A |