About

Registered Number: 04183284
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Pyramid House, 954 High Road, London, N12 9RT,

 

Stanley House Freehold Ltd was registered on 20 March 2001 and has its registered office in London, it has a status of "Active". Stanley House Freehold Ltd has 10 directors listed as Mustafa, Savash, Sinkevicius, Rolandas, Bonham, Leon, Dham, Shalini, Holroyd, John, Jones, Christopher Ian, Labdon, John Michael George, Mcgarry, Samuel Denis, Pourian, Monika, Shapira, Lynne Joyce in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Savash 09 November 2012 - 1
SINKEVICIUS, Rolandas 15 May 2017 - 1
BONHAM, Leon 20 March 2001 03 May 2006 1
DHAM, Shalini 28 January 2016 10 April 2017 1
HOLROYD, John 20 March 2001 08 December 2003 1
JONES, Christopher Ian 07 May 2004 12 July 2012 1
LABDON, John Michael George 12 October 2005 22 October 2012 1
MCGARRY, Samuel Denis 05 November 2007 15 October 2012 1
POURIAN, Monika 15 December 2001 08 April 2005 1
SHAPIRA, Lynne Joyce 24 November 2008 16 December 2015 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 21 April 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 30 March 2011
CH04 - Change of particulars for corporate secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 21 October 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 05 November 2008
363s - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 22 January 2007
288b - Notice of resignation of directors or secretaries 12 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 07 June 2005
225 - Change of Accounting Reference Date 18 May 2005
AA - Annual Accounts 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 04 March 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AC92 - N/A 03 March 2004
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.