About

Registered Number: 04969107
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Highland House, The Broadway, London, SW19 1NE,

 

Stanton Trading Ltd was founded on 19 November 2003 and has its registered office in London. Currently we aren't aware of the number of employees at the the company. There is one director listed as Phelps, Donna Maria for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHELPS, Donna Maria 19 November 2003 29 September 2009 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 03 April 2018
MR01 - N/A 05 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 21 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 09 July 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.