STANDON CALLING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been suspended

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Registration of charge 075908070003, created on 2024-05-20

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Honorable Edward Orlando Charles Wood on 2024-03-22

View Document

03/10/233 October 2023 Director's details changed for Mr Alexander Thomas Trenchard on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Alexander Bennett as a director on 2023-09-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from Unit Wb.B406, the Chocolate Factory Clarendon Road Wood Green London N22 6XJ England to 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU on 2023-01-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/05/2128 May 2021 Registered office address changed from , Standon Lordship Standon, Ware, Hertfordshire, SG11 1PR, England to 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU on 2021-05-28

View Document

11/12/2011 December 2020 Registered office address changed from , Standon Calling Ltd Suite 1, 76 Coniston Road, London, N10 2BN, England to 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU on 2020-12-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 Registered office address changed from , Uncommon 25 Horsell Road, Highbury, London, N5 1XL, England to 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU on 2020-08-20

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNCOMMON 25 HORSELL ROAD HIGHBURY LONDON N5 1XL ENGLAND

View Document

22/04/2022 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 Registered office address changed from , Unit 1 Arthaus 203 Richmond Road, London, E8 3NJ, England to 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU on 2018-01-18

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE HON. ALEXANDER THOMAS TRENCHARD / 15/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / THE HON. ALEXANDER THOMAS TRENCHARD / 15/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM UNIT 1 ARTHAUS 203 RICHMOND ROAD LONDON E8 3NJ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON HUGH VISCOUNT TRENCHARD / 26/04/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HON. ALEXANDER THOMAS TRENCHARD / 26/04/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ALEXANDER BENNETT

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HON EDWARD ORLANDO CHARLES WOOD / 26/04/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ALEX FRANK HARDEE

View Document

23/05/1723 May 2017 26/07/16 STATEMENT OF CAPITAL GBP 818

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075908070002

View Document

24/06/1624 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

24/03/1624 March 2016 Registered office address changed from , 7 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD to 109-110 Spaces 17 City North Place Finsbury Park London N4 3FU on 2016-03-24

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE

View Document

01/07/151 July 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED THE HON. ALEXANDER THOMAS TRENCHARD

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR NICHOLAS DAVID LAWRENCE

View Document

07/10/147 October 2014 DIRECTOR APPOINTED THE HON EDWARD ORLANDO CHARLES WOOD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Registered office address changed from , Studio 1 Arthaus 203 Richmond Road, London, E8 3NJ on 2014-05-23

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM STUDIO 1 ARTHAUS 203 RICHMOND ROAD LONDON E8 3NJ

View Document

08/05/148 May 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON HUGH VISCOUNT TRENCHARD / 04/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SAIL ADDRESS CREATED

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Registered office address changed from , Hendford Manor Yeovil, BA20 1UN, United Kingdom on 2013-02-01

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM HENDFORD MANOR YEOVIL BA20 1UN UNITED KINGDOM

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA TRENCHARD

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/07/1126 July 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company