THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Simon Victor Henry Gittins as a director on 2025-04-20

View Document

11/02/2511 February 2025 Amended accounts for a dormant company made up to 2024-12-31

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Registered office address changed from C/O Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY GARDINER

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY WESTBOURNE BLOCK MANAGEMENT

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR CRAIG NEWELL

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY ESOTERIC ASSOCIATES LIMITED

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR DAVID MATTHEW GRANSDEN REDSHAW

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM BOYTON HALL LINDSEY ROAD MONKS ELEIGH IPSWICH IP7 7BB

View Document

25/02/1625 February 2016 CORPORATE SECRETARY APPOINTED WESTBOURNE BLOCK MANAGEMENT

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESOTERIC ASSOCIATES LIMITED / 01/09/2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM C/O ESOTERIC ASSOCIATES LIMITED 19 EASTBOURNE TERRACE LONDON W2 6LG

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK TURNER

View Document

11/04/1411 April 2014 CORPORATE SECRETARY APPOINTED ESOTERIC ASSOCIATES LIMITED

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O AVERYS LTD 3 CHESTER MEWS LONDON SW1X 7AH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER GARDINER / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR HENRY GITTINS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE MAGRIS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR DAVIDE MAGRIS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 3 CHESTER MEWS LONDON SW1X 7AH

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GAMBLE

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE PROPERTY MANAGEMENT 8 HOGARTH PLACE LONDON SW5 0QT

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: FIRST FLOOR 49 STAFFORD ROAD WALLINGTON SURREY SM6 9AP

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/01/9821 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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