STENCROFT PROPERTIES LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/07/193 July 2019 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00006477

View Document

06/06/196 June 2019 NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008811

View Document

06/06/196 June 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 14/05/2019:LIQ. CASE NO.1

View Document

06/06/196 June 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/04/2019:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR TRAFALGAR OFFICERS LIMITED

View Document

11/07/1811 July 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.1

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY REIT (CORPORATE SERVICES) LIMITED

View Document

02/07/172 July 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2017

View Document

30/06/1630 June 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

25/06/1525 June 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015

View Document

03/06/143 June 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014

View Document

01/07/131 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2013

View Document

28/06/1228 June 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012

View Document

22/06/1122 June 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011

View Document

29/06/1029 June 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010

View Document

11/08/0911 August 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2

View Document

11/08/0911 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

29/05/0929 May 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MAURICE MOSES BENADY

View Document

21/12/0821 December 2008 SECTION 175 10/11/2008

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 24/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/02

View Document

18/09/0318 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/01

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/00

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 9 QUEEN ANNE STREET LONDON W1M 9FD

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 5 WIGMORE STREET LONDON W1H 2LA

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 S366A DISP HOLDING AGM 24/09/96

View Document

30/09/9630 September 1996 S252 DISP LAYING ACC 24/09/96

View Document

30/09/9630 September 1996 S386 DISP APP AUDS 24/09/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 1 BRIDGE LANE LONDON NW11 0EA

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 AUDITOR'S RESIGNATION

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

08/01/948 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 AUDITOR'S RESIGNATION

View Document

23/12/9323 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 RETURN MADE UP TO 20/09/92; CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 4 AUDLEY SQUARE SOUTH AUDLEY STREET LONDON W1Y 5DR

View Document

25/02/8925 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 WD 07/07/88 AD 23/04/87--------- £ SI 98@1=98 £ IC 2/100

View Document

18/08/8818 August 1988 WD 07/07/88 PD 23/04/87--------- £ SI 2@1

View Document

19/07/8819 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

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