UKBizDB.co.uk

STANTON MARRIS CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stanton Marris Consultants Limited. The company was founded 25 years ago and was given the registration number 03652001. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 5 - 9 Eden Street, , Kingston Upon Thames, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STANTON MARRIS CONSULTANTS LIMITED
Company Number:03652001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Kinnerton Place South, London, United Kingdom, SW1X 8EH

Secretary31 August 2007Active
17, Kinnerton Place South, London, United Kingdom, SW1X 8EH

Director09 August 1999Active
37 Blakesley Avenue, London, W5 2DN

Secretary14 October 1998Active
18, Kingsway Place, Sans Walk, Clerkenwell, United Kingdom, EC1R 0LU

Director19 July 1999Active
Flat 1, 39 Dean Street, London, W1D 4PU

Director17 July 2004Active
Flat 6, 15 Hornton Street, London, W8 7NP

Director17 July 2004Active
607, Frances Wharf, 303 Burdett Road, Limehouse Cut, United Kingdom, E14 7EL

Director03 November 2000Active
37 Blakesley Avenue, London, W5 2DN

Director14 October 1998Active

People with Significant Control

Mr Andrew Peter Jackson
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Virginia Ann Davidson-Merritt
Notified on:01 July 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:5 - 9, Eden Street, Kingston Upon Thames, KT1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Officers

Termination director company with name termination date.

Download
2014-10-06Address

Change registered office address company with date old address new address.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Officers

Change person director company with change date.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download
2012-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.