Warning: file_put_contents(c/3a2b59144eb5218eeb7fdcf0fb559932.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stratford Place Limited, W1U 1BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRATFORD PLACE LIMITED

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

This company is commonly known as Stratford Place Limited. The company was founded 21 years ago and was given the registration number 04620102. The firm's registered office is in LONDON. You can find them at 26 Barrett Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STRATFORD PLACE LIMITED
Company Number:04620102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:26 Barrett Street, London, England, W1U 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director26 February 2024Active
26 Barrett Street, London, England, W1U 1BG

Secretary07 March 2012Active
4 Oldbury Place, London, W1U 5PD

Secretary07 October 2005Active
19, Broomwood Road, Battersea, London, SW11 6HU

Secretary18 December 2002Active
85 South Street, Dorking, RH4 2LA

Corporate Secretary18 December 2002Active
Le Shangri-La, 11 Boulevard Albert 1 Er, Monte Carlo, Monaco, 98000

Director01 August 2003Active
The Hollies, Fulmer Road, Gerrards Cross, SL9 7EF

Director16 April 2008Active
Birchley, Old Bath Road, Sonning On Thames, Reading, RG4 6TQ

Director03 March 2006Active
26 Barrett Street, London, England, W1U 1BG

Director04 July 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director28 November 2023Active
26 Barrett Street, London, England, W1U 1BG

Director07 March 2012Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director28 July 2017Active
1st Floor, 26 Mount Row, London, W1K 3SQ

Director07 March 2012Active
181 Quadrangle Tower, Cambridge Square, London, W2 2PJ

Director18 December 2002Active
Flat B, 38 Marylebone High Street, London, W1U 4QF

Director01 January 2007Active
4 Oldbury Place, London, W1U 5PD

Director04 August 2006Active
Coniston House, 10 Alderwood Mews, Hadley Wood, EN4 0ED

Director03 March 2006Active
Coniston House, 10 Alderwood Mews, Hadley Wood, EN4 0ED

Director15 December 2005Active
85 South Street, Dorking, RH4 2LA

Corporate Director18 December 2002Active

People with Significant Control

Mr Ivor Ichikowitz
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:Cypriot
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Significant influence or control
Breeze Venture Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Palm Grove House, Wickham’S Cay, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Address

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

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-10-19Accounts

Accounts amended with accounts type small.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.