Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVENSON & GRAY LIMITED
Company Information for

STEVENSON & GRAY LIMITED

19 LEYDEN STREET, LONDON, E1 7LE,
Company Registration Number
03260920
Private Limited Company
Active

Company Overview

About Stevenson & Gray Ltd
STEVENSON & GRAY LIMITED was founded on 1996-10-09 and has its registered office in London. The organisation's status is listed as "Active". Stevenson & Gray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STEVENSON & GRAY LIMITED
 
Legal Registered Office
19 LEYDEN STREET
LONDON
E1 7LE
Other companies in NW3
 
Filing Information
Company Number 03260920
Company ID Number 03260920
Date formed 1996-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVENSON & GRAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEVENSON & GRAY LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2000-03-29
ANGELA CINARELLI
Director 1996-11-15
LUISELLA MORESCHI
Director 1996-11-15
FREDERIQUE VIGNERON
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRINE KLUSA
Director 1996-11-15 2005-09-05
CRESFORD SECRETARIES LIMITED
Company Secretary 1996-10-09 2000-03-29
CRESFORD DIRECTORS LIMITED
Director 1996-10-09 1996-11-15
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1996-10-09
CHALFEN NOMINEES LIMITED
Nominated Director 1996-10-09 1996-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED EXTREME ATTRACTIONS HOLDING LIMITED Nominated Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2017-11-14
WIGMORE SECRETARIES LIMITED CHRISBROOK LIMITED Nominated Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-12-30
WIGMORE SECRETARIES LIMITED LEAN STREAMS LTD Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
WIGMORE SECRETARIES LIMITED L.F.G. SYSTEM LIMITED Nominated Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2013-08-20
WIGMORE SECRETARIES LIMITED RONMEX LIMITED Nominated Secretary 2006-11-10 CURRENT 1984-05-08 Dissolved 2014-06-10
WIGMORE SECRETARIES LIMITED BPN TECHNOLOGY LTD Nominated Secretary 2006-10-30 CURRENT 2006-10-30 Dissolved 2014-05-27
WIGMORE SECRETARIES LIMITED ZANTAS LIMITED Nominated Secretary 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUROPEAN PUBLISHING HOLDING LIMITED Nominated Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23
WIGMORE SECRETARIES LIMITED FAWNTIME LIMITED Nominated Secretary 2005-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FLAKLEY LIMITED Nominated Secretary 2005-12-20 CURRENT 2005-12-20 Active
WIGMORE SECRETARIES LIMITED GLOBAL SERVICE NETWORK LIMITED Nominated Secretary 2005-10-10 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED R.E.D. REAL ESTATE DEVELOPMENT LIMITED Nominated Secretary 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
WIGMORE SECRETARIES LIMITED MARCOTTI LIMITED Nominated Secretary 2005-08-08 CURRENT 2005-08-08 Dissolved 2013-09-17
WIGMORE SECRETARIES LIMITED PANORAMA H.T. LTD Nominated Secretary 2005-07-06 CURRENT 2004-03-17 Dissolved 2014-03-27
WIGMORE SECRETARIES LIMITED KEYPLUS SERVICES LIMITED Nominated Secretary 2005-05-23 CURRENT 1999-11-16 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED KNIGHTBID LIMITED Nominated Secretary 2005-05-23 CURRENT 2000-03-27 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TECHNOTEK LIMITED Nominated Secretary 2005-05-23 CURRENT 1995-01-09 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED JS CORPORATE SECRETARIES LIMITED Nominated Secretary 2005-05-17 CURRENT 2000-02-14 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED STALKER INVESTMENTS LIMITED Nominated Secretary 2005-02-25 CURRENT 2005-02-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED LUXFIN INVESTMENTS LIMITED Nominated Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2016-06-14
WIGMORE SECRETARIES LIMITED MIDDLAND FOODS LIMITED Nominated Secretary 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED ARTEUS (UK) HOLDING LIMITED Nominated Secretary 2004-05-21 CURRENT 1993-03-12 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BIOINVEST LIMITED Nominated Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-09-10
WIGMORE SECRETARIES LIMITED COLOHO LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active
WIGMORE SECRETARIES LIMITED WARMBEE LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active
WIGMORE SECRETARIES LIMITED BECKFILE LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED ARCDALE VENTURES LIMITED Nominated Secretary 2003-12-04 CURRENT 2003-12-04 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MEDIRATE LIMITED Nominated Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PINEDATA LIMITED Nominated Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2013-12-17
WIGMORE SECRETARIES LIMITED BUCKINGHAM DIRECTORS LIMITED Nominated Secretary 2003-10-16 CURRENT 2003-10-16 Active
WIGMORE SECRETARIES LIMITED PREYHORNE LIMITED Nominated Secretary 2003-08-08 CURRENT 2003-08-08 Dissolved 2014-08-05
WIGMORE SECRETARIES LIMITED BL METALS LTD Nominated Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2013-12-03
WIGMORE SECRETARIES LIMITED SESSIONSTONE LIMITED Nominated Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CONNECTWAVE LIMITED Nominated Secretary 2003-06-06 CURRENT 2003-06-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED JEDLAND LIMITED Nominated Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TELHAM LIMITED Nominated Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED RAKESOUND LIMITED Nominated Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CHORALWAVE LIMITED Nominated Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-01-07
WIGMORE SECRETARIES LIMITED GREATMANOR LIMITED Nominated Secretary 2003-05-27 CURRENT 2003-05-27 Active
WIGMORE SECRETARIES LIMITED TRADE HOUSE KAZMUNAIGAZ UK LTD Nominated Secretary 2003-03-28 CURRENT 2003-03-28 Liquidation
WIGMORE SECRETARIES LIMITED BENHOLD LIMITED Nominated Secretary 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED INTERNATIONAL TECHNOLOGY SUPPORT SERVICES LIMITED Nominated Secretary 2002-10-11 CURRENT 2002-10-11 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED BOLD BROTHERS LIMITED Nominated Secretary 2002-09-04 CURRENT 2002-09-04 Active
WIGMORE SECRETARIES LIMITED UNITDOME LIMITED Nominated Secretary 2002-08-31 CURRENT 1999-11-02 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED LONDON MANAGEMENT DIRECTORS LIMITED Nominated Secretary 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TEX-CHEMICALS PRODUCTS LTD Nominated Secretary 2002-08-02 CURRENT 2002-08-02 Dissolved 2014-03-11
WIGMORE SECRETARIES LIMITED ATSNET LIMITED Nominated Secretary 2002-03-20 CURRENT 2002-03-20 Dissolved 2013-09-10
WIGMORE SECRETARIES LIMITED EDMONTON DIRECTORS LIMITED Nominated Secretary 2002-03-08 CURRENT 2002-03-08 Active
WIGMORE SECRETARIES LIMITED LEOBELLE ENTERPRISES LIMITED Nominated Secretary 2002-01-23 CURRENT 1997-07-15 Dissolved 2013-10-01
WIGMORE SECRETARIES LIMITED INTERFENCE LIMITED Nominated Secretary 2002-01-03 CURRENT 2002-01-03 Active
WIGMORE SECRETARIES LIMITED LAPBROOK LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ARCHDIM VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PALADINO LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-03-25
WIGMORE SECRETARIES LIMITED RESTORE VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED REALCLAM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TREMLEY LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED UPFRIT LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED MERMAID SEAS LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED LAVABOND LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED JUMBLE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CIPHERLINK LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED DARKRIDER LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-03-18
WIGMORE SECRETARIES LIMITED OPULUS LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2013-10-29
WIGMORE SECRETARIES LIMITED RUSHTAKE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED FINNACE WISDOM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED SANDSTONE VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TURNUP LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED STALWART LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED BRAKEWELL LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED RENOUN SERVICES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FREDVALE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED FINANCE WISDOM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED WEDREN LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED PINKBASE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PURENEST LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED AKINDER TRADING LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED CONSULTING_IN_HOUSE LTD Nominated Secretary 2001-12-14 CURRENT 2001-12-14 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CONSULTING_INTRUST LIMITED Nominated Secretary 2001-10-23 CURRENT 2001-10-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRESTWAND LIMITED Nominated Secretary 2001-08-30 CURRENT 2001-08-30 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED LONGDART LIMITED Nominated Secretary 2001-04-20 CURRENT 2001-04-20 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BALFOUR & JASON ENGINEERING LTD Nominated Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2013-12-17
WIGMORE SECRETARIES LIMITED VETTA VENTURES LIMITED Nominated Secretary 2001-01-29 CURRENT 2001-01-29 Active
WIGMORE SECRETARIES LIMITED GAMMA HOLDING LIMITED Nominated Secretary 2000-12-29 CURRENT 2000-12-29 Active
WIGMORE SECRETARIES LIMITED QUESTSTOP LIMITED Nominated Secretary 2000-12-13 CURRENT 2000-12-13 Dissolved 2013-10-01
WIGMORE SECRETARIES LIMITED GOLDGUARD LIMITED Nominated Secretary 2000-10-24 CURRENT 2000-10-24 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED INCALAND LIMITED Nominated Secretary 2000-10-24 CURRENT 2000-10-24 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED KITESHIELD LIMITED Nominated Secretary 2000-07-27 CURRENT 2000-07-27 Active
WIGMORE SECRETARIES LIMITED INTRUST TRUSTEES LIMITED Nominated Secretary 2000-07-27 CURRENT 2000-07-27 Active
WIGMORE SECRETARIES LIMITED XEROX VENTURES LIMITED Nominated Secretary 2000-05-30 CURRENT 2000-05-30 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PENTHOLME LIMITED Nominated Secretary 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FOSTERLITE LIMITED Nominated Secretary 2000-04-03 CURRENT 2000-04-06 Dissolved 2013-12-10
WIGMORE SECRETARIES LIMITED DAVIES & BEESLEY LIMITED Nominated Secretary 2000-03-29 CURRENT 1996-04-03 Dissolved 2017-05-09
WIGMORE SECRETARIES LIMITED AQUALEGION LIMITED Nominated Secretary 2000-03-29 CURRENT 1997-05-28 Active
WIGMORE SECRETARIES LIMITED CHATERLEY LIMITED Nominated Secretary 2000-03-20 CURRENT 2000-03-20 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PIZZA & BASTA LIMITED Nominated Secretary 2000-03-08 CURRENT 1996-01-29 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED GILLIARD LIMITED Nominated Secretary 2000-02-16 CURRENT 2000-02-16 Dissolved 2013-11-26
WIGMORE SECRETARIES LIMITED PROMO TRADING LIMITED Nominated Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-07-17
WIGMORE SECRETARIES LIMITED SYSTEM REDESIGN INTERNATIONAL LIMITED Nominated Secretary 2000-02-02 CURRENT 2000-02-02 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ROSLAND SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED HUNTERS HALL SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-09-03
WIGMORE SECRETARIES LIMITED FINLAY SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-08-20
WIGMORE SECRETARIES LIMITED KANBERG LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED GOLDPLAN FINANCE LIMITED Nominated Secretary 1999-11-02 CURRENT 1999-10-15 Active
WIGMORE SECRETARIES LIMITED GLAT TRADING LIMITED Nominated Secretary 1999-10-13 CURRENT 1999-10-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED SHANLEY SERVICES LIMITED Nominated Secretary 1999-10-13 CURRENT 1999-10-13 Dissolved 2014-07-15
WIGMORE SECRETARIES LIMITED BLUEWINTON LIMITED Nominated Secretary 1999-09-10 CURRENT 1999-09-10 Dissolved 2015-07-14
WIGMORE SECRETARIES LIMITED HELENCRAFT LIMITED Nominated Secretary 1999-07-29 CURRENT 1999-07-29 Dissolved 2015-07-07
WIGMORE SECRETARIES LIMITED CLYDACH LIMITED Nominated Secretary 1999-07-15 CURRENT 1999-07-15 Dissolved 2014-05-20
WIGMORE SECRETARIES LIMITED STROUD LIMITED Nominated Secretary 1999-07-15 CURRENT 1999-07-15 Active
WIGMORE SECRETARIES LIMITED DISATEC LIMITED Nominated Secretary 1999-07-08 CURRENT 1999-07-08 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CEDAR GROVE LIMITED Nominated Secretary 1999-07-08 CURRENT 1999-07-08 Active
WIGMORE SECRETARIES LIMITED ROBERT COWOOD LIMITED Nominated Secretary 1999-05-12 CURRENT 1999-05-12 Dissolved 2014-01-21
WIGMORE SECRETARIES LIMITED FULLTONE TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Dissolved 2015-02-24
WIGMORE SECRETARIES LIMITED STOPDOME TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Active
WIGMORE SECRETARIES LIMITED NORDIC VENEER LIMITED Nominated Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2014-05-20
WIGMORE SECRETARIES LIMITED GEST TREND LIMITED Nominated Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2013-12-24
WIGMORE SECRETARIES LIMITED HUTLOCK LIMITED Nominated Secretary 1998-09-03 CURRENT 1998-09-03 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED YEWGREEN LIMITED Nominated Secretary 1998-07-21 CURRENT 1998-07-09 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED PARUN LTD Nominated Secretary 1998-07-08 CURRENT 1998-07-08 Dissolved 2013-11-19
WIGMORE SECRETARIES LIMITED IMAGO ART GALLERY LTD Nominated Secretary 1998-05-08 CURRENT 1997-07-01 Dissolved 2016-12-27
WIGMORE SECRETARIES LIMITED GEOFOR (UK) LIMITED Nominated Secretary 1997-12-08 CURRENT 1997-12-08 Dissolved 2015-06-23
WIGMORE SECRETARIES LIMITED LINERENT COMMUNICATION LIMITED Nominated Secretary 1997-11-14 CURRENT 1997-10-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED LUCKY TRADING LIMITED Nominated Secretary 1997-10-21 CURRENT 1997-10-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ALLBASIS TRADING LIMITED Nominated Secretary 1997-10-21 CURRENT 1997-10-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BRIXFORD TEXTILES LIMITED Nominated Secretary 1997-03-06 CURRENT 1997-03-06 Dissolved 2016-09-13
LUISELLA MORESCHI AQUALEGION LIMITED Director 1999-02-08 CURRENT 1997-05-28 Active
FREDERIQUE VIGNERON AQUALEGION LIMITED Director 2005-10-04 CURRENT 1997-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06Compulsory strike-off action has been discontinued
2023-12-05CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-01-16SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2021-06-28
2023-01-16SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2023-01-13
2023-01-16CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2021-06-28
2023-01-13CESSATION OF MARC REBAGLIATI AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13Notification of a person with significant control statement
2023-01-13PSC08Notification of a person with significant control statement
2023-01-13PSC07CESSATION OF MARC REBAGLIATI AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CINARELLI
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2022-07-18RT01Administrative restoration application
2019-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-11RP04PSC01Second filing of notification of person of significant controlMarc Rebagliati
2017-10-11ANNOTATIONClarification
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC REBAGLIATI
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-09AR0109/10/15 ANNUAL RETURN FULL LIST
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-09AR0109/10/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-22AR0109/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0109/10/12 ANNUAL RETURN FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/12 FROM 38 Wigmore Street London W1U 2HA
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12SH10Particulars of variation of rights attached to shares
2011-10-10AR0109/10/11 ANNUAL RETURN FULL LIST
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0109/10/10 ANNUAL RETURN FULL LIST
2010-05-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-09SH10Particulars of variation of rights attached to shares
2009-11-03AR0109/10/09 ANNUAL RETURN FULL LIST
2009-11-02CH01Director's details changed for Angela Cinarelli on 2009-10-09
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-05-23AA31/12/07 TOTAL EXEMPTION FULL
2007-11-09363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20288cSECRETARY'S PARTICULARS CHANGED
2005-11-04363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-21244DELIVERY EXT'D 3 MTH 31/12/04
2004-10-14363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2004-02-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-26288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10244DELIVERY EXT'D 3 MTH 31/12/03
2002-10-18363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-12363aRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-07-31DISS40STRIKE-OFF ACTION DISCONTINUED
2001-07-30363aRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2001-07-30288cSECRETARY'S PARTICULARS CHANGED
2001-06-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-10GAZ1FIRST GAZETTE
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 38 WIGMORE STREET LONDON W1H 0LJ
2000-12-04288cSECRETARY'S PARTICULARS CHANGED
2000-09-14244DELIVERY EXT'D 3 MTH 31/12/99
2000-04-21288bSECRETARY RESIGNED
2000-04-21287REGISTERED OFFICE CHANGED ON 21/04/00 FROM: QUEENS HOUSE 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ
2000-04-21288aNEW SECRETARY APPOINTED
1999-10-26363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-03-05244DELIVERY EXT'D 3 MTH 31/12/98
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-16363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1997-10-15363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEVENSON & GRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-04-10
Fines / Sanctions
No fines or sanctions have been issued against STEVENSON & GRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEVENSON & GRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEVENSON & GRAY LIMITED

Intangible Assets
Patents
We have not found any records of STEVENSON & GRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVENSON & GRAY LIMITED
Trademarks
We have not found any records of STEVENSON & GRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVENSON & GRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STEVENSON & GRAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STEVENSON & GRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTEVENSON & GRAY LIMITEDEvent Date2001-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVENSON & GRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEVENSON & GRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.