Background WavePink WaveYellow Wave

STANLEY SIDINGS LTD. (04037451)

STANLEY SIDINGS LTD. (04037451) is an active UK company. incorporated on 20 July 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STANLEY SIDINGS LTD. has been registered for 25 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
04037451
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLEY SIDINGS LTD.

STANLEY SIDINGS LTD. is an active company incorporated on 20 July 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STANLEY SIDINGS LTD. was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04037451

LTD Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PCO 259 LIMITED
From: 20 July 2000To: 8 December 2000
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place London NW1 8AF
From: 26 March 2015To: 18 November 2020
Stables Market Chalk Farm Road London NW1 8AH
From: 20 July 2000To: 26 March 2015
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Capital Update
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Feb 20
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 23
Owner Exit
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

DAYYAN, Jozefin Yosefa

Resigned
Stables Market, LondonNW1 8AH
Secretary
Appointed 07 Oct 2013
Resigned 13 Mar 2014

GUPTA, Ashok Kumar

Resigned
17 Barrass Close, EnfieldEN3 6WP
Secretary
Appointed 22 Oct 2002
Resigned 14 Dec 2004

QUINN, Bat Sheva Hanna

Resigned
Stables Market, LondonNW1 8AH
Secretary
Appointed 07 Nov 2005
Resigned 28 Oct 2013

QUINN, Bat Sheva

Resigned
13 Acrefield House, LondonNW4 2BL
Secretary
Appointed 14 Dec 2004
Resigned 29 Apr 2005

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 25 Jun 2019
Resigned 07 Feb 2022

STOCKER, Sarah Helena Christina

Resigned
54 Canonbury Park North, LondonN1 2JT
Secretary
Appointed 29 Apr 2005
Resigned 07 Nov 2005

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 20 Jul 2000
Resigned 20 Jun 2001

THE TAX SHELTER LTD

Resigned
86a Edgware Way, EdgwareHA8 8JS
Corporate secretary
Appointed 20 Jun 2001
Resigned 21 Oct 2002

AKKERMAN, Robert

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BENTOV, Yuda

Resigned
Stables Market, LondonNW1 8AH
Born February 1950
Director
Appointed 19 Apr 2007
Resigned 13 Mar 2014

BENTOV, Yuda

Resigned
19 Helsby Court, LondonNW8 8JQ
Born February 1950
Director
Appointed 19 Jun 2001
Resigned 14 Dec 2004

BROWN, David Anthony

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 21 Jun 2017

BURROW, Robert Philip

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1951
Director
Appointed 19 Dec 2006
Resigned 13 May 2009

CAMERON, John Scott

Resigned
11 Fournier Street, LondonE16 QE
Born December 1965
Director
Appointed 21 Feb 2006
Resigned 19 Dec 2006

GIBBONS, Roger Stephen

Resigned
17 Cavendish Drive, EdgwareHA8 7NR
Born January 1950
Director
Appointed 17 Nov 2000
Resigned 21 Oct 2002

GUPTA, Ashok Kumar

Resigned
17 Barrass Close, EnfieldEN3 6WP
Born January 1941
Director
Appointed 22 Oct 2002
Resigned 04 Aug 2005

JOORY, Charles-Shlomo

Resigned
15 Harford Walk, LondonN2 0UB
Born April 1940
Director
Appointed 26 May 2005
Resigned 19 Apr 2007

KROPMAN, Jonathan Ronald

Resigned
54 Howitt Road, LondonNW3 4LJ
Born September 1957
Director
Appointed 20 Jul 2000
Resigned 17 Nov 2000

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

MORAVSKY, Chen Carlos

Resigned
Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

SHAMIR, Alon

Resigned
Camden Lock Place, LondonNW1 8AF
Born August 1970
Director
Appointed 13 Mar 2014
Resigned 14 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
1-7 Dockray Place, LondonNW1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Teddy Sagi

Ceased
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017
Ceased 31 Jul 2024
La Plaiderie Chambers, St. Peter PortGY1 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Auditors Resignation Company
29 August 2014
AUDAUD
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 February 2014
SH19Statement of Capital
Legacy
11 February 2014
SH20SH20
Legacy
11 February 2014
CAP-SSCAP-SS
Resolution
11 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Resolution
7 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Resolution
1 August 2005
RESOLUTIONSResolutions
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
12 August 2003
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Resolution
16 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
287Change of Registered Office
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Incorporation Company
20 July 2000
NEWINCIncorporation