Background WavePink WaveYellow Wave

ST PANCRAS LONDON LIMITED (07742146)

ST PANCRAS LONDON LIMITED (07742146) is an active UK company. incorporated on 16 August 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ST PANCRAS LONDON LIMITED has been registered for 14 years. Current directors include HANDELSMAN, Harry.

Company Number
07742146
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
223 - 231, London, NW1 5QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HANDELSMAN, Harry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PANCRAS LONDON LIMITED

ST PANCRAS LONDON LIMITED is an active company incorporated on 16 August 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ST PANCRAS LONDON LIMITED was registered 14 years ago.(SIC: 47190)

Status

active

Active since 14 years ago

Company No

07742146

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

223 - 231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU United Kingdom
From: 17 August 2011To: 11 November 2012
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom
From: 16 August 2011To: 17 August 2011
Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
New Owner
Feb 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUNT, Lloyd

Active
- 231, LondonNW1 5QT
Secretary
Appointed 16 Aug 2011

HANDELSMAN, Harry

Active
- 231, LondonNW1 5QT
Born September 1949
Director
Appointed 16 Aug 2011

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 16 Aug 2011
Resigned 16 Aug 2011

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 16 Aug 2011
Resigned 16 Aug 2011

Persons with significant control

1

Mr Harry Handelsman

Active
- 231, LondonNW1 5QT
Born April 1949

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2012
AA01Change of Accounting Reference Date
Resolution
24 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Incorporation Company
16 August 2011
NEWINCIncorporation