Background WavePink WaveYellow Wave

ST PANCRAS COLLECTION LIMITED (07770554)

ST PANCRAS COLLECTION LIMITED (07770554) is an active UK company. incorporated on 12 September 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. ST PANCRAS COLLECTION LIMITED has been registered for 14 years. Current directors include HANDELSMAN, Harry.

Company Number
07770554
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
5th Floor Edison House, London, NW1 5QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
HANDELSMAN, Harry
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PANCRAS COLLECTION LIMITED

ST PANCRAS COLLECTION LIMITED is an active company incorporated on 12 September 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. ST PANCRAS COLLECTION LIMITED was registered 14 years ago.(SIC: 47781)

Status

active

Active since 14 years ago

Company No

07770554

LTD Company

Age

14 Years

Incorporated 12 September 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

5th Floor Edison House 223 - 231 Old Marylebone Road London, NW1 5QT,

Previous Addresses

12 Queen Anne Street London W1G 9AU United Kingdom
From: 13 September 2011To: 31 July 2012
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom
From: 12 September 2011To: 13 September 2011
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUNT, Lloyd

Active
Floor Edison House, LondonNW1 5QT
Secretary
Appointed 12 Sept 2011

HANDELSMAN, Harry

Active
Floor Edison House, LondonNW1 5QT
Born September 1949
Director
Appointed 12 Sept 2011

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 12 Sept 2011
Resigned 12 Sept 2011

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 12 Sept 2011
Resigned 12 Sept 2011

Persons with significant control

1

Mr Harry Handelsman

Active
Floor Edison House, LondonNW1 5QT
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
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
31 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2012
AA01Change of Accounting Reference Date
Resolution
21 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Incorporation Company
12 September 2011
NEWINCIncorporation