Background WavePink WaveYellow Wave

STAMFORD HOUNSLOW LIMITED (08480797)

STAMFORD HOUNSLOW LIMITED (08480797) is an active UK company. incorporated on 9 April 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STAMFORD HOUNSLOW LIMITED has been registered for 12 years. Current directors include CONWAY, Gary Alexander, LEE, Alan Lawrence, LEE, Edward Michael and 1 others.

Company Number
08480797
Status
active
Type
ltd
Incorporated
9 April 2013
Age
12 years
Address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, EC4M 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Gary Alexander, LEE, Alan Lawrence, LEE, Edward Michael, O'CONNOR, Rory Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAMFORD HOUNSLOW LIMITED

STAMFORD HOUNSLOW LIMITED is an active company incorporated on 9 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STAMFORD HOUNSLOW LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08480797

LTD Company

Age

12 Years

Incorporated 9 April 2013

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DELI W1 LIMITED
From: 9 April 2013To: 26 February 2016
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

20 Conduit Street London W1S 2XW
From: 9 April 2013To: 8 March 2016
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Jan 17
Director Joined
May 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Left
Dec 21
Owner Exit
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FAZEKERLEY, John

Active
St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 02 Nov 2016

CONWAY, Gary Alexander

Active
3rd Floor, LoughtonIG10 3TS
Born September 1973
Director
Appointed 20 Feb 2025

LEE, Alan Lawrence

Active
St Paul's Churchyard, LondonEC4M 8AB
Born September 1957
Director
Appointed 09 Apr 2013

LEE, Edward Michael

Active
St Paul's Churchyard, LondonEC4M 8AB
Born May 1959
Director
Appointed 10 Apr 2018

O'CONNOR, Rory Anthony

Active
Unit 1 Granard Business Centre, LondonNW7 2DZ
Born September 1959
Director
Appointed 20 Feb 2025

DJANOGLY, David Simon

Resigned
St Paul's Churchyard, LondonEC4M 8AB
Born February 1986
Director
Appointed 10 Apr 2018
Resigned 02 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
Bunns Lane, LondonNW7 2DZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 02 Nov 2016
Bunns Lane, LondonNW7 2DZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Sterling House, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Incorporation Company
9 April 2013
NEWINCIncorporation