Company NameStanton & Co Accountants Ltd
DirectorsBen Stanton and Megan Stanton
Company StatusActive
Company Number04433046
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)
Previous NamesS & S Dream Landscapes Ltd and BWS Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ben Stanton
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMrs Megan Stanton
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameDaren Thomas Olley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameAnthony Joseph Press
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Cambridge Park
Wanstead
London
E11 2PU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ben Stanton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,796
Cash£2,770
Current Liabilities£974

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

11 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2
(3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2
(3 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2015Director's details changed for Mr Ben Stanton on 16 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Ben Stanton on 16 February 2015 (2 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
7 February 2014Company name changed s & s dream landscapes LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Company name changed s & s dream landscapes LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Termination of appointment of Daren Olley as a director (1 page)
6 February 2014Termination of appointment of Daren Olley as a director (1 page)
6 February 2014Appointment of Mr Ben Stanton as a director (2 pages)
6 February 2014Appointment of Mr Ben Stanton as a director (2 pages)
12 September 2013Termination of appointment of Anthony Press as a secretary (1 page)
12 September 2013Termination of appointment of Anthony Press as a secretary (1 page)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 May 2010Director's details changed for Daren Olley on 1 February 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Daren Olley on 1 February 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Daren Olley on 1 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 08/05/08; no change of members (8 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 08/05/08; no change of members (8 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 08/05/07; no change of members (6 pages)
23 May 2007Return made up to 08/05/07; no change of members (6 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 May 2006Return made up to 08/05/06; full list of members (6 pages)
16 May 2006Return made up to 08/05/06; full list of members (6 pages)
13 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 May 2005Return made up to 08/05/05; full list of members (6 pages)
13 May 2005Return made up to 08/05/05; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
28 April 2004Return made up to 08/05/04; full list of members (6 pages)
28 April 2004Return made up to 08/05/04; full list of members (6 pages)
29 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
15 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
15 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Secretary resigned (1 page)
8 May 2002Incorporation (11 pages)
8 May 2002Incorporation (11 pages)