Company NameStuart Lightband Limited
DirectorsRobert Vernon Parker and Sarah Robins
Company StatusActive
Company Number00309138
CategoryPrivate Limited Company
Incorporation Date9 January 1936(88 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Vernon Parker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(68 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Goldhurst Terrace
London
NW6 3HR
Director NameMrs Sarah Robins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(68 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleInteriors
Country of ResidenceUnited Kingdom
Correspondence AddressFramptons
Newbury Road
East Hendred
Oxfordshire
OX12 8LJ
Secretary NameMrs Sarah Robins
NationalityBritish
StatusCurrent
Appointed01 June 2004(68 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleInteriors
Country of ResidenceUnited Kingdom
Correspondence AddressFramptons
Newbury Road
East Hendred
Oxfordshire
OX12 8LJ
Director NameMichael Stuart Lightband
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 July 2004)
RoleCompany Director
Correspondence AddressGrange Cottage Temple Lane
Bisham
Marlowe
Bucks
SL7 1RS
Director NameMrs Pauline Stuart Morris
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressBall Haye Orchard Lane
East Hendred
Wantage
Oxfordshire
OX12 8JW
Director NameCol James William George Morris
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBall Haye Orchard Lane
East Hendred
Wantage
Oxfordshire
OX12 8JW
Secretary NameMrs Jean Margaret Lightband
NationalityBritish
StatusResigned
Appointed20 August 1991(55 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address18 Hendon Avenue
London
N3 1UE
Secretary NameMrs Pauline Stuart Morris
NationalityBritish
StatusResigned
Appointed01 October 2001(65 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2004)
RoleRetired
Correspondence AddressBall Haye Orchard Lane
East Hendred
Wantage
Oxfordshire
OX12 8JW

Location

Registered Address201 Haverstock Hill
Belsizepark
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,528,596
Cash£180,694
Current Liabilities£90,521

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

8 January 1988Delivered on: 22 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sarah morris to the chargee on any account whatsoever.
Particulars: F/H-59 long row, great,haseley oxfordshires.
Outstanding
13 May 1983Delivered on: 1 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 52 kennoil rd W6 hammersmith and fulham. T/n ln 8888.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40,000
(7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40,000
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Termination of appointment of James William George Morris as a director on 20 May 2014 (1 page)
8 April 2015Termination of appointment of James William George Morris as a director on 20 May 2014 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40,000
(7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40,000
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40,000
(8 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 40,000
(8 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 40,000
(8 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 40,000
(8 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Colonel James William George Morris on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Robert Vernon Parker on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Robert Vernon Parker on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
15 October 2010Director's details changed for Robert Vernon Parker on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Colonel James William George Morris on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Colonel James William George Morris on 1 October 2009 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 30/09/08; full list of members (8 pages)
20 October 2008Return made up to 30/09/08; full list of members (8 pages)
6 November 2007Return made up to 30/09/07; full list of members (6 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 30/09/07; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
16 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
16 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 July 2004New director appointed (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New director appointed (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
31 October 2003Return made up to 30/09/03; full list of members (12 pages)
31 October 2003Return made up to 30/09/03; full list of members (12 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary resigned
(10 pages)
17 January 2003Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Secretary resigned
(10 pages)
24 October 2002Ad 03/09/02--------- £ si 20000@1=20000 £ ic 20000/40000 (4 pages)
24 October 2002Memorandum and Articles of Association (3 pages)
24 October 2002Nc inc already adjusted 03/09/02 (1 page)
24 October 2002Nc inc already adjusted 03/09/02 (1 page)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Memorandum and Articles of Association (3 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2002Ad 03/09/02--------- £ si 20000@1=20000 £ ic 20000/40000 (4 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 October 2001Return made up to 30/09/01; full list of members (10 pages)
24 October 2001Return made up to 30/09/01; full list of members (10 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(11 pages)
24 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(11 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 1999Return made up to 30/09/99; full list of members (11 pages)
6 October 1999Return made up to 30/09/99; full list of members (11 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 March 1998 (9 pages)
13 August 1998Full accounts made up to 31 March 1998 (9 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 September 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1997Full accounts made up to 31 March 1997 (8 pages)
18 October 1996Return made up to 30/09/96; no change of members (4 pages)
18 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (9 pages)
16 July 1996Full accounts made up to 31 March 1996 (9 pages)
29 September 1995Return made up to 30/09/95; full list of members (6 pages)
29 September 1995Return made up to 30/09/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 March 1995 (8 pages)
7 July 1995Full accounts made up to 31 March 1995 (8 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1936Incorporation (18 pages)
9 January 1936Incorporation (18 pages)