Company NameH.Stain Limited
Company StatusActive
Company Number00467345
CategoryPrivate Limited Company
Incorporation Date14 April 1949(75 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Delia Sherry Stain
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(42 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Northgate
Prince Albert Road
London
NW8 7RE
Secretary NameMrs Delia Sherry Stain
NationalityBritish
StatusCurrent
Appointed01 March 1992(42 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Northgate
Prince Albert Road
London
NW8 7RE
Director NameMr Robert Wallace Stain
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1993(44 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Close
Bushey
Herts
WD23 1FQ
Director NameLynn Susan Kaye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(54 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broughton Avenue
London
N3 3ES
Director NameMr Martin Sydney Stain
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(64 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Northgate
Prince Albert Road
London
NW8 7RE
Director NameMrs Sara Melanie Joffe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(66 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Clairveaux Road
Vaucluse
Nsw 2030
Australia
Director NameMrs Sara Melanie Fredkin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(66 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address109/11 Wigram Lane
Glebe Nsw 2037
Australia
Director NameMartin Sidney Stain
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a North Gate
Prince Albert Road
London
NW8 7RE
Secretary NameMr Neil John Shestopal
NationalityBritish
StatusResigned
Appointed20 May 1994(45 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 02 March 2008)
RoleCompany Director
Correspondence Address47 Corringway
Ealing
London
W5 3AB
Director NameMartin Sidney Stain
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(57 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a North Gate
Prince Albert Road
London
NW8 7RE

Contact

Websitehstain.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8k at £1Mrs Lynn Susan Kaye
8.00%
Ordinary
8k at £1Mrs Sara Joffe
8.00%
Ordinary
8k at £1Robert Wallace Stain
8.00%
Ordinary
60.8k at £1Mr Martin Sidney Stain
60.79%
Ordinary
15.2k at £1Mrs Delia Sherry Stain
15.20%
Ordinary A
4 at £1Henry Solomon
0.00%
Ordinary
4 at £1John Peter Landau
0.00%
Ordinary

Financials

Year2014
Net Worth£13,420,795
Cash£902,458
Current Liabilities£762,418

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Charges

1 September 1994Delivered on: 2 September 1994
Persons entitled:
Clay & Partners Pension Trustees Limited.
Delia Stain.
Martin Stain ,Elia Stain

Classification: Legal charge
Secured details: £475,000 due or to become due from the company to martin stain ,delia stain and clay & partners pension trustees limited under or pursuant to the terms of the charge.
Particulars: 29-41(Odd) high street, teddington, and 435 - 455 (odd numbers) upper richmond road, west and 1-6 (inclusive) sheen gardens house,mortlake,.
Outstanding
10 September 1990Delivered on: 19 September 1990
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: 238-244 high street and 1-4 cressy`s corner lampton road l/b hounslow t/n mx 245471.
Outstanding
24 July 1984Delivered on: 30 July 1984
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 green hill house 182/188 station road harrow middlesex london borough of harrow t/n mx 468655.
Outstanding
28 July 1980Delivered on: 1 August 1980
Persons entitled:
Clay & Partners Pension Trustees Limited.
Delia Stain.
Martin Stain ,Elia Stain
Helen James
Martin Stain
Delia Stain

Classification: Legal charge
Secured details: Sterling pounds 50,000.
Particulars: F/H 127 wilton road westminster london SW1. Title no ln 38220.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 29 April 2022 (12 pages)
28 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
25 April 2023Change of details for Mr Martin Sydney Stain as a person with significant control on 15 March 2023 (2 pages)
25 April 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
8 July 2022Director's details changed for Mrs Sara Melanie Joffe on 8 July 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
16 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
30 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
27 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
11 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
6 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
9 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(9 pages)
12 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(9 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Appointment of Mrs Sara Melanie Joffe as a director on 19 November 2015 (2 pages)
2 December 2015Appointment of Mrs Sara Melanie Joffe as a director on 19 November 2015 (2 pages)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(8 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(8 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(8 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Particulars of variation of rights attached to shares (2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Change of share class name or designation (2 pages)
15 April 2014Particulars of variation of rights attached to shares (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
15 April 2014Statement of company's objects (2 pages)
25 March 2014Director's details changed for Robert Wallace Stain on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Robert Wallace Stain on 25 March 2014 (2 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(8 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(8 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
(8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Director's details changed for Martin Sidney Stain on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Martin Sidney Stain on 28 January 2014 (2 pages)
20 December 2013Termination of appointment of Martin Stain as a director (1 page)
20 December 2013Appointment of Martin Sidney Stain as a director (2 pages)
20 December 2013Termination of appointment of Martin Stain as a director (1 page)
20 December 2013Appointment of Martin Sidney Stain as a director (2 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
16 March 2010Director's details changed for Mrs Delia Sherry Stain on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Mrs Delia Sherry Stain on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Lynn Susan Kaye on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Lynn Susan Kaye on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Lynn Susan Kaye on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Mrs Delia Sherry Stain on 1 March 2010 (2 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 March 2009Return made up to 01/03/09; full list of members (6 pages)
26 March 2009Return made up to 01/03/09; full list of members (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 December 2008Appointment terminated secretary neil shestopal (1 page)
12 December 2008Appointment terminated secretary neil shestopal (1 page)
2 April 2008Return made up to 01/03/08; full list of members (6 pages)
2 April 2008Return made up to 01/03/08; full list of members (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
20 March 2007Return made up to 01/03/07; full list of members (4 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 01/03/07; full list of members (4 pages)
20 March 2007Director's particulars changed (1 page)
6 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
6 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
10 March 2006Return made up to 01/03/06; full list of members (4 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 01/03/06; full list of members (4 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Location of register of members (1 page)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
7 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 01/03/04; full list of members (10 pages)
5 April 2004Return made up to 01/03/04; full list of members (10 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
16 May 2003Return made up to 01/03/03; full list of members (9 pages)
16 May 2003Return made up to 01/03/03; full list of members (9 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
15 April 2002Return made up to 01/03/02; full list of members (9 pages)
15 April 2002Return made up to 01/03/02; full list of members (9 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
11 April 2001Return made up to 01/03/01; full list of members (9 pages)
11 April 2001Return made up to 01/03/01; full list of members (9 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 April 2000Return made up to 01/03/00; full list of members (8 pages)
21 April 2000Return made up to 01/03/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
9 April 1999Return made up to 01/03/99; no change of members (4 pages)
9 April 1999Return made up to 01/03/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 April 1997Return made up to 01/03/97; no change of members (4 pages)
9 April 1997Return made up to 01/03/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 April 1996Return made up to 01/03/96; no change of members (4 pages)
2 April 1996Return made up to 01/03/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 April 1995Return made up to 01/03/95; full list of members (6 pages)
10 April 1995Return made up to 01/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
14 April 1949Incorporation (16 pages)
14 April 1949Incorporation (16 pages)