Company NameStamford Contracts Limited
DirectorsJohn Raffeale Mari and James Robert Batten
Company StatusActive
Company Number00659475
CategoryPrivate Limited Company
Incorporation Date17 May 1960(63 years, 12 months ago)
Previous NameStamford Asphalte Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Raffeale Mari
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleAsphalter
Country of ResidenceUnited Kingdom
Correspondence Address25 Parkgate Avenue
Hadley Wood
Enfield
Middlesex
EN4 0NN
Director NameMr James Robert Batten
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(32 years, 11 months after company formation)
Appointment Duration31 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bohun Grove
Barnet
Hertfordshire
EN4 8UB
Director NameMr Andrew Michael John Mari
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 18 January 2024)
RoleAsphalter
Country of ResidenceEngland
Correspondence Address121b Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QN
Secretary NameMrs Joan Mari
NationalityBritish
StatusResigned
Appointed07 November 1991(31 years, 6 months after company formation)
Appointment Duration28 years (resigned 10 November 2019)
RoleCompany Director
Correspondence Address121b Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QN

Contact

Websitestamfordcontracts.co.uk
Telephone020 88089417
Telephone regionLondon

Location

Registered AddressLeeside Industrial Estate
61 Garman Road
Tottenham
London
N17 0UN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

500 at £1Mr John Mari
25.00%
Non Voting
500 at £1Mr John Mari
25.00%
Ordinary
490 at £1Mr Andrew Michael Joseph Mari
24.50%
Ordinary
250 at £1Jane Mari
12.50%
Non Voting
250 at £1Mr James Robert Batten
12.50%
Non Voting
10 at £1Mr James Robert Batten
0.50%
Ordinary

Financials

Year2014
Net Worth£494,053
Cash£538,963
Current Liabilities£340,312

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

19 April 2018Delivered on: 23 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 October 1995Delivered on: 31 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 July 1993Delivered on: 28 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to national westminster bank PLC on any account whatsoever in relation to a bond dated 19TH july 1993 in favour of the mayor and burgesses of the london borough of enfield for £15,000.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westiminster bank PLC on an account numbered 86016415 and earmarked or designated by reference to the company.
Outstanding

Filing History

10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 November 2019Termination of appointment of Joan Mari as a secretary on 10 November 2019 (1 page)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 December 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 April 2018Registration of charge 006594750003, created on 19 April 2018 (5 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(7 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000
(7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
(7 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
(7 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2,000
(7 pages)
19 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(7 pages)
19 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(7 pages)
19 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,000
(7 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2,000
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2,000
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2,000
(3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Andrew Michael John Mari on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr John Raffeale Mari on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr James Robert Batten on 7 November 2009 (2 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Andrew Michael John Mari on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr Andrew Michael John Mari on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr James Robert Batten on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr John Raffeale Mari on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr John Raffeale Mari on 7 November 2009 (2 pages)
27 January 2010Director's details changed for Mr James Robert Batten on 7 November 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 November 2008Return made up to 07/11/08; full list of members (4 pages)
13 November 2008Return made up to 07/11/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 December 2007Registered office changed on 04/12/07 from: leaside industrial estate 61 garman road london N17 0UN (1 page)
4 December 2007Return made up to 07/11/07; full list of members (3 pages)
4 December 2007Return made up to 07/11/07; full list of members (3 pages)
4 December 2007Registered office changed on 04/12/07 from: leaside industrial estate 61 garman road london N17 0UN (1 page)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2006Return made up to 07/11/05; full list of members (8 pages)
8 March 2006Return made up to 07/11/05; full list of members (8 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2005Return made up to 07/11/04; full list of members (7 pages)
4 January 2005Return made up to 07/11/04; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 November 2003Return made up to 07/11/03; full list of members (7 pages)
25 November 2003Return made up to 07/11/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
31 October 2002Return made up to 07/11/02; full list of members (7 pages)
31 October 2002Return made up to 07/11/02; full list of members (7 pages)
26 February 2002Return made up to 07/11/01; full list of members (7 pages)
26 February 2002Return made up to 07/11/01; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Return made up to 07/11/98; change of members (6 pages)
16 December 1998Return made up to 07/11/98; change of members (6 pages)
19 December 1997Return made up to 07/11/97; no change of members (4 pages)
19 December 1997Return made up to 07/11/97; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1997Company name changed stamford asphalte co. LIMITED\certificate issued on 07/05/97 (2 pages)
6 May 1997Company name changed stamford asphalte co. LIMITED\certificate issued on 07/05/97 (2 pages)
28 February 1997Return made up to 07/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Return made up to 07/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 December 1995Return made up to 07/11/95; no change of members (4 pages)
22 December 1995Return made up to 07/11/95; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
17 May 1960Incorporation (15 pages)
17 May 1960Incorporation (15 pages)
17 May 1960Incorporation (14 pages)
17 May 1960Incorporation (14 pages)