Company NameStonehart Leisure Magazines Limited
Company StatusDissolved
Company Number01388755
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesBusiness Executive Letter Limited and B.E.L. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Peter Gould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(14 years, 9 months after company formation)
Appointment Duration27 years, 4 months (closed 13 October 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address10 King Henry's Road
Lewes
East Sussex
BN7 1BT
Secretary NameMrs Lucy Martin
NationalityBritish
StatusClosed
Appointed18 February 1997(18 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eltham Park Gardens
London
SE9 1AW
Director NameAndrew Jeffrey Etchells
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NameMr Mark Perryman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1993)
RoleMarketing Manager
Correspondence Address28 Wargrave Avenue
London
N15 6UD
Director NameSylvester Roman Stein
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address32 Highbury Hill
London
N5 1AL
Director NameMr Nicholas John Troop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address136 Sulgrave Road
London
W6 7PU
Director NameJohn Roger Walkley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1993)
RoleAccountant
Correspondence Address2 Spindlewood Gardens
Croydon
Surrey
CR0 5SE
Director NameNicholas David Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleAdvertisement Director
Correspondence Address127 Crescent Drive
Petts Wood
BR5 1BA
Secretary NameJohn Roger Walkley
NationalityBritish
StatusResigned
Appointed25 April 1992(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address2 Spindlewood Gardens
Croydon
Surrey
CR0 5SE
Secretary NameMs Nicola Janice Carter
NationalityBritish
StatusResigned
Appointed22 February 1993(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressFlat D
3 Highbury Hill
London
N5 1SU
Secretary NameMrs Lucy Martin
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eltham Park Gardens
London
SE9 1AW
Secretary NamePeter Wong
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 1995)
RoleCompany Director
Correspondence Address21 Lillie Road
London
SW6 1UE
Director NameMr David John Breen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(16 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address11 St Johns Close
Welwyn
Hertfordshire
AL6 9RB
Secretary NameMr David John Breen
NationalityBritish
StatusResigned
Appointed07 June 1995(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1997)
RoleChartered Accountant
Correspondence Address11 St Johns Close
Welwyn
Hertfordshire
AL6 9RB

Contact

Telephone020 73832335
Telephone regionLondon

Location

Registered Address22 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Stonehart Holdings LTD
99.00%
Ordinary
1 at £1Sylvester Roman Stein
1.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 April 1992Delivered on: 21 April 1992
Satisfied on: 22 November 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 08/07/87.
Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences etc please see doc M39 for details.
Fully Satisfied
8 June 1987Delivered on: 19 June 1987
Satisfied on: 22 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
25 October 1990Delivered on: 30 October 1990
Persons entitled: Midland 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: Leasehold property k/a 67-71 goswell road, london EC1V 7EN.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 31 March 2015
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 31 March 2014
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 31 March 2014
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2012Annual return made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 31 March 2012 (4 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 April 2011Director's details changed for John Peter Gould on 1 May 2010 (2 pages)
12 April 2011Director's details changed for John Peter Gould on 1 May 2010 (2 pages)
12 April 2011Annual return made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 31 March 2011 (4 pages)
12 April 2011Director's details changed for John Peter Gould on 1 May 2010 (2 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
30 July 2009Return made up to 25/04/09; full list of members (10 pages)
30 July 2009Return made up to 25/04/09; full list of members (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 August 2008Return made up to 25/04/08; no change of members (6 pages)
29 August 2008Return made up to 25/04/08; no change of members (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 25/04/07; no change of members (6 pages)
12 July 2007Return made up to 25/04/07; no change of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
8 May 2006Return made up to 25/04/06; full list of members (6 pages)
8 May 2006Return made up to 25/04/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
18 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 25/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 May 2002Return made up to 25/04/02; full list of members (6 pages)
21 May 2002Return made up to 25/04/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
23 August 2001Return made up to 25/04/01; full list of members (6 pages)
23 August 2001Return made up to 25/04/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
7 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
7 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
19 May 1999Return made up to 25/04/99; no change of members (4 pages)
19 May 1999Return made up to 25/04/99; no change of members (4 pages)
15 March 1999Notice of completion of voluntary arrangement (5 pages)
15 March 1999Notice of completion of voluntary arrangement (5 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 May 1998Registered office changed on 13/05/98 from: 67-71 goswell road london EC1V 7EN (1 page)
13 May 1998Registered office changed on 13/05/98 from: 67-71 goswell road london EC1V 7EN (1 page)
11 May 1998Return made up to 25/04/98; no change of members (4 pages)
11 May 1998Return made up to 25/04/98; no change of members (4 pages)
25 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 1998 (2 pages)
25 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 1998 (2 pages)
25 November 1997Auditor's resignation (1 page)
25 November 1997Auditor's resignation (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
9 June 1997Return made up to 25/04/97; full list of members (6 pages)
9 June 1997Return made up to 25/04/97; full list of members (6 pages)
12 May 1997Form 1.3 - abstract of r & p (2 pages)
12 May 1997Form 1.3 - abstract of r & p (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
4 March 1997Notice of completion of voluntary arrangement (2 pages)
4 March 1997Form 1.1 - voluntary arrangement (3 pages)
4 March 1997Notice of completion of voluntary arrangement (2 pages)
4 March 1997Form 1.1 - voluntary arrangement (3 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 January 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
23 January 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Return made up to 25/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Return made up to 25/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)