London
E1W 9US
Director Name | Mr Stephen Morris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Mrs Heather Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr John Harry Holser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Old Bedford Road Luton Bedfordshire LU2 7HW |
Director Name | Simon Andrew Frearson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2010) |
Role | General Manager |
Correspondence Address | Flat 6 The Builders Arm 140 St Paul's Road London N1 2LP |
Director Name | Mr Roger Donald Aiken |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Francis Close Ewell Surrey KT19 0JT |
Website | stemo.co.uk |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
21.5k at £1 | Stephen Morris 20.98% Ordinary |
---|---|
20k at £1 | Mrs Heather Morris 19.51% Preference |
20k at £1 | Stephen Morris 19.51% Preference |
16.5k at £1 | Mrs Heather Morris 16.10% Ordinary |
12.5k at £1 | Cherie Blair 12.20% Ordinary |
12k at £1 | Roger Donald Aiken 11.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,433,479 |
Gross Profit | £592,491 |
Net Worth | £47,889 |
Cash | £464 |
Current Liabilities | £544,226 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 April 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2010 | Delivered on: 24 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the book debts see image for full details. Outstanding |
27 June 2012 | Delivered on: 13 July 2012 Satisfied on: 14 January 2015 Persons entitled: Liberty Leasing PLC Classification: Chattel mortgage Secured details: £18,500.00 due or to become due from the company to the chargee. Particulars: 1 x iveco daily 35S12 lwb panel van. Reg: FS57 sms. Chassis:ZCFC358300D366074. Dor:01/12/2007. 1 x ldv mazus 3.5T 95 lwb panel van. Reg:BX07 lwd. Chassis:SEYL6PFD20N214876. Dor:24/03/2007 (for further details of the chattel charged please refer to the form MG01) see image for full details. Fully Satisfied |
8 May 2003 | Delivered on: 10 May 2003 Satisfied on: 29 September 2009 Persons entitled: 1ST Storage Depot (Brent) Limited Classification: Rent deposit deed Secured details: £9882.29 due or to become due from the company to the chargee. Particulars: Rent deposit £9882.29. Fully Satisfied |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
20 November 2019 | Satisfaction of charge 014597320004 in full (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
19 February 2019 | Director's details changed for Mrs Heather Morris on 19 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Stephen Morris on 19 February 2019 (2 pages) |
19 February 2019 | Change of details for Mrs Heather Morris as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Change of details for Mr Stephen Morris as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Secretary's details changed for Mrs Heather Morris on 19 February 2019 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 April 2017 | Secretary's details changed for Mrs Heather Morris on 1 March 2017 (1 page) |
5 April 2017 | Director's details changed for Mrs Heather Morris on 1 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Heather Morris on 1 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Mrs Heather Morris on 1 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
30 March 2017 | Re-registration from a public company to a private limited company (2 pages) |
30 March 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2017 | Resolutions
|
30 March 2017 | Re-registration of Memorandum and Articles (16 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Re-registration from a public company to a private limited company
|
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
30 September 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
14 April 2016 | Registration of charge 014597320004, created on 14 April 2016 (18 pages) |
14 April 2016 | Registration of charge 014597320004, created on 14 April 2016 (18 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 January 2015 | Satisfaction of charge 3 in full (4 pages) |
14 January 2015 | Satisfaction of charge 3 in full (4 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 September 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages) |
5 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages) |
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders
|
27 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders
|
3 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2012 | Termination of appointment of Roger Aiken as a director (2 pages) |
28 May 2012 | Termination of appointment of Roger Aiken as a director (2 pages) |
10 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
10 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
27 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
27 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
23 June 2010 | Termination of appointment of Simon Frearson as a director (2 pages) |
23 June 2010 | Termination of appointment of Simon Frearson as a director (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 December 2007 | Return made up to 15/02/07; full list of members; amend (7 pages) |
19 December 2007 | Return made up to 15/02/07; full list of members; amend (7 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
12 March 2007 | Return made up to 15/02/07; full list of members (4 pages) |
12 March 2007 | Return made up to 15/02/07; full list of members (4 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
18 April 2005 | Return made up to 15/02/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 May 2004 | £ nc 1000000/1500000 30/03/04 (1 page) |
27 May 2004 | £ nc 1000000/1500000 30/03/04 (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
26 May 2004 | Ad 30/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
26 May 2004 | Ad 30/03/04--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 October 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (5 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
31 July 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 July 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 March 2001 | Return made up to 15/02/01; full list of members (5 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
21 March 2000 | Return made up to 15/02/00; full list of members (5 pages) |
21 March 2000 | Return made up to 15/02/00; full list of members (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 September 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
10 September 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 April 1999 | Return made up to 15/02/99; full list of members (5 pages) |
15 April 1999 | Return made up to 15/02/99; full list of members (5 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Ad 29/04/97--------- £ si 47000@1=47000 £ ic 3000/50000 (2 pages) |
28 May 1997 | Ad 29/04/97--------- £ si 47000@1=47000 £ ic 3000/50000 (2 pages) |
23 May 1997 | Auditor's report (1 page) |
23 May 1997 | Declaration on reregistration from private to PLC (1 page) |
23 May 1997 | Balance Sheet (1 page) |
23 May 1997 | Re-registration of Memorandum and Articles (9 pages) |
23 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1997 | Application for reregistration from private to PLC (1 page) |
23 May 1997 | Auditor's report (1 page) |
23 May 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 May 1997 | Application for reregistration from private to PLC (1 page) |
23 May 1997 | Re-registration of Memorandum and Articles (9 pages) |
23 May 1997 | Declaration on reregistration from private to PLC (1 page) |
23 May 1997 | Balance Sheet (1 page) |
23 May 1997 | Auditor's statement (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Auditor's statement (1 page) |
23 May 1997 | Resolutions
|
8 April 1997 | Return made up to 15/02/97; no change of members (5 pages) |
8 April 1997 | Return made up to 15/02/97; no change of members (5 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
14 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 March 1995 | Return made up to 15/02/95; full list of members (16 pages) |
10 March 1995 | Return made up to 15/02/95; full list of members (16 pages) |