Company NameStingray Limited
DirectorsLorna Elaine Klimt and Peter Richard Klimt
Company StatusActive
Company Number01842458
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Secretary NameMrs Lorna Elaine Klimt
NationalityBritish
StatusCurrent
Appointed18 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2,671,110
Cash£154,512
Current Liabilities£819,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

3 June 1988Delivered on: 7 June 1988
Persons entitled: Mount Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 6/4/88.
Particulars: F/H land & buildings situate at and k/a 7 & 9 high street, east grinstead, sussex t/n sx 131881 floating charge over. Undertaking and all property and assets.
Outstanding
3 June 1988Delivered on: 7 June 1988
Persons entitled: Mount Credit Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer, dated 6/4/88.
Particulars: F/H land & buildings situate at and k/a as 172 st albans road, watford county of hertfordshire t/n hd 76044 floating charge over. Undertaking and all property and assets.
Outstanding
17 August 1987Delivered on: 19 August 1987
Persons entitled: Mount Credit Corporation LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer dated 16.7.87 and this charge.
Particulars: L/H 15, cross church st, huddersfield t/n yk 13120.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
23 June 1987Delivered on: 25 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at lambert yard tonbridge, kent fixed charge over plant, machinery implements utensils furniture and equipment. Fixtures & fittings (for full details see form 395).
Outstanding
17 February 1986Delivered on: 6 March 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 lambers yard, tonbridge, kent.
Outstanding
28 March 1985Delivered on: 11 April 1985
Persons entitled: William & Glyn's 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 1/3 lamberts yard tonbridge. T/n k 261770 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
28 March 1985Delivered on: 11 April 1985
Persons entitled: William & Glyn's 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 3 holly hill hampstead, london borough of camden t/n 451677 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 September 2021Satisfaction of charge 7 in full (1 page)
9 September 2021Satisfaction of charge 5 in full (1 page)
9 September 2021Satisfaction of charge 6 in full (1 page)
9 September 2021Satisfaction of charge 3 in full (1 page)
9 September 2021Satisfaction of charge 1 in full (1 page)
9 September 2021Satisfaction of charge 4 in full (1 page)
9 September 2021Satisfaction of charge 2 in full (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Director's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Peter Richard Klimt on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (1 page)
27 October 2014Secretary's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (1 page)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Director's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Director's details changed for Mr Peter Richard Klimt on 1 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Peter Richard Klimt on 1 October 2014 (2 pages)
27 October 2014Secretary's details changed for Mrs Lorna Elaine Klimt on 1 October 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Ian Besley as a director (1 page)
7 February 2011Registered office address changed from 49 Welbeck Street London W1M 7HE on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Ian Besley as a director (1 page)
7 February 2011Registered office address changed from 49 Welbeck Street London W1M 7HE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 49 Welbeck Street London W1M 7HE on 7 February 2011 (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 January 2009Return made up to 18/11/08; full list of members (4 pages)
25 January 2009Return made up to 18/11/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 18/11/07; no change of members (7 pages)
18 December 2007Return made up to 18/11/07; no change of members (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 18/11/06; full list of members (7 pages)
26 July 2007Return made up to 18/11/06; full list of members (7 pages)
10 April 2007New director appointed (7 pages)
10 April 2007New director appointed (7 pages)
20 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
20 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
28 December 2005Return made up to 18/11/05; full list of members (7 pages)
28 December 2005Return made up to 18/11/05; full list of members (7 pages)
12 September 2005Return made up to 18/11/04; full list of members (7 pages)
12 September 2005Return made up to 18/11/04; full list of members (7 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 18/11/03; full list of members (7 pages)
5 January 2004Return made up to 18/11/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 February 2003Return made up to 18/11/02; full list of members (7 pages)
18 February 2003Return made up to 18/11/02; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
15 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
7 January 2002Return made up to 18/11/01; full list of members (6 pages)
7 January 2002Return made up to 18/11/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
23 November 2000Return made up to 18/11/00; full list of members (5 pages)
23 November 2000Return made up to 18/11/00; full list of members (5 pages)
19 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
1 December 1999Return made up to 18/11/99; full list of members (9 pages)
1 December 1999Return made up to 18/11/99; full list of members (9 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
2 December 1998Return made up to 18/11/98; full list of members (7 pages)
2 December 1998Return made up to 18/11/98; full list of members (7 pages)
16 April 1998Return made up to 18/11/97; full list of members (7 pages)
16 April 1998Return made up to 18/11/97; full list of members (7 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
19 December 1996Return made up to 18/11/96; full list of members (7 pages)
19 December 1996Return made up to 18/11/96; full list of members (7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 August 1996Return made up to 18/11/95; full list of members (7 pages)
19 August 1996Return made up to 18/11/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 November 1986Return made up to 31/12/85; full list of members (4 pages)
3 November 1986Return made up to 31/12/85; full list of members (4 pages)