Company NameSTAT Control Limited
DirectorClive Alexander Manfred Kefford
Company StatusActive
Company Number02032929
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)
Previous NameDreamlink Finance Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clive Alexander Manfred Kefford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1990(4 years after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 St James's Drive
London
SW17 7RN
Secretary NameMr Clive Alexander Manfred Kefford
NationalityBritish
StatusCurrent
Appointed23 February 2009(22 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 St James's Drive
London
SW17 7RN
Director NameNicholas David Owen Day
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Telford Court
Streatham Hill
London
SW2 4RH
Director NameMr Richard Stephen Thacker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 27 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Gordon Hill
Enfield
Middlesex
EN2 0QS
Secretary NameMr Richard Stephen Thacker
NationalityBritish
StatusResigned
Appointed30 June 1990(4 years after company formation)
Appointment Duration18 years, 8 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Gordon Hill
Enfield
Middlesex
EN2 0QS
Director NameStephen Jeremy Orme
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressFlat 2 14 Tressillian Crescent
London
SE4 1QJ

Contact

Websitewww.proafcodevelopments.com

Location

Registered Address53 St James's Drive
London
SW17 7RN
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

20.1k at £1C.a.m. Kefford
100.00%
Ordinary

Financials

Year2014
Net Worth£37,549
Cash£8,138
Current Liabilities£82,365

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 8 June 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Pursuant to a debenture dated 01 june 2018 made between stat control limited ("the mortgagor") (1) and united trust bank limited ("the bank") (2) ("the mortgage debenture") the mortgagor charges to the bank with full title guarantee by way of fixed charge its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Including but not limited to all freehold land known as unit 15 and unit 16/17 grange mills, weir road, london, SW12 0NE registered at h m land registry with absolute title under title numbers TGL18217 and TGL29489.
Outstanding
1 June 2018Delivered on: 8 June 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Pursuant to a legal charge dated 01 june 2018 made between stat control limited ("the borrower") (1) and united trust bank limited ("the lender") (company registration number 549690) (2) ("the legal charge") the borrower charges to the lender by way of a legal charge the property known as unit 15 and unit 16/17 grange mills, weir road, london, SW12 0NE registered at hm land registry under title numbers TGL18217 and TGL29489.
Outstanding
11 October 2002Delivered on: 17 October 2002
Persons entitled: National Westminster 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: Units 16-17 grange mills weir road london SW12 one. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 1997Delivered on: 27 September 1997
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge all book and other debts present and future as are not sold to and bought by the mortgagee under an agreemenbt dated 26TH september 1997 together with floating charge on all proceeds of book and other debts present and future with the payment to the mortgagee with any agreement or contract at any time between the company anfd the mortgagee for the sale and purcghase of debts under or in connection with any bill of exchange or other negotiable instrument to which the company and mortgagee are parties.
Outstanding
18 September 1990Delivered on: 27 September 1990
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

Filing History

10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Registration of charge 020329290004, created on 1 June 2018 (23 pages)
8 June 2018Registration of charge 020329290005, created on 1 June 2018 (24 pages)
25 May 2018Satisfaction of charge 2 in full (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,072
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,072
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,072
(4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,072
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,072
(4 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 20,072
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Secretary appointed mr clive alexander manfred kefford (1 page)
23 February 2009Appointment terminated secretary richard thacker (1 page)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Secretary appointed mr clive alexander manfred kefford (1 page)
23 February 2009Appointment terminated secretary richard thacker (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 31/01/08; full list of members (3 pages)
1 March 2008Return made up to 31/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 31/01/07; full list of members (6 pages)
6 March 2007Return made up to 31/01/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005£ ic 25900/20072 23/03/05 £ sr 5828@1=5828 (1 page)
13 September 2005£ ic 25900/20072 23/03/05 £ sr 5828@1=5828 (1 page)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Registered office changed on 28/04/03 from: unit 16-17 grange mills weir road london SW12 0NE (1 page)
28 April 2003Registered office changed on 28/04/03 from: unit 16-17 grange mills weir road london SW12 0NE (1 page)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002Full accounts made up to 31 March 2002 (13 pages)
13 August 2002Full accounts made up to 31 March 2002 (13 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
12 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2001Return made up to 31/01/01; full list of members (8 pages)
15 May 2001Return made up to 31/01/01; full list of members (8 pages)
27 March 2000Return made up to 31/01/00; full list of members (8 pages)
27 March 2000Return made up to 31/01/00; full list of members (8 pages)
10 March 2000Registered office changed on 10/03/00 from: 21-23 parkhouse street london SE5 7TL (1 page)
10 March 2000Registered office changed on 10/03/00 from: 21-23 parkhouse street london SE5 7TL (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
17 August 1998Full accounts made up to 31 March 1998 (12 pages)
17 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 March 1998Return made up to 31/01/98; no change of members (4 pages)
12 March 1998Return made up to 31/01/98; no change of members (4 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Full accounts made up to 31 March 1997 (12 pages)
19 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1996Ad 31/03/96--------- £ si 9900@1=9900 £ ic 16000/25900 (2 pages)
26 July 1996Ad 31/03/96--------- £ si 9900@1=9900 £ ic 16000/25900 (2 pages)
7 July 1996Return made up to 31/01/96; no change of members (4 pages)
7 July 1996Return made up to 31/01/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
21 July 1995Full accounts made up to 31 March 1994 (12 pages)
21 July 1995Full accounts made up to 31 March 1994 (12 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
19 June 1995Registered office changed on 19/06/95 from: southbank house black prince road london SE1 7SJ (1 page)
19 June 1995Registered office changed on 19/06/95 from: southbank house black prince road london SE1 7SJ (1 page)
24 April 1995Return made up to 31/01/95; no change of members (4 pages)
24 April 1995Return made up to 31/01/95; no change of members (4 pages)
26 July 1989Memorandum and Articles of Association (11 pages)
26 July 1989Memorandum and Articles of Association (11 pages)
22 March 1988Company name changed dreamlink finance LIMITED\certificate issued on 23/03/88 (2 pages)
22 March 1988Company name changed dreamlink finance LIMITED\certificate issued on 23/03/88 (2 pages)
1 July 1986Incorporation (6 pages)
1 July 1986Incorporation (6 pages)
1 July 1986Incorporation (6 pages)
1 July 1986Incorporation (6 pages)