Company NameStade Properties Limited
DirectorPeter John Kaufeler
Company StatusActive
Company Number02112765
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter John Kaufeler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13a Kenway Road
London
SW5 0RP
Secretary NameKate Ainslie Williams
StatusCurrent
Appointed19 October 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address13a Kenway Road
London
SW5 0RP
Director NameMr Duncan Stuart Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 September 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRushton Grange
Rushton
Kettering
Northamptonshire
NN14 1RP
Director NameMr Stephen Rothwell Lee
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasthorpe Lodge
Easthorpe
Bottesford
Nottinghamshire
NG13 0DU
Secretary NameMiss Keyna Rosemary Angela Genevieve Doran
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 1991)
RoleCompany Director
Correspondence Address13 Kenway Road
London
SW5 0RP
Secretary NameMr Duncan Stuart Brown
NationalityBritish
StatusResigned
Appointed09 December 1991(4 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushton Grange
Rushton
Kettering
Northamptonshire
NN14 1RP
Director NameMr William James Herbert Spooner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel High Street
Pytchley
Kettering
Northamptonshire
NN14 1EN
Secretary NameMr William James Spooner
StatusResigned
Appointed02 October 2009(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 October 2012)
RoleCompany Director
Correspondence AddressThe Chapel High Street
Pytchley
Kettering
Northamptonshire
NN14 1EN

Location

Registered Address13a Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£498
Current Liabilities£571

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

5 October 2000Delivered on: 7 October 2000
Persons entitled: Glanmoor Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date.
Particulars: Property k/a 125-135 freston road london.
Outstanding
10 August 1987Delivered on: 19 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 13 & 13A bramley road, W10 london borough of hammersmith & fulham title nos-142864 ngl 575668 & 163901 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1988Delivered on: 15 September 1988
Satisfied on: 23 February 1990
Persons entitled: Worland Limited

Classification: Legal charge
Secured details: £31,875 due from the company to the chargee under the terms of the charge.
Particulars: The old phoenix brewery bramley road shepherds bush london W10.
Fully Satisfied
14 September 1988Delivered on: 15 September 1988
Satisfied on: 16 February 1990
Persons entitled: Cleveland Square Properties (London) Limited

Classification: Legal charge
Secured details: £750,000 due from the company to the chargee under the terms of the charge.
Particulars: The old phoenix brewery bramley road shepherds bush london W10.
Fully Satisfied
10 August 1987Delivered on: 12 August 1987
Satisfied on: 16 February 1990
Persons entitled: Endbreak Limited

Classification: Legal charge
Secured details: £750,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: By way of legal mortgage all that f/h property k/a the phoenix brewery bramley road, shepherds bush london W10 title nos 142864 ngl 575668 & 163901.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
19 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (16 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
23 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Appointment of Kate Ainslie Williams as a secretary (1 page)
23 October 2012Appointment of Kate Ainslie Williams as a secretary (1 page)
19 October 2012Termination of appointment of William Spooner as a secretary (1 page)
19 October 2012Registered office address changed from , the Chapel High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN to 13a Kenway Road London SW5 0RP on 19 October 2012 (1 page)
19 October 2012Registered office address changed from , the Chapel High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN to 13a Kenway Road London SW5 0RP on 19 October 2012 (1 page)
19 October 2012Termination of appointment of William Spooner as a director (1 page)
19 October 2012Termination of appointment of William Spooner as a secretary (1 page)
19 October 2012Termination of appointment of William Spooner as a director (1 page)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Mr Peter John Kaufeler on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Mr Peter John Kaufeler on 11 November 2010 (2 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
27 October 2009Director's details changed for Mr Peter John Kaufeler on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
27 October 2009Appointment of Mr William James Spooner as a secretary (1 page)
27 October 2009Appointment of Mr William James Spooner as a director (2 pages)
27 October 2009Appointment of Mr William James Spooner as a secretary (1 page)
27 October 2009Appointment of Mr William James Spooner as a director (2 pages)
27 October 2009Director's details changed for Mr Peter John Kaufeler on 27 October 2009 (2 pages)
23 September 2009Appointment terminated secretary duncan brown (1 page)
23 September 2009Appointment terminated director duncan brown (1 page)
23 September 2009Appointment terminated director duncan brown (1 page)
23 September 2009Appointment terminated secretary duncan brown (1 page)
7 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
16 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
12 July 2007Full accounts made up to 30 September 2006 (11 pages)
12 July 2007Full accounts made up to 30 September 2006 (11 pages)
23 October 2006Return made up to 18/10/06; full list of members (2 pages)
23 October 2006Return made up to 18/10/06; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (12 pages)
31 July 2006Full accounts made up to 30 September 2005 (12 pages)
25 October 2005Return made up to 18/10/05; full list of members (3 pages)
25 October 2005Return made up to 18/10/05; full list of members (3 pages)
18 March 2005Full accounts made up to 30 September 2004 (12 pages)
18 March 2005Full accounts made up to 30 September 2004 (12 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
26 May 2004Full accounts made up to 30 September 2003 (12 pages)
26 May 2004Full accounts made up to 30 September 2003 (12 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
23 October 2002Return made up to 18/10/02; full list of members (8 pages)
23 October 2002Return made up to 18/10/02; full list of members (8 pages)
1 May 2002Full accounts made up to 30 September 2001 (12 pages)
1 May 2002Full accounts made up to 30 September 2001 (12 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 September 2000 (12 pages)
19 January 2001Full accounts made up to 30 September 2000 (12 pages)
24 October 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
12 April 2000Full accounts made up to 30 September 1999 (12 pages)
12 April 2000Full accounts made up to 30 September 1999 (12 pages)
19 October 1999Return made up to 18/10/99; full list of members (6 pages)
19 October 1999Return made up to 18/10/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 September 1998 (12 pages)
25 February 1999Full accounts made up to 30 September 1998 (12 pages)
15 October 1998Return made up to 18/10/98; full list of members (10 pages)
15 October 1998Return made up to 18/10/98; full list of members (10 pages)
27 March 1998Full accounts made up to 30 September 1997 (12 pages)
27 March 1998Full accounts made up to 30 September 1997 (12 pages)
15 December 1997Registered office changed on 15/12/97 from: 115 park street london W1Y 4DY (1 page)
15 December 1997Registered office changed on 15/12/97 from: 115 park street, london, W1Y 4DY (1 page)
29 October 1997Return made up to 18/10/97; no change of members (8 pages)
29 October 1997Return made up to 18/10/97; no change of members (8 pages)
3 March 1997Full accounts made up to 30 September 1996 (13 pages)
3 March 1997Full accounts made up to 30 September 1996 (13 pages)
7 May 1996Full accounts made up to 30 September 1995 (12 pages)
7 May 1996Full accounts made up to 30 September 1995 (12 pages)
9 October 1995Return made up to 18/10/95; full list of members (16 pages)
9 October 1995Return made up to 18/10/95; full list of members (16 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 115 park street london W1Y 4DY (1 page)
19 June 1995Registered office changed on 19/06/95 from: 115 park street, london, W1Y 4DY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)