London
W1U 3DY
Director Name | Margrith Augsburger |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Administrator |
Correspondence Address | 12 Rue Verdaine 1204 Geneva Foreign |
Director Name | Pierre Keller |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Consultant |
Correspondence Address | 12 Rue Verdaine Geneva Ch-1204 Foreign |
Director Name | Stephen Gardner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 1995) |
Role | Financial Consultant |
Correspondence Address | Seasons Routes Des Cotes Du Nord Rozel Trinity Jersey JE3 5BJ |
Director Name | Rosemary Agnes Pallot |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | La Chaumine La Rue Du Clos Fallu St Martin Jersey Ci |
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Mr Antony Ian Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 December 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 50 Norrice Lea London N2 0RL |
Director Name | Mr Jamie Allan Rolfe Spencer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(27 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(27 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 1995) |
Correspondence Address | 50 Queen Anne Street London W1M 0HQ |
Website | www.stadiumcapitalholdings.com |
---|---|
Telephone | 020 72242404 |
Telephone region | London |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Anthony Martin Green 50.00% Ordinary |
---|---|
50 at £1 | Antony Ian Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777,188 |
Cash | £10,206 |
Current Liabilities | £3,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties Classification: A registered charge Outstanding |
---|---|
5 September 2000 | Delivered on: 11 September 2000 Satisfied on: 5 June 2008 Persons entitled: Dunbar Bank PLC Classification: Deed of subordination Secured details: All present and future liabilities of falconland brighton limited (the borrower) to the chargee (the senior creditor) on any account whatsoever (the senior debt). Particulars: All present and future liabilities of the borrower to the company whatsoever whether principal or interest and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the junior debt). See the mortgage charge document for full details. Fully Satisfied |
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 5 June 2008 Persons entitled: Lotkit Enterprises Limited Classification: Floating charge Secured details: All monies due or to become due from the company formerly known as glowrich limited to the chargee. Particulars: All the borrower's undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge. Fully Satisfied |
13 January 1995 | Delivered on: 1 February 1995 Satisfied on: 14 February 1995 Persons entitled: Lotkit Enterprises Limited Classification: Equitable charge Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at falcon road clapham in the l/b of wandsworth.t/no.TGL47101.by way of first equitable charge,the benefit of each and every of the borrower's right,title and interest in an agreement dated 13 january 1995.floating charge the borrower's undertaking and all its other property,assets and rights whatsoever wheresoever situate both present and future. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 March 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 February 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 February 2022 | Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (3 pages) |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages) |
18 December 2017 | Termination of appointment of Antony Ian Spencer as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Antony Ian Spencer as a secretary on 18 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Resolutions
|
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Memorandum and Articles of Association (12 pages) |
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Memorandum and Articles of Association (12 pages) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
27 August 2015 | Registration of charge 024948980004, created on 20 August 2015 (31 pages) |
27 August 2015 | Registration of charge 024948980004, created on 20 August 2015 (31 pages) |
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Secretary's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Mr Anthony Martin Green on 23 April 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Anthony Martin Green on 23 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 7 manchester square london W1M 5RE (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 7 manchester square london W1M 5RE (1 page) |
11 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Return made up to 23/04/05; full list of members
|
7 June 2005 | Return made up to 23/04/05; full list of members
|
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Return made up to 23/04/04; full list of members (5 pages) |
30 June 2004 | Return made up to 23/04/04; full list of members (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
15 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Location of register of members (1 page) |
3 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
3 May 2002 | Location of register of members (1 page) |
3 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Return made up to 23/04/01; full list of members (5 pages) |
20 July 2001 | Return made up to 23/04/01; full list of members (5 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
11 September 2000 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (14 pages) |
18 May 2000 | Return made up to 23/04/00; full list of members (14 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 June 1999 | Return made up to 23/04/99; full list of members
|
18 June 1999 | Return made up to 23/04/99; full list of members
|
30 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
18 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
30 April 1996 | Return made up to 23/04/96; no change of members
|
30 April 1996 | Return made up to 23/04/96; no change of members
|
17 July 1995 | Return made up to 23/04/95; full list of members
|
17 July 1995 | Return made up to 23/04/95; full list of members
|
28 June 1995 | Auditor's resignation (2 pages) |
28 June 1995 | Auditor's resignation (2 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
2 March 1995 | Company name changed glowrich LIMITED\certificate issued on 03/03/95 (2 pages) |
2 March 1995 | Company name changed glowrich LIMITED\certificate issued on 03/03/95 (2 pages) |
2 March 1995 | Particulars of mortgage/charge (3 pages) |
16 February 1995 | Registered office changed on 16/02/95 from: 50 queen anne street london W1M 0HQ (1 page) |
16 February 1995 | Registered office changed on 16/02/95 from: 50 queen anne street london W1M 0HQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 April 1990 | Incorporation (13 pages) |
23 April 1990 | Incorporation (13 pages) |