Company NameStringer Limited
DirectorsFiona Elizabeth Stringer and Richard Guy Stringer
Company StatusActive
Company Number02598089
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)
Previous NameDick Stringer Associates Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Fiona Elizabeth Stringer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151-161 Tunnel Avenue
Greenwich Peninsula
London
SE10 0PW
Director NameMr Richard Guy Stringer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleDesigner
Country of ResidenceEngland
Correspondence Address151-161 Tunnel Avenue
Greenwich Peninsula
London
SE10 0PW
Secretary NameMrs Fiona Elizabeth Stringer
NationalityBritish
StatusCurrent
Appointed01 March 2004(12 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151-161 Tunnel Avenue
Greenwich Peninsula
London
SE10 0PW
Director NameMr Alan Peter Roberts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 13 September 2002)
RoleProduction Manager
Correspondence Address22 Zealand Road
London
E3 5RB
Secretary NameMs Joanna Holloway
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address68 Purfleet Road
Aveley
Essex
RM15 4DR
Director NameMr Ian Botha
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151-161 Tunnel Avenue
Greenwich Peninsula
London
SE10 0PW

Contact

Websitestringer.co.uk
Telephone020 82934242
Telephone regionLondon

Location

Registered Address151-161 Tunnel Avenue
Greenwich Peninsula
London
SE10 0PW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Mr Richard Guy Stringer
90.00%
Ordinary
10 at £1Ms Joanna Holloway
10.00%
Ordinary

Financials

Year2014
Net Worth£691,201
Cash£30
Current Liabilities£336,461

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

12 August 2013Delivered on: 27 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The property k/a or being 151-161 tunnel avenue greenwich london. Notification of addition to or amendment of charge.
Outstanding
25 July 2013Delivered on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 2002Delivered on: 31 January 2002
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: £562,500.00 due from the company to the chargee.
Particulars: F/Hold property known as 151-161 tunnel ave,london SE10; tgl 85734.
Outstanding
9 January 2004Delivered on: 10 January 2004
Satisfied on: 27 February 2013
Persons entitled: Hsbc 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: F/H 151 to 161 tunnel avenue t/n TGL85734. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 November 2001Delivered on: 9 November 2001
Satisfied on: 28 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1992Delivered on: 6 May 1992
Satisfied on: 21 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 July 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
14 April 2016Satisfaction of charge 3 in full (4 pages)
14 April 2016Satisfaction of charge 3 in full (4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 August 2013Registration of charge 025980890006 (43 pages)
27 August 2013Registration of charge 025980890006 (43 pages)
2 August 2013Registration of charge 025980890005 (45 pages)
2 August 2013Registration of charge 025980890005 (45 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Termination of appointment of Ian Botha as a director (1 page)
26 June 2012Termination of appointment of Ian Botha as a director (1 page)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Director's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (2 pages)
20 June 2011Director's details changed for Mr Ian Botha on 31 December 2010 (2 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Richard Guy Stringer on 31 December 2010 (2 pages)
20 June 2011Director's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (2 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (1 page)
20 June 2011Director's details changed for Mr Ian Botha on 31 December 2010 (2 pages)
20 June 2011Director's details changed for Mr Richard Guy Stringer on 31 December 2010 (2 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 June 2011Secretary's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Director's details changed for Mr Richard Guy Stringer on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Ian Botha on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mrs Fiona Elizabeth Stringer on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mrs Fiona Elizabeth Stringer on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Ian Botha on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mr Richard Guy Stringer on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Fiona Elizabeth Stringer on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Ian Botha on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mr Richard Guy Stringer on 1 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Director appointed ian botha (1 page)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Director appointed ian botha (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 04/04/08; full list of members (4 pages)
5 August 2008Return made up to 04/04/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2007Return made up to 04/04/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 April 2005Return made up to 04/04/05; full list of members (3 pages)
7 April 2005Return made up to 04/04/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Return made up to 04/04/04; full list of members (7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Return made up to 04/04/04; full list of members (7 pages)
14 July 2004Secretary resigned (2 pages)
14 July 2004Secretary resigned (2 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 04/04/03; full list of members (7 pages)
8 May 2003Return made up to 04/04/03; full list of members (7 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Registered office changed on 23/01/02 from: unit 1 victoria wharf palmers road bow london E2 0SF (1 page)
23 January 2002Registered office changed on 23/01/02 from: unit 1 victoria wharf palmers road bow london E2 0SF (1 page)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 April 2001Return made up to 04/04/01; full list of members (7 pages)
24 April 2001Return made up to 04/04/01; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 04/04/00; full list of members (7 pages)
2 May 2000Return made up to 04/04/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 March 1998Return made up to 04/04/98; full list of members (6 pages)
25 March 1998Return made up to 04/04/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1997Company name changed dick stringer associates LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed dick stringer associates LIMITED\certificate issued on 30/07/97 (2 pages)
7 May 1997Return made up to 04/04/97; no change of members (4 pages)
7 May 1997Return made up to 04/04/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 May 1996Return made up to 04/04/96; no change of members (4 pages)
28 May 1996Return made up to 04/04/96; no change of members (4 pages)
29 November 1995Return made up to 04/04/95; full list of members (6 pages)
29 November 1995Return made up to 04/04/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1991Incorporation (22 pages)
4 April 1991Incorporation (22 pages)