Company NameStickly's Limited
DirectorAshley Russell Rubin
Company StatusActive
Company Number02632444
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 8 months ago)
Previous NameBroadmeadow Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ashley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(5 days after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameAndrea Judith Rubin
NationalityBritish
StatusCurrent
Appointed30 July 1991(5 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPool House
13 Thornton Grove
Hatchend
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Ashley Rubin
99.00%
Ordinary
1 at £1Andrea Rubin
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

19 February 2021Delivered on: 2 March 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as land to the rear of 4 hilfield road, aldenham WD25 8AJ and shown coloured blue on the plan attached herewith forming part of hm land registry title number HD400233.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 4 hilfield lane, aldenham WD25 8AJ registered at h m land registry with title number HD71807.
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 4 hilfield lane, aldenham WD25 8AJ registered at h m land registry with title number HD71807 and all that freehold land known as land to the rear of 4 hilfield road, aldenham WD25 8AJ and shown coloured blue on the plan attached herewith forming part of hm land registry title number HD400233.
Outstanding
10 February 1993Delivered on: 17 February 1993
Persons entitled: Ashley Rubin

Classification: Fixed and floating charge
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.
Outstanding
29 September 1992Delivered on: 8 October 1992
Persons entitled: Barclays 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: 51 heath street l/borough of camden.
Outstanding
29 September 1992Delivered on: 8 October 1992
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.
Outstanding
29 September 1992Delivered on: 8 October 1992
Satisfied on: 26 February 1993
Persons entitled: Barclays 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: 53 heath street l/borough of camden.
Fully Satisfied

Filing History

17 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 December 2020Satisfaction of charge 2 in full (1 page)
18 December 2020Satisfaction of charge 3 in full (1 page)
18 December 2020Satisfaction of charge 4 in full (1 page)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 November 2010Register inspection address has been changed (1 page)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 July 2006Return made up to 16/07/06; full list of members (6 pages)
25 July 2006Return made up to 16/07/06; full list of members (6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 July 2005Return made up to 16/07/05; full list of members (6 pages)
7 July 2005Return made up to 16/07/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 July 2004Return made up to 16/07/04; full list of members (6 pages)
2 July 2004Return made up to 16/07/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 July 2003Return made up to 16/07/03; full list of members (6 pages)
9 July 2003Return made up to 16/07/03; full list of members (6 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 July 2002Return made up to 16/07/02; full list of members (6 pages)
15 July 2002Return made up to 16/07/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
17 July 2000Return made up to 16/07/00; full list of members (6 pages)
17 July 2000Return made up to 16/07/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
20 July 1999Return made up to 16/07/99; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Registered office changed on 09/05/97 from: shenley cottage waterside radlett hertfordshire WD7 7AZ (1 page)
9 May 1997Registered office changed on 09/05/97 from: shenley cottage waterside radlett hertfordshire WD7 7AZ (1 page)
5 November 1996Registered office changed on 05/11/96 from: the office high street elstree herts WD6 3BY (1 page)
5 November 1996Registered office changed on 05/11/96 from: the office high street elstree herts WD6 3BY (1 page)
22 October 1996Return made up to 16/07/96; no change of members (4 pages)
22 October 1996Return made up to 16/07/96; no change of members (4 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
28 March 1996Registered office changed on 28/03/96 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 5A back lane london NW3 (1 page)
1 May 1995Registered office changed on 01/05/95 from: 5A back lane london NW3 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 November 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
22 November 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
27 January 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
27 January 1994Accounts for a dormant company made up to 31 March 1993 (2 pages)
16 March 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
16 March 1993Accounts for a dormant company made up to 31 March 1992 (2 pages)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 December 1991Ad 07/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1991Ad 07/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1991Incorporation (15 pages)