London
W1U 3DY
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(7 months after company formation) |
Appointment Duration | 18 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 | My Anthony Martin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Director Name | Mr Jamie Allan Rolfe Spencer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(21 years, 6 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(21 years, 6 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 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
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 |
Year | 2012 |
---|---|
Net Worth | -£1,064,384 |
Cash | £6,146 |
Current Liabilities | £2,072,187 |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
23 February 2017 | Delivered on: 8 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
23 February 2017 | Delivered on: 8 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Leasehold flat 2 8 bird street title no NGL7725841. Outstanding |
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 Particulars: L/H land and buildings known as units 5, 6 and 7 blenheim court, 62 brewery road, london and car parking spaces 10 and 14 - 21 inclusive t/no NGL647112. Outstanding |
19 December 2007 | Delivered on: 27 December 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 and parking spaces 14,15 & 16,unit 6 and parking SPACES17,18 & 19 and unit 7 and parking spaces 20,21 & 10 blenheim court brewery roadin the london borough of islington t/no. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 December 2007 | Delivered on: 27 December 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a flats 1 to 37 8 bird street,flats 38 to 65 19 barrett street and 10 bird street in the city of westmins. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
19 December 2007 | Delivered on: 27 December 2007 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
21 September 2004 | Delivered on: 29 September 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 5, 6 & 7 and parking spaces 10 and 14 to 21 blenheim court brewery road l/b of islington. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 April 1999 | Delivered on: 23 April 1999 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat no. 2 the "phoenix" 8-13 bird street london W1 in the city of westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
9 February 2024 | Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 9 February 2024 (1 page) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 September 2022 | Satisfaction of charge 032295130008 in full (1 page) |
27 September 2022 | Statement by Directors (1 page) |
27 September 2022 | Solvency Statement dated 25/08/22 (1 page) |
27 September 2022 | Statement of capital on 27 September 2022
|
27 September 2022 | Resolutions
|
23 September 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 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 (6 pages) |
30 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (3 pages) |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 August 2017 | Notification of Antony Ian Spencer as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 March 2017 | Registration of charge 032295130008, created on 23 February 2017 (20 pages) |
8 March 2017 | Registration of charge 032295130007, created on 23 February 2017 (16 pages) |
8 March 2017 | Registration of charge 032295130007, created on 23 February 2017 (16 pages) |
8 March 2017 | Registration of charge 032295130008, created on 23 February 2017 (20 pages) |
24 January 2017 | Satisfaction of charge 032295130006 in full (1 page) |
24 January 2017 | Satisfaction of charge 032295130006 in full (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
25 August 2016 | Satisfaction of charge 4 in full (2 pages) |
25 August 2016 | Satisfaction of charge 3 in full (1 page) |
25 August 2016 | Satisfaction of charge 2 in full (2 pages) |
25 August 2016 | Satisfaction of charge 1 in full (2 pages) |
25 August 2016 | Satisfaction of charge 4 in full (2 pages) |
25 August 2016 | Satisfaction of charge 3 in full (1 page) |
25 August 2016 | Satisfaction of charge 5 in full (2 pages) |
25 August 2016 | Satisfaction of charge 5 in full (2 pages) |
25 August 2016 | Satisfaction of charge 1 in full (2 pages) |
25 August 2016 | Satisfaction of charge 2 in full (2 pages) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 October 2015 | Register(s) moved to registered inspection location 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
30 October 2015 | Register(s) moved to registered inspection location 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Resolutions
|
1 September 2015 | Termination of appointment of Anthony Martin Green as a secretary 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) |
1 September 2015 | Termination of appointment of Anthony Martin Green as a secretary 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 032295130006, created on 20 August 2015 (24 pages) |
27 August 2015 | Registration of charge 032295130006, created on 20 August 2015 (24 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 August 2014 | Register inspection address has been changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
5 August 2014 | Register inspection address has been changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
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) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 25 July 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) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Particulars of mortgage/charge (5 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) |
6 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 25/07/07; 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) |
17 October 2006 | Location of register of members (1 page) |
17 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 7 manchester square london W1M 5RE (1 page) |
17 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
17 October 2006 | Location of register of members (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 September 2005 | Return made up to 25/07/05; full list of members (5 pages) |
9 September 2005 | Return made up to 25/07/05; full list of members (5 pages) |
27 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 June 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
11 February 2005 | Auditor's resignation (1 page) |
11 February 2005 | Auditor's resignation (1 page) |
29 September 2004 | Particulars of mortgage/charge (4 pages) |
29 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Return made up to 25/07/04; full list of members (5 pages) |
9 September 2004 | Return made up to 25/07/04; full list of members (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
26 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
10 August 2002 | Location of register of members (1 page) |
10 August 2002 | Location of register of members (1 page) |
10 August 2002 | Return made up to 25/07/02; full list of members (5 pages) |
10 August 2002 | Return made up to 25/07/02; full list of members (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
4 October 2001 | Return made up to 25/07/01; full list of members (5 pages) |
4 October 2001 | Return made up to 25/07/01; full list of members (5 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 August 2000 | Return made up to 25/07/00; full list of members (5 pages) |
15 August 2000 | Return made up to 25/07/00; full list of members (5 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
27 September 1999 | Location of register of members (1 page) |
27 September 1999 | Return made up to 25/07/99; full list of members (7 pages) |
27 September 1999 | Location of register of members (1 page) |
27 September 1999 | Return made up to 25/07/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 May 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
18 May 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
7 March 1997 | New secretary appointed;new director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | New secretary appointed;new director appointed (3 pages) |
7 March 1997 | New director appointed (3 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 50 stratton street london W1X 6NX (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Ad 20/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 1997 | Ad 20/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 50 stratton street london W1X 6NX (1 page) |
5 December 1996 | Company name changed kaisen LIMITED\certificate issued on 06/12/96 (2 pages) |
5 December 1996 | Company name changed kaisen LIMITED\certificate issued on 06/12/96 (2 pages) |
27 November 1996 | Company name changed shelfco (no. 1244) LIMITED\certificate issued on 28/11/96 (2 pages) |
27 November 1996 | Company name changed shelfco (no. 1244) LIMITED\certificate issued on 28/11/96 (2 pages) |
25 July 1996 | Incorporation (21 pages) |
25 July 1996 | Incorporation (21 pages) |