Business Park
Blenheim Road Epsom
Surrey
KT19 9QN
Secretary Name | Philip Herbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Orchard Tayles Hill Ewell KT17 1NN |
Director Name | Basil Edward Vincent Jervis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2002) |
Role | International Commodity Trader |
Correspondence Address | 7 The Purrocks Petersfield Hampshire GU32 2HU |
Director Name | Werner Schmid |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haldenstrasse 21 Schwabisch Hall Gottwollshausen 74523 |
Secretary Name | Basil Edward Vincent Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 7 The Purrocks Petersfield Hampshire GU32 2HU |
Director Name | Mr Elmar Mangold |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2024) |
Role | Technical Director |
Country of Residence | Germany |
Correspondence Address | Unit 12 First Quarter Business Park Blenheim Road Epsom Surrey KT19 9QN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.stego.co.uk |
---|
Registered Address | Unit 12 First Quarter Business Park Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £658,232 |
Cash | £729,155 |
Current Liabilities | £364,735 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
11 August 2005 | Delivered on: 19 August 2005 Persons entitled: Cheshire County Council Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account (and all monies due from it) initial deposit £6,344.12. see the mortgage charge document for full details. Outstanding |
---|---|
15 August 2002 | Delivered on: 23 August 2002 Persons entitled: Kenmore Provincial Limited Classification: Rent deposit deed Secured details: £2,784.75 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit referred to in the rent deposit deed. Outstanding |
21 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Director's details changed for Philip Herbert on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Philip Herbert on 21 September 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Appointment of Mr Elmar Mangold as a director (2 pages) |
3 September 2012 | Termination of appointment of Werner Schmid as a director (1 page) |
3 September 2012 | Termination of appointment of Werner Schmid as a director (1 page) |
3 September 2012 | Appointment of Mr Elmar Mangold as a director (2 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Werner Schmid on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Philip Herbert on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Werner Schmid on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Werner Schmid on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Philip Herbert on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Philip Herbert on 4 July 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 August 2007 | Return made up to 04/07/07; full list of members (7 pages) |
8 August 2007 | Return made up to 04/07/07; full list of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Return made up to 04/07/06; full list of members
|
27 February 2007 | Return made up to 04/07/06; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 May 2005 | Ad 06/05/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
17 May 2005 | Ad 06/05/05--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members
|
21 July 2004 | Return made up to 04/07/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
1 May 2003 | Memorandum and Articles of Association (14 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Application for reregistration from PLC to private (1 page) |
1 May 2003 | Application for reregistration from PLC to private (1 page) |
1 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 May 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 May 2003 | Memorandum and Articles of Association (14 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
2 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: unit 12 petersfield business petersfield hampshire GU32 3QA (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: unit 12 petersfield business petersfield hampshire GU32 3QA (1 page) |
8 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members
|
29 July 1998 | Return made up to 04/07/98; full list of members
|
18 April 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
18 April 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 7 the purrocks petersfield hampshire GU32 2HU (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 7 the purrocks petersfield hampshire GU32 2HU (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
4 July 1997 | Incorporation (14 pages) |
4 July 1997 | Incorporation (14 pages) |