Company NameDefinestake Limited
Company StatusActive
Company Number04032301
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Loughlin Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 65
Villa Olous Pigaidakia
Elounda 72053
Crete
72053
Director NameMary Reilly Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 65
Villa Olous Pigaidakia
Elounda 72053
Crete
72053
Director NameMr Geoffrey Stafford Thorpe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Spencer Hill
London
SW19 4NY
Director NameKate Eleanor Thorpe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Spencer Hill
Wimbledon
London
SW19 4NY
Secretary NameMr John Loughlin Callahan
NationalityAmerican
StatusCurrent
Appointed12 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPO Box 65
Villa Olous Pigaidakia
Elounda 72053
Crete
72053
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89477726
Telephone regionLondon

Location

Registered Address7 Spencer Hill
London
SW19 4PA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tiptrade LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

25 March 2023Notification of Mary Reilly Callahan as a person with significant control on 6 April 2016 (2 pages)
16 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
16 February 2023Termination of appointment of John Loughlin Callahan as a secretary on 15 February 2023 (1 page)
16 February 2023Cessation of John Loughlin Callahan as a person with significant control on 21 August 2022 (1 page)
16 February 2023Termination of appointment of John Loughlin Callahan as a director on 15 February 2023 (1 page)
16 February 2023Appointment of Mrs Mary Callahan as a secretary on 15 February 2023 (2 pages)
16 February 2023Appointment of Mr Christopher Reilly Callahan as a director on 15 February 2023 (2 pages)
9 January 2023Micro company accounts made up to 1 January 2023 (3 pages)
27 January 2022Micro company accounts made up to 1 January 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
9 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 January 2021Accounts for a dormant company made up to 1 January 2021 (2 pages)
17 January 2020Micro company accounts made up to 1 January 2020 (2 pages)
17 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
3 January 2019Micro company accounts made up to 1 January 2019 (2 pages)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
17 November 2018Unaudited abridged accounts made up to 1 January 2018 (6 pages)
14 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 1 January 2017 (2 pages)
30 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(7 pages)
27 January 2016Accounts for a dormant company made up to 1 January 2016 (2 pages)
5 January 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 1 January 2015 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
4 April 2014Total exemption small company accounts made up to 1 January 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 1 January 2014 (3 pages)
4 April 2014Total exemption small company accounts made up to 1 January 2014 (3 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(7 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(7 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(7 pages)
11 January 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
11 January 2011Accounts for a dormant company made up to 1 January 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 1 January 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 1 January 2011 (2 pages)
10 January 2011Previous accounting period shortened from 30 June 2011 to 1 January 2011 (1 page)
10 January 2011Previous accounting period shortened from 30 June 2011 to 1 January 2011 (1 page)
10 January 2011Previous accounting period shortened from 30 June 2011 to 1 January 2011 (1 page)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mary Reilly Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr John Loughlin Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Geoffrey Stafford Thorpe on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mr John Loughlin Callahan on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mr John Loughlin Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Geoffrey Stafford Thorpe on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mr John Loughlin Callahan on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mr John Loughlin Callahan on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Mr John Loughlin Callahan on 1 October 2009 (1 page)
16 June 2010Director's details changed for Mary Reilly Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mary Reilly Callahan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Geoffrey Stafford Thorpe on 1 October 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
21 June 2006Return made up to 15/06/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2005Return made up to 12/07/05; full list of members (3 pages)
26 July 2005Return made up to 12/07/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 August 2004Return made up to 12/07/04; full list of members (8 pages)
9 August 2004Return made up to 12/07/04; full list of members (8 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2003Return made up to 12/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 July 2002Return made up to 12/07/02; full list of members (6 pages)
17 July 2002Return made up to 12/07/02; full list of members (6 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 July 2001Location of register of directors' interests (1 page)
17 July 2001Location of register of members (1 page)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 July 2001Location of register of directors' interests (1 page)
17 July 2001Location of register of members (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
12 July 2000Incorporation (13 pages)
12 July 2000Incorporation (13 pages)