Company NameStuchbery Investments Limited
DirectorsClive Stuchbery and Trevor Derek Stuchbery
Company StatusActive
Company Number04130383
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Previous NameFormwood Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameClive Stuchbery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace House Queen Street
Bexleyheath
Kent
DA7 4BT
Director NameMr Trevor Derek Stuchbery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace House Queen Street
Bexleyheath
Kent
DA7 4BT
Secretary NameClive Stuchbery
NationalityBritish
StatusCurrent
Appointed08 January 2001(2 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace House Queen Street
Bexleyheath
Kent
DA7 4BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecliden.co.uk
Telephone020 78340810
Telephone regionLondon

Location

Registered AddressRace House
Queen Street
Bexleyheath
Kent
DA7 4BT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Clive Stuchbery
50.00%
Ordinary
1 at £1Mr Trevor Derek Stuchbery
50.00%
Ordinary

Financials

Year2014
Net Worth£294,177
Cash£83,019
Current Liabilities£223,715

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (3 months, 3 weeks ago)
Next Return Due5 January 2025 (8 months, 3 weeks from now)

Charges

4 May 2001Delivered on: 10 May 2001
Persons entitled: Cliden Management Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 20 to 26 flint street SE17 1QD.
Outstanding

Filing History

13 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
7 August 2012Registered office address changed from Collingwood House Dolphin Square London SW1V 3LX on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Collingwood House Dolphin Square London SW1V 3LX on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Collingwood House Dolphin Square London SW1V 3LX on 7 August 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Trevor Derek Stuchbery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Stuchbery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Stuchbery on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Trevor Derek Stuchbery on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Return made up to 22/12/08; full list of members (4 pages)
5 February 2009Return made up to 22/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 22/12/07; full list of members (2 pages)
25 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Return made up to 22/12/06; full list of members (2 pages)
15 January 2007Return made up to 22/12/06; full list of members (2 pages)
24 January 2006Return made up to 22/12/05; full list of members (7 pages)
24 January 2006Return made up to 22/12/05; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
13 February 2004Return made up to 22/12/03; full list of members (7 pages)
13 February 2004Return made up to 22/12/03; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 January 2003Return made up to 22/12/02; full list of members (7 pages)
23 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 February 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: collingwood house dolphin square london SW1V 3LX (1 page)
24 January 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: collingwood house dolphin square london SW1V 3LX (1 page)
23 January 2001Company name changed formwood LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed formwood LIMITED\certificate issued on 23/01/01 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 January 2001Memorandum and Articles of Association (10 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 January 2001Director resigned (1 page)
11 January 2001Memorandum and Articles of Association (10 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 January 2001Secretary resigned (1 page)
22 December 2000Incorporation (16 pages)
22 December 2000Incorporation (16 pages)