Company NameS.T.R. Property Investment Limited
DirectorPaolo Spagnoli
Company StatusActive
Company Number04453805
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Paolo Spagnoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2012(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleLawyer
Country of ResidenceUruguay
Correspondence Address1661 Costa Rica
Montevideo
11500
Director NameMr Michael John Radford Morris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLongleys
Rye Road, Sandhurst
Cranbrook
Kent
TN18 5PG
Secretary NameMrs Christine Linda Hollingsbee
NationalityBritish
StatusResigned
Appointed05 June 2002(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberton House
Grafty Green
Maidstone
Kent
ME17 2AN
Director NameDr Paolo Spagnoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address331 The Circle
Queen Elizabeth Street
London
SE1 2JU
Director NameMr John Ludovic Stirling
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Crompton Court
276 Brompton Road
London
SW3 2AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4 Jamaica Road
London
SE1 2BX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

365.4k at £1Tdwcs LLP
99.97%
Redeemable Preference
100 at £1Tdwcs LLP
0.03%
Ordinary

Financials

Year2014
Net Worth£514,178
Current Liabilities£44,764

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Filing History

7 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
17 October 2016Director's details changed for Paolo Spagnoli on 4 October 2016 (2 pages)
17 October 2016Director's details changed for Paolo Spagnoli on 4 October 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 December 2015Registered office address changed from Hop Studios 2 Jamaica Road London SE1 2BX to 4 Jamaica Road London SE1 2BX on 25 December 2015 (1 page)
25 December 2015Registered office address changed from Hop Studios 2 Jamaica Road London SE1 2BX to 4 Jamaica Road London SE1 2BX on 25 December 2015 (1 page)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 365,485
(4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 365,485
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 365,485
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 365,485
(4 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 365,485
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 365,485
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 365,485
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 365,485
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 April 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Appointment of Paolo Spagnoli as a director (2 pages)
18 July 2012Termination of appointment of John Stirling as a director (1 page)
18 July 2012Termination of appointment of John Stirling as a director (1 page)
18 July 2012Registered office address changed from Citibox House Suite 117 2 Old Brompton Road London SW7 3DQ England on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Citibox House Suite 117 2 Old Brompton Road London SW7 3DQ England on 18 July 2012 (1 page)
18 July 2012Appointment of Paolo Spagnoli as a director (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Registered office address changed from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 8 February 2010 (1 page)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Termination of appointment of Christine Hollingsbee as a secretary (1 page)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 February 2010Termination of appointment of Michael Morris as a director (1 page)
8 February 2010Termination of appointment of Michael Morris as a director (1 page)
8 February 2010Registered office address changed from the Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 8 February 2010 (1 page)
8 February 2010Appointment of Mr John Ludovic Stirling as a director (2 pages)
8 February 2010Termination of appointment of Christine Hollingsbee as a secretary (1 page)
8 February 2010Appointment of Mr John Ludovic Stirling as a director (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
17 April 2009Return made up to 02/06/08; full list of members (4 pages)
17 April 2009Return made up to 02/06/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 April 2008Appointment terminated director paolo spagnoli (1 page)
9 April 2008Appointment terminated director paolo spagnoli (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 June 2007Return made up to 02/06/07; full list of members (3 pages)
13 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 02/06/06; full list of members (3 pages)
11 September 2006Return made up to 02/06/06; full list of members (3 pages)
11 September 2006Secretary's particulars changed (1 page)
12 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
12 June 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
20 June 2005Return made up to 02/06/05; full list of members (3 pages)
20 June 2005Return made up to 02/06/05; full list of members (3 pages)
17 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
17 January 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
30 July 2004Return made up to 02/06/04; full list of members (6 pages)
30 July 2004Return made up to 02/06/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
21 October 2003Particulars of contract relating to shares (4 pages)
21 October 2003Ad 31/08/02--------- £ si 365385@1 (2 pages)
21 October 2003Particulars of contract relating to shares (4 pages)
21 October 2003Ad 31/08/02--------- £ si 365385@1 (2 pages)
1 October 2003Return made up to 02/06/03; full list of members (6 pages)
1 October 2003Return made up to 02/06/03; full list of members (6 pages)
1 October 2003Ad 02/06/02--------- £ si 99@1 (2 pages)
1 October 2003Ad 02/06/02--------- £ si 99@1 (2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (2 pages)
18 July 2002£ nc 100000/1000000 05/06/02 (2 pages)
18 July 2002Secretary resigned (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
18 July 2002Director resigned (2 pages)
18 July 2002Registered office changed on 18/07/02 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (2 pages)
18 July 2002£ nc 100000/1000000 05/06/02 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
2 June 2002Incorporation (11 pages)
2 June 2002Incorporation (11 pages)