London
W1K 2NJ
Director Name | Alice Bourbon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 May 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Director Name | Mr Charles Burkard |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 May 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Secretary Name | Mr Charles Burkard |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 May 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ |
Director Name | Mr Fabien Boson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2014) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | 36 Boulevard Helvetique Geneva 1207 |
Director Name | Mr Primo Ernesto Gonzalez |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 23 April 2014(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 May 2021) |
Role | Lawyer |
Country of Residence | Panama |
Correspondence Address | First Floor, 50 Brook Street London W1K 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,326 |
Cash | £25,087 |
Current Liabilities | £597,737 |
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 | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
13 April 2006 | Delivered on: 20 April 2006 Persons entitled: Credit Suisse (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances the securities the metals and any other property held on behalf of or for the account of the client,. See the mortgage charge document for full details. Outstanding |
---|
10 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
31 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 February 2022 | Registered office address changed from First Floor, 50 Brook Street London W1K 5DR England to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 22 February 2022 (1 page) |
22 November 2021 | Cessation of Primo Ernesto Gonzalez as a person with significant control on 15 May 2021 (1 page) |
22 November 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
22 November 2021 | Notification of Santiago De Cruylles De Pertallada Ventosa as a person with significant control on 15 May 2021 (2 pages) |
22 November 2021 | Cessation of Margarita Del Carmen Rodriguez De Gonzale as a person with significant control on 15 May 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 July 2021 | Appointment of Mr Santiago De Cruylles De Pertallada Ventosa as a director on 15 May 2021 (2 pages) |
23 July 2021 | Termination of appointment of Primo Ernesto Gonzalez as a director on 15 May 2021 (1 page) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
27 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 December 2018 | Second filing of Confirmation Statement dated 07/10/2016 (5 pages) |
27 November 2018 | Confirmation statement made on 7 October 2018 with no updates (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 May 2018 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to First Floor, 50 Brook Street London W1K 5DR on 14 May 2018 (1 page) |
15 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 November 2016 | 07/10/16 Statement of Capital eur 100
|
8 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2014 | Company name changed stockdale (holdings) LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed stockdale (holdings) LIMITED\certificate issued on 10/12/14
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Appointment of Mr Primo Ernesto Gonzalez as a director (2 pages) |
28 April 2014 | Appointment of Mr Primo Ernesto Gonzalez as a director (2 pages) |
26 April 2014 | Termination of appointment of Fabien Boson as a director (1 page) |
26 April 2014 | Termination of appointment of Fabien Boson as a director (1 page) |
9 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
9 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
11 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
25 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
25 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2011 | Appointment of Mr Fabien Boson as a director (2 pages) |
8 June 2011 | Termination of appointment of Charles Burkard as a director (1 page) |
8 June 2011 | Termination of appointment of Charles Burkard as a director (1 page) |
8 June 2011 | Termination of appointment of Alice Bourbon as a director (1 page) |
8 June 2011 | Termination of appointment of Alice Bourbon as a director (1 page) |
8 June 2011 | Termination of appointment of Charles Burkard as a secretary (1 page) |
8 June 2011 | Termination of appointment of Charles Burkard as a secretary (1 page) |
8 June 2011 | Appointment of Mr Fabien Boson as a director (2 pages) |
18 April 2011 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 18 April 2011 (1 page) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Charles Burkard on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Alice Bourbon on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Charles Burkard on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Alice Bourbon on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Charles Burkard on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Charles Burkard on 1 October 2009 (1 page) |
20 September 2010 | Director's details changed for Alice Bourbon on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Charles Burkard on 1 October 2009 (1 page) |
20 September 2010 | Secretary's details changed for Charles Burkard on 1 October 2009 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 4 August 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Return made up to 08/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 08/08/06; full list of members (2 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
30 September 2004 | Return made up to 08/08/04; no change of members (7 pages) |
30 September 2004 | Return made up to 08/08/04; no change of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Ad 08/08/02-22/08/02 eur si 99@1=99 eur ic 1/100 (2 pages) |
8 September 2002 | Ad 08/08/02-22/08/02 eur si 99@1=99 eur ic 1/100 (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 136 wood street barnet hertfordshire EN5 4DA (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 136 wood street barnet hertfordshire EN5 4DA (1 page) |
8 August 2002 | Incorporation (18 pages) |
8 August 2002 | Incorporation (18 pages) |