London
W1U 3DY
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apt2, Les Chenes Chemin De La Morraine 22 St Prex 1162 Switzerland |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Woodcroft London N21 3QN |
Secretary Name | Stuart William Wisely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66-68 Germain Street Chesham Buckinghamshire HP5 1LW |
Secretary Name | Vinod Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 December 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wren Avenue London NW2 6UG |
Director Name | Mr David Paul McCormack |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Mr Jamie Allan Rolfe Spencer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Website | www.stadiumcapitalholdings.com |
---|---|
Telephone | 020 72242404 |
Telephone region | London |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties Classification: A registered charge Particulars: Eden grove and hornsey street london t/no NGL829129. Please see image for details of further property cahrged. Outstanding |
---|---|
8 September 2010 | Delivered on: 15 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge 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: F/H land and buildings on the north west side of eden grove and on the south east side of hornsey street london t/no NGL829129; all buildings fixtures fixed plant and machinery proceeds of sale benefit of all agreements authorisations the insurances the rental income. See image for full details. Outstanding |
6 August 2010 | Delivered on: 10 August 2010 Persons entitled: Santander UK PLC (The Lender) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 February 2008 | Delivered on: 7 February 2008 Satisfied on: 26 August 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets. See the mortgage charge document for full details. Fully Satisfied |
6 July 2007 | Delivered on: 21 July 2007 Satisfied on: 26 August 2010 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in the balance for the time being contained in the account and which includes all interest accrued thereon. See the mortgage charge document for full details. Fully Satisfied |
6 July 2007 | Delivered on: 17 July 2007 Satisfied on: 26 August 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 2007 | Delivered on: 17 July 2007 Satisfied on: 12 August 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of eden grove and on the south east side of hornsey street london t/no ngl. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
20 January 2004 | Delivered on: 21 January 2004 Satisfied on: 12 August 2010 Persons entitled: North Central Management Limited Classification: Debenture 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: F/H property k/a lough road east and all premises and fixtures. First floating charge the whole of the company's undertaking and assets, present and future. Fully Satisfied |
8 October 2003 | Delivered on: 7 January 2004 Satisfied on: 2 March 2006 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document dated 23 october 2002 as amended and restated by an amendment agreement dated 20 august 2003 and as further amended and restated by a deed of amendment and Secured details: All monies due or to become due from ashburton trading limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the lre property. Fully Satisfied |
1 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 February 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
15 February 2022 | Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 January 2018 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page) |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 February 2017 | Satisfaction of charge 8 in full (2 pages) |
15 February 2017 | Satisfaction of charge 7 in full (1 page) |
15 February 2017 | Satisfaction of charge 7 in full (1 page) |
15 February 2017 | Satisfaction of charge 8 in full (2 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 November 2015 | Register inspection address has been changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ (1 page) |
30 November 2015 | Register inspection address has been changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ (1 page) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of company's objects (2 pages) |
7 September 2015 | Resolutions
|
27 August 2015 | Registration of charge 046048950009, created on 20 August 2015 (34 pages) |
27 August 2015 | Registration of charge 046048950009, created on 20 August 2015 (34 pages) |
4 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom (1 page) |
17 January 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom (1 page) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
13 September 2010 | Termination of appointment of David Mccormack as a director (2 pages) |
13 September 2010 | Termination of appointment of David Mccormack as a director (2 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 August 2010 | Appointment of David Paul Mccormack as a director (3 pages) |
25 August 2010 | Appointment of David Paul Mccormack as a director (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 February 2008 | Return made up to 29/11/07; full list of members (5 pages) |
15 February 2008 | Return made up to 29/11/07; full list of members (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Return made up to 29/11/06; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 29/11/06; full list of members (2 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
5 March 2007 | Company name changed stadium capital east LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed stadium capital east LIMITED\certificate issued on 05/03/07 (2 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: highbury house 75 drayton park london N5 1BU (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: highbury house 75 drayton park london N5 1BU (1 page) |
29 August 2006 | Director resigned (1 page) |
25 August 2006 | Memorandum and Articles of Association (12 pages) |
25 August 2006 | Memorandum and Articles of Association (12 pages) |
17 August 2006 | Company name changed ashburton trading (sales) limite d\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed ashburton trading (sales) limite d\certificate issued on 17/08/06 (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page) |
9 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Return made up to 29/11/05; full list of members
|
12 December 2005 | Return made up to 29/11/05; full list of members
|
23 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
23 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members
|
9 December 2004 | Return made up to 29/11/04; full list of members
|
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
23 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
23 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of property mortgage/charge (5 pages) |
7 January 2004 | Particulars of property mortgage/charge (5 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
26 September 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
26 September 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
29 November 2002 | Incorporation (18 pages) |
29 November 2002 | Incorporation (18 pages) |