Company NameStadium Investment Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number04604895
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Previous NamesAshburton Trading (Sales) Limited and Stadium Capital East Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApt2, Les Chenes
Chemin De La Morraine 22
St Prex
1162
Switzerland
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodcroft
London
N21 3QN
Secretary NameStuart William Wisely
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address66-68 Germain Street
Chesham
Buckinghamshire
HP5 1LW
Secretary NameVinod Kumar Gupta
NationalityBritish
StatusResigned
Appointed04 August 2006(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 December 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Wren Avenue
London
NW2 6UG
Director NameMr David Paul McCormack
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(7 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ

Contact

Websitewww.stadiumcapitalholdings.com
Telephone020 72242404
Telephone regionLondon

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

20 August 2015Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

1 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
15 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
4 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 February 2017Satisfaction of charge 8 in full (2 pages)
15 February 2017Satisfaction of charge 7 in full (1 page)
15 February 2017Satisfaction of charge 7 in full (1 page)
15 February 2017Satisfaction of charge 8 in full (2 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 November 2015Register 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 2015Register 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 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 15/08/2015
(14 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Resolutions
  • RES13 ‐ Company business 15/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 August 2015Registration of charge 046048950009, created on 20 August 2015 (34 pages)
27 August 2015Registration of charge 046048950009, created on 20 August 2015 (34 pages)
4 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom (1 page)
17 January 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom (1 page)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
13 September 2010Termination of appointment of David Mccormack as a director (2 pages)
13 September 2010Termination of appointment of David Mccormack as a director (2 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 August 2010Appointment of David Paul Mccormack as a director (3 pages)
25 August 2010Appointment of David Paul Mccormack as a director (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 7 (17 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Annual return made up to 29 November 2008 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 29 November 2008 with a full list of shareholders (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
24 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 February 2008Return made up to 29/11/07; full list of members (5 pages)
15 February 2008Return made up to 29/11/07; full list of members (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Return made up to 29/11/06; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 29/11/06; full list of members (2 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
5 March 2007Company name changed stadium capital east LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed stadium capital east LIMITED\certificate issued on 05/03/07 (2 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: highbury house 75 drayton park london N5 1BU (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: highbury house 75 drayton park london N5 1BU (1 page)
29 August 2006Director resigned (1 page)
25 August 2006Memorandum and Articles of Association (12 pages)
25 August 2006Memorandum and Articles of Association (12 pages)
17 August 2006Company name changed ashburton trading (sales) limite d\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed ashburton trading (sales) limite d\certificate issued on 17/08/06 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page)
9 March 2006Full accounts made up to 31 May 2005 (9 pages)
9 March 2006Full accounts made up to 31 May 2005 (9 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Full accounts made up to 31 May 2004 (9 pages)
23 March 2005Full accounts made up to 31 May 2004 (9 pages)
9 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
25 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
23 January 2004Declaration of mortgage charge released/ceased (3 pages)
23 January 2004Declaration of mortgage charge released/ceased (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of property mortgage/charge (5 pages)
7 January 2004Particulars of property mortgage/charge (5 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
26 September 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
29 November 2002Incorporation (18 pages)
29 November 2002Incorporation (18 pages)