Company NameDe Stefano Investment Corporation Limited
Company StatusDissolved
Company Number04673928
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date24 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Francis De Stefano
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Shangri-La 11 Boulevard Albert 1 Er
Monte Carlo
98000
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameMr John Michael Summers
NationalityEnglish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Broomwood Road
Battersea
London
SW11 6HU
Secretary NameMr Paul Andrew Singer
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Director NameNigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConiston House
10 Alderwood Mews
Hadley Wood
Hertfordshire
EN4 0ED
Director NameMr Raymond Hocking
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years after company formation)
Appointment Duration10 months (resigned 01 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley
Old Bath Road, Sonning On Thames
Reading
Berkshire
RG4 6TQ
Director NameMr Paul Andrew Singer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oldbury Place
London
W1U 5PD
Director NameMrs Stephanie Melita Therese Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
38 Marylebone High Street
London
W1U 4QF
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitelondonanadhenleygroup.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Mr John Francis De Stefano
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,528,191
Cash£453
Current Liabilities£62,841,567

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 January 2015Delivered on: 27 January 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2005Delivered on: 14 December 2005
Persons entitled: Nationwide Building Society (As Agent and Security Trustee)

Classification: Composite share charge and guarantee and indemnity
Secured details: All monies due or to become due from the company and the borrower to the chargee and/or the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and assets both present and future from time to time owned all securities and their proceeds of sale all dividends interest and other distributions. See the mortgage charge document for full details.
Outstanding
16 November 2004Delivered on: 24 November 2004
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Composite share charge and guarantee and indemnity
Secured details: All monies due or to become due from the borrower and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all securities and their proceeds of sale, all dividends, interest and other distributions in respect of the securities. See the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 31 July 2003
Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)

Classification: Composite share charge and guarantee and indemnity containing ficxed charges
Secured details: All monies due or to become due from the company to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
31 October 2016Registered office address changed from 25 Dover Street London W1S 4LX to 6 Heathmans Road London SW6 4TJ on 31 October 2016 (1 page)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 25,002
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 25,002
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Registration of charge 046739280004, created on 26 January 2015 (18 pages)
25 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 25,002
(3 pages)
10 January 2014Termination of appointment of Paul Singer as a secretary (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 13 Stratford Place London W1C 1BD on 5 June 2013 (1 page)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
3 January 2013Auditor's resignation (1 page)
2 January 2013Termination of appointment of Stephanie Robinson as a director (1 page)
28 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
18 December 2012Section 519 (2 pages)
3 July 2012Termination of appointment of Paul Singer as a director (1 page)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
20 March 2012Register(s) moved to registered office address (2 pages)
29 February 2012Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page)
6 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
7 March 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
26 April 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
28 July 2009Director's change of particulars / john de stefano / 26/06/2009 (1 page)
14 April 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
5 August 2008Director's change of particulars / john de stefano / 01/04/2008 (1 page)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
10 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
12 September 2006Declaration of mortgage charge released/ceased (2 pages)
23 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
8 May 2006Director's particulars changed (1 page)
23 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
13 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 January 2006New director appointed (4 pages)
14 December 2005Particulars of mortgage/charge (9 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
19 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
30 March 2005Return made up to 21/02/05; full list of members (2 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
16 March 2004Return made up to 21/02/04; full list of members (5 pages)
18 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2004Statement of affairs (4 pages)
30 January 2004Nc inc already adjusted 21/07/03 (1 page)
30 January 2004Ad 21/07/03--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
30 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2003Particulars of mortgage/charge (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Location of register of members (1 page)
22 April 2003Registered office changed on 22/04/03 from: 58-60 berners street london W1T 3JS (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (4 pages)
22 April 2003Secretary resigned (1 page)
21 February 2003Incorporation (14 pages)