London
W1U 3BP
Director Name | Mr Niel Weir Anderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Trecarne Whiteway Stroud Gloucestershire GL6 7ER Wales |
Director Name | Mr Christopher Derham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 244 Kilburn Lane London W10 4BA |
Director Name | Mr James Richard George Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Technical Consultant |
Country of Residence | Spain |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Secretary Name | Mr Christopher Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 244 Kilburn Lane London W10 4BA |
Director Name | Mr Izak Johannes Oosthuizen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stabilys.com |
---|---|
Telephone | 0845 8385370 |
Telephone region | Unknown |
Registered Address | 162 Farringdon Road London EC1R 3AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Derham 33.33% Ordinary |
---|---|
1 at £1 | James Roberts 33.33% Ordinary |
1 at £1 | Neil Anderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,853 |
Cash | £17,885 |
Current Liabilities | £23,112 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 September 2023 | Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to 162 Farringdon Road London EC1R 3AS on 1 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
3 April 2023 | Notification of Natasha Botha as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Appointment of Ms Natasha Botha as a director on 31 March 2023 (2 pages) |
31 March 2023 | Cessation of Izak Johannes Oosthuizen as a person with significant control on 31 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Izak Johannes Oosthuizen as a director on 31 March 2023 (1 page) |
28 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
13 June 2022 | Cessation of James Richard George Roberts as a person with significant control on 9 May 2022 (1 page) |
13 June 2022 | Termination of appointment of Christopher Derham as a secretary on 9 May 2022 (1 page) |
13 June 2022 | Appointment of Mr Izak Johannes Oosthuizen as a director on 9 May 2022 (2 pages) |
13 June 2022 | Termination of appointment of James Richard George Roberts as a director on 9 May 2022 (1 page) |
13 June 2022 | Cessation of Christopher Derham as a person with significant control on 9 May 2022 (1 page) |
13 June 2022 | Notification of Izak Johannes Oosthuizen as a person with significant control on 9 May 2022 (2 pages) |
13 June 2022 | Termination of appointment of Niel Weir Anderson as a director on 9 May 2022 (1 page) |
13 June 2022 | Termination of appointment of Christopher Derham as a director on 9 May 2022 (1 page) |
13 June 2022 | Cessation of Niel Weir Anderson as a person with significant control on 9 May 2022 (1 page) |
16 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
9 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
22 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
9 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (13 pages) |
6 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
26 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mr James Richard George Roberts on 29 June 2019 (2 pages) |
26 March 2020 | Change of details for Mr James Richard George Roberts as a person with significant control on 29 June 2019 (2 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (13 pages) |
22 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Director's details changed for Neil Weir Anderson on 6 March 2013 (2 pages) |
14 March 2014 | Director's details changed for Neil Weir Anderson on 6 March 2013 (2 pages) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Neil Weir Anderson on 6 March 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Director's details changed for Christopher Derham on 7 March 2011 (2 pages) |
15 March 2012 | Director's details changed for Christopher Derham on 7 March 2011 (2 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Director's details changed for Christopher Derham on 7 March 2011 (2 pages) |
15 March 2012 | Director's details changed for Neil Weir Anderson on 7 March 2011 (2 pages) |
15 March 2012 | Director's details changed for Neil Weir Anderson on 7 March 2011 (2 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Director's details changed for Neil Weir Anderson on 7 March 2011 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
2 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
16 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
17 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
12 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 January 2004 | Ad 01/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (19 pages) |
5 March 2003 | Incorporation (19 pages) |