Company NameStilprime Limited
DirectorsChristopher James Smith and Rosalind Anne Smith
Company StatusActive
Company Number04728917
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Christopher James Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadow Road
Loughton
Essex
IG10 4HY
Secretary NameMrs Rosalind Anne Smith
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadow Road
Loughton
Essex
IG10 4HY
Director NameMrs Rosalind Anne Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Meadow Road
Loughton
Essex
IG10 4HY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£578,028
Cash£88,315
Current Liabilities£764,579

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week ago)
Next Return Due23 April 2025 (1 year from now)

Charges

21 October 2019Delivered on: 21 October 2019
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
30 December 2008Delivered on: 31 December 2008
Persons entitled: Calverton Factors LTD

Classification: All assets debenture (including qualifying floating 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: 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
15 July 2003Delivered on: 16 July 2003
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
11 April 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
8 August 2022Appointment of Mrs Rosalind Anne Smith as a director on 22 July 2022 (2 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
14 March 2022Satisfaction of charge 047289170003 in full (1 page)
12 May 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
14 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
21 October 2019Registration of charge 047289170003, created on 21 October 2019 (21 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
18 April 2018Notification of Christopher James Smith as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Notification of Rosalind Anne Smith as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Amended total exemption full accounts made up to 31 December 2016 (11 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
12 December 2016Satisfaction of charge 1 in full (1 page)
12 December 2016Satisfaction of charge 1 in full (1 page)
14 April 2016Satisfaction of charge 2 in full (1 page)
14 April 2016Satisfaction of charge 2 in full (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 May 2013Registered office address changed from C/O Accounting Direct Plus - S1026 293 Green Lanes London N13 4XS United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from C/O Accounting Direct Plus - S1026 293 Green Lanes London N13 4XS United Kingdom on 28 May 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 4 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 3 April 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Christopher Smith on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Christopher Smith on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Cecil House 52 Saint Andrew Street Hertford Hertfordshire SG14 1JA on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Cecil House 52 Saint Andrew Street Hertford Hertfordshire SG14 1JA on 13 October 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
17 April 2009Return made up to 09/04/09; full list of members (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 09/04/08; no change of members (6 pages)
4 July 2008Return made up to 09/04/08; no change of members (6 pages)
24 August 2007Registered office changed on 24/08/07 from: hugill house swanfield road waltham cross herts EN8 7JR (1 page)
24 August 2007Registered office changed on 24/08/07 from: hugill house swanfield road waltham cross herts EN8 7JR (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 June 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 09/04/07; no change of members (6 pages)
7 June 2007Return made up to 09/04/07; no change of members (6 pages)
18 September 2006Registered office changed on 18/09/06 from: regency house kings place buckhurst hill essex IG9 5EB (1 page)
18 September 2006Registered office changed on 18/09/06 from: regency house kings place buckhurst hill essex IG9 5EB (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
13 April 2005Return made up to 09/04/05; full list of members (6 pages)
13 April 2005Return made up to 09/04/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 December 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 December 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
29 April 2004Return made up to 09/04/04; full list of members (6 pages)
29 April 2004Return made up to 09/04/04; full list of members (6 pages)
17 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
17 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 October 2003Registered office changed on 08/10/03 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page)
8 October 2003Registered office changed on 08/10/03 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
24 April 2003New director appointed (1 page)
24 April 2003New secretary appointed (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New secretary appointed (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
9 April 2003Incorporation (9 pages)
9 April 2003Incorporation (9 pages)