Company NameStewart Marine & Trading Company Limited
DirectorSimon David Stewart
Company StatusActive
Company Number04762081
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Previous NameLakerange Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameSimon David Stewart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleBoatyard Owner
Country of ResidenceUnited Kingdom
Correspondence Address60 Bracklesham Road
Sandy Point
Hants
PO11 9SJ
Secretary NameKaren Stewart
NationalityBritish
StatusCurrent
Appointed24 June 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address60 Bracklesham Road
Sandy Point
Hants
PO11 9SJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Simon David Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£267,562
Cash£2,315
Current Liabilities£150,066

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

6 May 2011Delivered on: 18 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moorings surbiton works portsmouth road surbiton in the london borough of kingston upon thames t/no SGL645029 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2010Delivered on: 8 June 2010
Persons entitled: Royscot Larch LTD

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57FT x 10FT widebeam canal vessel by g reeves & harts boatyard hin: GBSMRE3409E510.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: Royscot Larch LTD

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57FT x 12FT widebeam canal vessel fitted with a beta marine diesel engine hin: GBSMRE2308J909. Engine s/no K225878C3668.
Outstanding
15 April 2008Delivered on: 18 April 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(4 pages)
13 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
8 April 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
8 April 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
6 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Simon David Stewart on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Simon David Stewart on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Simon David Stewart on 1 January 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2009Director's change of particulars / simon stewart / 07/07/2009 (1 page)
8 July 2009Secretary's change of particulars / karen stewart / 07/07/2009 (1 page)
8 July 2009Return made up to 13/05/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / karen stewart / 07/07/2009 (1 page)
8 July 2009Return made up to 13/05/09; full list of members (3 pages)
8 July 2009Director's change of particulars / simon stewart / 07/07/2009 (1 page)
6 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 June 2008Return made up to 13/05/08; no change of members (6 pages)
11 June 2008Return made up to 13/05/08; no change of members (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2007Ad 19/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2007Ad 19/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
6 June 2007Return made up to 13/05/07; no change of members (6 pages)
6 June 2007Return made up to 13/05/07; no change of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
2 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 June 2006Return made up to 13/05/06; full list of members (6 pages)
13 June 2006Return made up to 13/05/06; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
13 June 2005Return made up to 13/05/05; full list of members (6 pages)
13 June 2005Return made up to 13/05/05; full list of members (6 pages)
11 June 2004Return made up to 13/05/04; full list of members (6 pages)
11 June 2004Return made up to 13/05/04; full list of members (6 pages)
10 December 2003Company name changed lakerange properties LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed lakerange properties LIMITED\certificate issued on 10/12/03 (2 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003£ nc 100/1000 24/06/03 (1 page)
4 July 2003£ nc 100/1000 24/06/03 (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 July 2003Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 May 2003Incorporation (7 pages)
13 May 2003Incorporation (7 pages)