London
W1U 7EU
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Closed |
Appointed | 05 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 February 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Ronald Fangen |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedchester House Bedchester Shaftesbury Dorset SP7 0JU |
Secretary Name | Stephen Paul Victor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Martin Close Billericay Essex CM11 2BZ |
Director Name | Mr Christopher Mark Milam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tawny Grove Four Marks Alton Hampshire GU34 5DU |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Tilford Farnham Surrey GU10 2AL |
Secretary Name | Mr Christopher Mark Milam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tawny Grove Four Marks Alton Hampshire GU34 5DU |
Secretary Name | Mr Iain Jamieson |
---|---|
Status | Resigned |
Appointed | 31 December 2016(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stackhouse.co.uk |
---|
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stackhouse Poland Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 June 2008 | Delivered on: 10 June 2008 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
10 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2022 | Return of final meeting in a members' voluntary winding up (37 pages) |
13 October 2021 | Liquidators' statement of receipts and payments to 27 September 2021 (23 pages) |
26 October 2020 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 7EU on 26 October 2020 (2 pages) |
24 October 2020 | Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 24 October 2020 (2 pages) |
22 October 2020 | Appointment of a voluntary liquidator (3 pages) |
22 October 2020 | Resolutions
|
22 October 2020 | Declaration of solvency (5 pages) |
22 October 2020 | Appointment of a voluntary liquidator (3 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 April 2019 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page) |
10 April 2019 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
9 October 2018 | Resolutions
|
9 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
9 October 2018 | Statement by Directors (1 page) |
9 October 2018 | Statement of capital on 9 October 2018
|
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Christopher Mark Milam on 1 February 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Christopher Mark Milam on 1 February 2014 (1 page) |
13 January 2015 | Director's details changed for Mr Christopher Mark Milam on 1 February 2014 (2 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Christopher Mark Milam on 1 February 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Mr Christopher Mark Milam on 1 February 2014 (1 page) |
13 January 2015 | Secretary's details changed for Mr Christopher Mark Milam on 1 February 2014 (1 page) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Termination of appointment of David Fangen as a director (1 page) |
14 January 2013 | Termination of appointment of David Fangen as a director (1 page) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Mr David Ronald Fangen on 29 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Mr David Ronald Fangen on 29 December 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
23 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Director appointed jeremy michael george cary (2 pages) |
16 June 2008 | Director and secretary appointed christopher mark milam (2 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page) |
16 June 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page) |
16 June 2008 | Resolutions
|
16 June 2008 | Appointment terminated secretary stephen martin (1 page) |
16 June 2008 | Director appointed jeremy michael george cary (2 pages) |
16 June 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 June 2008 | Director and secretary appointed christopher mark milam (2 pages) |
16 June 2008 | Appointment terminated secretary stephen martin (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
2 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 32 parkfield gardens harrow middlesex HA2 6JR (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 32 parkfield gardens harrow middlesex HA2 6JR (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
29 December 2003 | Incorporation (18 pages) |
29 December 2003 | Incorporation (18 pages) |