Company NameStockframe Limited
Company StatusActive
Company Number05526722
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Jonathan Lewin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Close
Willoughby Road
Hampstead
NW3 1SD
Director NameMr Maurice Anthony O'Connell
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Trinity Close
Willoughby Road
Hampstead
NW3 1SD
Director NameMr Michael Pelham Morris Olive
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Trinity Close
Willoughby Road
Hampstead
NW3 1SD
Secretary NameMr Peter Jonathan Lewin
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trinity Close
Willoughby Road
Hampstead
NW3 1SD
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameRobert Paul Wilfred Whiting
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 17 April 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AX

Location

Registered Address1 Trinity Close
Willoughby Road
Hampstead
NW3 1SD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 December 2020Cessation of Brook Henderson Group Limited as a person with significant control on 27 November 2020 (1 page)
11 December 2020Notification of Michael Pelham Morris Olive as a person with significant control on 27 November 2020 (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 November 2020Director's details changed for Mr. Michael Pelham Morris Olive on 4 February 2020 (2 pages)
26 March 2020Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 1 Trinity Close Willoughby Road Hampstead NW3 1SD on 26 March 2020 (1 page)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 August 2019Secretary's details changed for Mr Peter Jonathan Lewin on 7 August 2019 (1 page)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
7 August 2019Director's details changed for Mr Peter Jonathan Lewin on 7 August 2019 (2 pages)
7 August 2019Director's details changed for Mr Maurice Anthony O'connell on 7 August 2019 (2 pages)
24 July 2019Director's details changed for Mr Maurice Anthony O'connell on 24 July 2019 (2 pages)
19 June 2019Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Brook Henderson Group Limited as a person with significant control on 18 June 2019 (2 pages)
13 March 2019Change of details for Brook Henderson Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2018Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on 27 November 2018 (1 page)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
13 April 2018Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on 13 April 2018 (1 page)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Notification of Brook Henderson Group Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Brook Henderson Group Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 August 2017Cessation of Michael Pelham Morris Olive as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Michael Pelham Morris Olive as a person with significant control on 6 April 2016 (1 page)
4 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
4 August 2017Notification of Brook Henderson Group Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Michael Pelham Morris Olive as a person with significant control on 6 April 2016 (1 page)
13 June 2017Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(6 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(6 pages)
27 April 2015Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 (1 page)
22 December 2014Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 (1 page)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
17 August 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 November 2009Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 April 2009Appointment terminated director robert whiting (1 page)
17 April 2009Appointment terminated director robert whiting (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
22 November 2007Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE (1 page)
22 November 2007Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE (1 page)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 03/08/07; full list of members (3 pages)
9 August 2007Return made up to 03/08/07; full list of members (3 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 03/08/06; full list of members (3 pages)
18 August 2006Return made up to 03/08/06; full list of members (3 pages)
31 May 2006Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page)
31 May 2006Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
15 November 2005Registered office changed on 15/11/05 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
29 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
29 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2005New secretary appointed;new director appointed (4 pages)
29 September 2005New secretary appointed;new director appointed (4 pages)
29 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
29 September 2005New director appointed (4 pages)
29 September 2005Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 September 2005Ad 20/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 September 2005New director appointed (4 pages)
3 August 2005Incorporation (15 pages)
3 August 2005Incorporation (15 pages)