Company NameStanley Grove Limited
Company StatusDissolved
Company Number05532569
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Simon Christopher Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Secretary NameSamantha Jayne Ghysen
NationalityBritish
StatusClosed
Appointed28 November 2013(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Side Cottage
Boundary Road
Farnham
Surrey
GU10 4EP
Director NameMr Stephen Vantreen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Director NameMiss Alison Elizabeth Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 South Eaton Place
London
SW1W 9JA
Secretary NameMiss Alison Elizabeth Hunter
NationalityBritish
StatusResigned
Appointed18 August 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2 South Eaton Place
London
SW1W 9JA
Director NameMr Peter Charles De Haan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 China Wharf 29 Mill Street
London
Greater London
SE1 2BQ
Secretary NameMr Stephen Vantreen
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 August 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Secretary NameMr Hussein Abouhashem El-Sayed
NationalityBritish
StatusResigned
Appointed13 August 2008(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address10 Topley Street
London
SE9 6JD
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameMr Andrew Charles Lavery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolyard 54 Bermondsey Street
London
SE1 3UD
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressWoolyard
54 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

998 at £1Opus 102 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,076,000
Gross Profit-£58,000
Net Worth£1,000
Cash£3,000
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

12 November 2008Delivered on: 26 November 2008
Persons entitled: Opus 102 Limited

Classification: Legal charge
Secured details: £121,378.32 due or to become due from the company to the chargee.
Particulars: 63B stanley grove london.
Outstanding
12 November 2008Delivered on: 26 November 2008
Persons entitled: Opus 102 Limited

Classification: Legal charge
Secured details: £121,378.32 due or to become due from the company to the chargee.
Particulars: 63A stanley grove london.
Outstanding
12 November 2008Delivered on: 18 November 2008
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage deed
Secured details: £926,250.00 due or to become due from the company to the chargee.
Particulars: 63A and 63B stanley grove, london.
Outstanding
3 October 2005Delivered on: 11 October 2005
Persons entitled: Opus 102 Limited

Classification: Legal 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: Properties k/a 63A and 63B stanley grove london, in the district of greater london wandsworth t/no's LN79271 and TGL35993, including any buildings on the land.
Outstanding
3 October 2005Delivered on: 6 October 2005
Satisfied on: 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 October 2005Delivered on: 6 October 2005
Satisfied on: 14 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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: F/H property k/a 63A stanley grove, london t/no LN79271 and f/h property k/a 63B stanley grove, london t/no TGL35993. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 September 2005Delivered on: 22 September 2005
Satisfied on: 13 October 2005
Persons entitled: Opus 102 Limited

Classification: Legal 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: Property k/a 63B stanley grove, london, in the district of greater london, wandsworth t/no tgl 35993, including any buildings on the land.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
4 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
4 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
4 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
4 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
4 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
23 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 10 November 2016 (1 page)
23 November 2016Secretary's details changed for Samantha Jayne Tuson Taylor on 10 November 2016 (1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
18 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
18 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 998
(4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 998
(4 pages)
18 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
18 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
18 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
18 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
18 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages)
18 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
18 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages)
14 August 2014Satisfaction of charge 2 in full (2 pages)
14 August 2014Satisfaction of charge 2 in full (2 pages)
14 August 2014Satisfaction of charge 3 in full (2 pages)
14 August 2014Satisfaction of charge 3 in full (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 998
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 998
(4 pages)
4 August 2014All of the property or undertaking has been released from charge 2 (5 pages)
4 August 2014All of the property or undertaking has been released from charge 3 (12 pages)
4 August 2014All of the property or undertaking has been released from charge 3 (12 pages)
4 August 2014All of the property or undertaking has been released from charge 2 (5 pages)
11 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
11 December 2013Appointment of Mr Simon Christopher Johnson as a director (3 pages)
11 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
11 December 2013Appointment of Mr Simon Christopher Johnson as a director (3 pages)
11 December 2013Termination of appointment of Andrew Lavery as a director (2 pages)
11 December 2013Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages)
23 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
23 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
23 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
23 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 998
(3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 998
(3 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
12 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 September 2011Director's details changed for Mr Peter Charles De Haan on 14 June 2010 (3 pages)
9 September 2011Director's details changed for Mr Peter Charles De Haan on 14 June 2010 (3 pages)
5 September 2011Director's details changed for Mr Andrew Charles Lavery on 14 June 2010 (3 pages)
5 September 2011Director's details changed for Mr Andrew Charles Lavery on 14 June 2010 (3 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
14 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
14 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
16 June 2010Registered office address changed from 1 China Wharf 29 Mill Street London SE1 2BQ on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 1 China Wharf 29 Mill Street London SE1 2BQ on 16 June 2010 (2 pages)
16 April 2010Termination of appointment of Hussein El-Sayed as a secretary (2 pages)
16 April 2010Termination of appointment of Stephen Vantreen as a director (2 pages)
16 April 2010Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Stephen Vantreen as a director (2 pages)
16 April 2010Termination of appointment of Hussein El-Sayed as a secretary (2 pages)
16 April 2010Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 16 April 2010 (2 pages)
12 April 2010Appointment of Mr Peter Charles De Haan as a director (3 pages)
12 April 2010Appointment of Mr Peter Charles De Haan as a director (3 pages)
10 March 2010Appointment of Andrew Charles Lavery as a director (3 pages)
10 March 2010Appointment of Andrew Charles Lavery as a director (3 pages)
18 November 2009Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 18 November 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Registered office address changed from 37 Battersea Square London SW11 3RA on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 37 Battersea Square London SW11 3RA on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 37 Battersea Square London SW11 3RA on 4 November 2009 (2 pages)
2 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (4 pages)
11 October 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 October 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Appointment terminated director andrew lavery (1 page)
14 August 2008Appointment terminated director andrew lavery (1 page)
13 August 2008Appointment terminated director peter de haan (1 page)
13 August 2008Appointment terminated director peter de haan (1 page)
13 August 2008Secretary appointed mr hussein abouhashem el-sayed (1 page)
13 August 2008Secretary appointed mr hussein abouhashem el-sayed (1 page)
13 August 2008Appointment terminated secretary stephen vantreen (1 page)
13 August 2008Appointment terminated secretary stephen vantreen (1 page)
5 August 2008Appointment terminated director alison hunter (1 page)
5 August 2008Appointment terminated secretary alison hunter (1 page)
5 August 2008Appointment terminated director alison hunter (1 page)
5 August 2008Secretary appointed mr stephen vantreen (1 page)
5 August 2008Appointment terminated secretary alison hunter (1 page)
5 August 2008Secretary appointed mr stephen vantreen (1 page)
29 August 2007Return made up to 10/08/07; full list of members (3 pages)
29 August 2007Return made up to 10/08/07; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 November 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Ad 08/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 2005Particulars of mortgage/charge (11 pages)
6 October 2005Particulars of mortgage/charge (11 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Ad 08/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 September 2005New director appointed (5 pages)
23 September 2005New director appointed (7 pages)
23 September 2005New director appointed (5 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 September 2005New director appointed (7 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Ad 10/08/05--------- si 1@1=1 ic 1/2 (2 pages)
14 September 2005Ad 10/08/05--------- si 1@1=1 ic 1/2 (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
7 September 2005New secretary appointed;new director appointed (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: 82 st john street london EC1M 4JN (1 page)
7 September 2005Registered office changed on 07/09/05 from: 82 st john street london EC1M 4JN (1 page)
7 September 2005New secretary appointed;new director appointed (3 pages)
7 September 2005New director appointed (2 pages)
10 August 2005Incorporation (18 pages)
10 August 2005Incorporation (18 pages)