Company NameStirling Chase & Co Ltd
DirectorMax Robert Frohnsdorff
Company StatusActive
Company Number05970280
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Max Robert Frohnsdorff
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence Address66-67 Newman Street
London
W1T 3EQ
Director NameChristopher Joseph Adrian Manighetti
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Feugh View
Strachan
Aberdeenshire
AB31 6NF
Scotland
Director NameMr Nigel Patrick John Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalkenham Hall
Falkenham
Ipswich
Suffolk
IP10 0QY
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameServesmart Limited (Corporation)
StatusResigned
Appointed15 October 2007(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2011)
Correspondence AddressStourside Place 35-41 Station Road
Ashford
Kent
TN23 1PP

Contact

Websitestirlingchase.com
Telephone020 33843540
Telephone regionLondon

Location

Registered Address66-67 Newman Street
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

96.8k at £1Max Robert Frohnsdorff
60.80%
Ordinary B
61.8k at £1Christopher Manighetti
38.82%
Ordinary B
600 at £1Max Robert Frohnsdorff
0.38%
Ordinary A

Financials

Year2014
Turnover£6,000
Net Worth£27,618
Cash£12,143
Current Liabilities£17,410

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

9 March 2016Delivered on: 12 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 October 2021Confirmation statement made on 18 October 2021 with updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
26 March 2020Registered office address changed from 28 Charing Cross Road London WC2H 0DB to 66-67 Newman Street London W1T 3EQ on 26 March 2020 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
2 March 2019Director's details changed for Mr Max Robert Frohnsdorff on 4 April 2018 (2 pages)
2 March 2019Change of details for Mr Max Robert Frohnsdorff as a person with significant control on 4 April 2018 (2 pages)
3 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
29 December 2017Satisfaction of charge 059702800001 in full (1 page)
29 December 2017Satisfaction of charge 059702800001 in full (1 page)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
31 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
12 March 2016Registration of charge 059702800001, created on 9 March 2016 (23 pages)
12 March 2016Registration of charge 059702800001, created on 9 March 2016 (23 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 159,200
(4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 159,200
(4 pages)
21 April 2015Registered office address changed from 207 Regent Street London W1B 3HH to 28 Charing Cross Road London WC2H 0DB on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 207 Regent Street London W1B 3HH to 28 Charing Cross Road London WC2H 0DB on 21 April 2015 (1 page)
25 January 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
25 January 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 159,200
(4 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 159,200
(4 pages)
11 April 2014Termination of appointment of Christopher Manighetti as a director (1 page)
11 April 2014Termination of appointment of Christopher Manighetti as a director (1 page)
2 January 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
2 January 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
6 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 159,200
(14 pages)
6 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 159,200
(14 pages)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 149,200
(3 pages)
30 August 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 149,200
(3 pages)
10 April 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
10 April 2013Group of companies' accounts made up to 31 August 2012 (21 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England on 6 June 2012 (1 page)
6 June 2012Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England on 6 June 2012 (1 page)
28 May 2012Group of companies' accounts made up to 31 August 2011 (19 pages)
28 May 2012Group of companies' accounts made up to 31 August 2011 (19 pages)
9 November 2011Termination of appointment of Servesmart Limited as a secretary (1 page)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of Servesmart Limited as a secretary (1 page)
1 June 2011Full accounts made up to 31 August 2010 (17 pages)
1 June 2011Full accounts made up to 31 August 2010 (17 pages)
20 April 2011Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 20 April 2011 (1 page)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
29 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 146,200
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 18 October 2006
  • GBP 146,200
(2 pages)
29 October 2010Statement of capital following an allotment of shares on 18 October 2006
  • GBP 146,200
(2 pages)
29 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 146,200
(4 pages)
24 July 2010Termination of appointment of Nigel Green as a director (1 page)
24 July 2010Termination of appointment of Nigel Green as a director (1 page)
12 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
12 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
7 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Christopher Manighetti on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Nigel Patrick John Green on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Nigel Patrick John Green on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Servesmart Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Max Robert Frohnsdorff on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Servesmart Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Christopher Manighetti on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Christopher Manighetti on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Max Robert Frohnsdorff on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Nigel Patrick John Green on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Servesmart Limited on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Max Robert Frohnsdorff on 1 October 2009 (2 pages)
5 December 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 205,600
(2 pages)
5 December 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 247,100
(2 pages)
5 December 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 230,600
(2 pages)
5 December 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages)
5 December 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 230,600
(2 pages)
5 December 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 205,600
(2 pages)
5 December 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 247,100
(2 pages)
5 December 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages)
13 November 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 115,600
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 115,600
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 3 September 2009
  • GBP 115,600
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 90,600
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 90,600
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 90,600
(2 pages)
31 March 2009Director appointed nigel patrick john green (2 pages)
31 March 2009Director appointed nigel patrick john green (2 pages)
3 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 October 2008 (9 pages)
11 November 2008Ad 04/11/08\gbp si 600@1=600\gbp ic 600/1200\ (2 pages)
11 November 2008Ad 04/11/08\gbp si 600@1=600\gbp ic 600/1200\ (2 pages)
6 November 2008Nc inc already adjusted 04/11/08 (2 pages)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 November 2008Nc inc already adjusted 04/11/08 (2 pages)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
31 October 2008Director's change of particulars / max frohnsdorff / 28/10/2008 (1 page)
31 October 2008Director's change of particulars / max frohnsdorff / 28/10/2008 (1 page)
28 August 2008Memorandum and Articles of Association (27 pages)
28 August 2008Memorandum and Articles of Association (27 pages)
21 August 2008Company name changed london mercantile investments LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed london mercantile investments LIMITED\certificate issued on 22/08/08 (2 pages)
11 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 November 2007Return made up to 18/10/07; full list of members (2 pages)
7 November 2007Return made up to 18/10/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: old chilmington chilmington green ashford kent TN23 3DP (1 page)
23 October 2007Registered office changed on 23/10/07 from: old chilmington chilmington green ashford kent TN23 3DP (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
5 June 2007Company name changed captech solutions LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed captech solutions LIMITED\certificate issued on 05/06/07 (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Registered office changed on 06/11/06 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
6 November 2006Ad 18/10/06--------- £ si 598@1=598 £ ic 2/600 (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Ad 18/10/06--------- £ si 598@1=598 £ ic 2/600 (2 pages)
18 October 2006Incorporation (12 pages)
18 October 2006Incorporation (12 pages)