London
W1T 3EQ
Director Name | Christopher Joseph Adrian Manighetti |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Feugh View Strachan Aberdeenshire AB31 6NF Scotland |
Director Name | Mr Nigel Patrick John Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falkenham Hall Falkenham Ipswich Suffolk IP10 0QY |
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Servesmart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2011) |
Correspondence Address | Stourside Place 35-41 Station Road Ashford Kent TN23 1PP |
Website | stirlingchase.com |
---|---|
Telephone | 020 33843540 |
Telephone region | London |
Registered Address | 66-67 Newman Street London W1T 3EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
96.8k at £1 | Max Robert Frohnsdorff 60.80% Ordinary B |
---|---|
61.8k at £1 | Christopher Manighetti 38.82% Ordinary B |
600 at £1 | Max Robert Frohnsdorff 0.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £27,618 |
Cash | £12,143 |
Current Liabilities | £17,410 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
9 March 2016 | Delivered on: 12 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
26 March 2020 | Registered 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 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 March 2019 | Director's details changed for Mr Max Robert Frohnsdorff on 4 April 2018 (2 pages) |
2 March 2019 | Change of details for Mr Max Robert Frohnsdorff as a person with significant control on 4 April 2018 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 December 2017 | Satisfaction of charge 059702800001 in full (1 page) |
29 December 2017 | Satisfaction of charge 059702800001 in full (1 page) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
12 March 2016 | Registration of charge 059702800001, created on 9 March 2016 (23 pages) |
12 March 2016 | Registration of charge 059702800001, created on 9 March 2016 (23 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
25 January 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 April 2014 | Termination of appointment of Christopher Manighetti as a director (1 page) |
11 April 2014 | Termination of appointment of Christopher Manighetti as a director (1 page) |
2 January 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
2 January 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
10 April 2013 | Group of companies' accounts made up to 31 August 2012 (21 pages) |
10 April 2013 | Group of companies' accounts made up to 31 August 2012 (21 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England on 6 June 2012 (1 page) |
28 May 2012 | Group of companies' accounts made up to 31 August 2011 (19 pages) |
28 May 2012 | Group of companies' accounts made up to 31 August 2011 (19 pages) |
9 November 2011 | Termination of appointment of Servesmart Limited as a secretary (1 page) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Termination of appointment of Servesmart Limited as a secretary (1 page) |
1 June 2011 | Full accounts made up to 31 August 2010 (17 pages) |
1 June 2011 | Full accounts made up to 31 August 2010 (17 pages) |
20 April 2011 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 20 April 2011 (1 page) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 18 October 2006
|
29 October 2010 | Statement of capital following an allotment of shares on 18 October 2006
|
29 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
24 July 2010 | Termination of appointment of Nigel Green as a director (1 page) |
24 July 2010 | Termination of appointment of Nigel Green as a director (1 page) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
12 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
7 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Christopher Manighetti on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Nigel Patrick John Green on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Nigel Patrick John Green on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Servesmart Limited on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Max Robert Frohnsdorff on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Servesmart Limited on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Christopher Manighetti on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Christopher Manighetti on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Max Robert Frohnsdorff on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Nigel Patrick John Green on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Servesmart Limited on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Max Robert Frohnsdorff on 1 October 2009 (2 pages) |
5 December 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages) |
5 December 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 December 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
5 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 2 September 2009
|
31 March 2009 | Director appointed nigel patrick john green (2 pages) |
31 March 2009 | Director appointed nigel patrick john green (2 pages) |
3 December 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 December 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 November 2008 | Ad 04/11/08\gbp si 600@1=600\gbp ic 600/1200\ (2 pages) |
11 November 2008 | Ad 04/11/08\gbp si 600@1=600\gbp ic 600/1200\ (2 pages) |
6 November 2008 | Nc inc already adjusted 04/11/08 (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Nc inc already adjusted 04/11/08 (2 pages) |
6 November 2008 | Resolutions
|
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / max frohnsdorff / 28/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / max frohnsdorff / 28/10/2008 (1 page) |
28 August 2008 | Memorandum and Articles of Association (27 pages) |
28 August 2008 | Memorandum and Articles of Association (27 pages) |
21 August 2008 | Company name changed london mercantile investments LIMITED\certificate issued on 22/08/08 (2 pages) |
21 August 2008 | Company name changed london mercantile investments LIMITED\certificate issued on 22/08/08 (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
11 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: old chilmington chilmington green ashford kent TN23 3DP (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: old chilmington chilmington green ashford kent TN23 3DP (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
5 June 2007 | Company name changed captech solutions LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed captech solutions LIMITED\certificate issued on 05/06/07 (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
6 November 2006 | Ad 18/10/06--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Ad 18/10/06--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
18 October 2006 | Incorporation (12 pages) |
18 October 2006 | Incorporation (12 pages) |