Company NameNetwork Homes Investments Limited
Company StatusActive
Company Number06105444
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous NamesStadium Islington Ltd and Network Stadium Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Gregg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Accounting Services
Country of ResidenceEngland
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr David Howard Gooch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleExecutive Director Of Development
Country of ResidenceEngland
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Anup Kumar Dholakia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Matthew David Bird
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMs Despina Loizou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Regeneration
Country of ResidenceEngland
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(15 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMichael Spencer Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleAccountant/Deputy Finance Dire
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Buckhurst Cottages Biddenden Road
Frittenden
Cranbrook
Kent
TN17 2BG
Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleInformation Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameAldo Gaetan Galea
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleHead Of Treasury
Correspondence Address12 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameMr Alan Penryhn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleDirector Of Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2019)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Jeremy Hugh Stibbe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address63 Monkton Street
London
SE11 4TX
Director NameMr Simon Savel Kaplinsky
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2015)
RoleRetired Director Of Architectural Practise
Country of ResidenceUnited Kingdom
Correspondence Address50 Redston Road
London
N8 7HJ
Director NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ormonde Lodge
St. Peter's Road
Twickenham
Director NameMrs Trudi Kleanthous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameVictoria Elizabeth Savage
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2018)
RoleExecutive Development Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressNetwork Homes Investments Ltd. 22 Wembley Park Bou
The Hive
Wembley
Middlesex
HA9 0HP
Director NameMr Jonathan Cyril Dwyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 July 2017)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Jennifer Ann Hodgkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2020)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU

Contact

Websitenetwork-stadium.co.uk
Telephone020 89027140
Telephone regionLondon

Location

Registered AddressNetwork Homes Investments Ltd. 22 Wembley Park Boulevard
The Hive
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Turnover£10,901,742
Gross Profit£2,482,139
Net Worth£29,972,840
Cash£2,685,103
Current Liabilities£3,867,598

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 April 2009Delivered on: 24 April 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 landseer road london t/no EGL550461; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 liverpool road london t/no 182475; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 wharton street london t/no EGL550428; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 elwood street london t/no NGL284574; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees warranties bonds and representations. See image for full details.
Outstanding
15 April 2009Delivered on: 24 April 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 elmore street london t/no EGL550437; together with all premises and fixtures and all rights and easements, the proceeds of sale, all plant and machinery, all present and future licences consents and authorisations, assigns the personal agreements and covenants by the tenants lessees licensees or other parties under the letting documents, all agreements to enable the charging of the security assets and for the sale letting or other disposal or realisation of the whole or any part of the security assets, all guarantees, warranties, bonds and representations. See image for full details.
Outstanding
13 January 2009Delivered on: 21 January 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 liverpool road N1 1LA t/n ngl 585800, 39 thornhill square N1 1BE t/n ngl 464255, 3 huntingdon street N1 1BX t/n 403228 mortgaged property, all plant and machinery, the insurances, all guarantees, warranties, bonds. See image for full details.
Outstanding
14 April 2008Delivered on: 18 April 2008
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 arlington square N1 7DR t/no NGL585800, 21 bewdley street N1 1HB t/no 295716, 26 burgh street N1 8HG t/no 128768 (for further details of properties charged please see the form 395); fixed charge over all property, including erections, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
4 January 2008Delivered on: 9 January 2008
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 newington green road,13 lambert road and 75 dresden road together with all premises and fixtures thereon,first fixed charge all plant and machinery,all benefits in respect of the insurances. See the mortgage charge document for full details.
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 cornwallis road london N19 4LU title no. Egl 550426 see image for full details.
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 ecclesbourne road london N1 3AF and "security assets" see image for full details.
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Stadium Housing Association

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48 morton road london N1 3BD and the "security assets" see image for full details.
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 almington street london N4 3BG with title no. 550423 and all "security assets" see image for full details.
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 benwell road london N7 7BA together with the security assets see image for full details.
Outstanding
10 August 2009Delivered on: 12 August 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 109 corbyn street london N4 3BX LN154455 and all security assets as defined in the charge see image for full details.
Outstanding
30 April 2009Delivered on: 9 May 2009
Persons entitled: Stadium Housing Association Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and /or l/h 68 highbury hill london t/no:EGL550462 and 47 wharton street london t/no:EGL550427 all property all premises and fixtures all plant and machinery all benefits in respect of the insurances present and future licences consents and authorisations personal agreements tenants guarantees warranties bonds see image for full details.
Outstanding
23 May 2007Delivered on: 26 May 2007
Persons entitled: Stadium Housing Association Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assets of the company.
Outstanding

Filing History

2 September 2020Full accounts made up to 31 March 2020 (21 pages)
27 July 2020Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Network Homes Investments Ltd. 22 Wembley Park Boulevard the Hive Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
31 March 2020Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 September 2019Full accounts made up to 31 March 2019 (21 pages)
18 July 2019Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
26 October 2018Full accounts made up to 31 March 2018 (21 pages)
26 June 2018Director's details changed for Mr Jonathan Michael Gooding on 19 June 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 March 2018Appointment of Mr David Howard Gooch as a director on 19 March 2018 (2 pages)
1 February 2018Termination of appointment of Victoria Elizabeth Savage as a director on 31 January 2018 (1 page)
8 December 2017Full accounts made up to 31 March 2017 (20 pages)
8 December 2017Full accounts made up to 31 March 2017 (20 pages)
15 August 2017Appointment of Mr Jonathan Michael Gooding as a director on 28 March 2017 (2 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
15 August 2017Appointment of Mr Jonathan Michael Gooding as a director on 28 March 2017 (2 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
3 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 20,000,000
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 20,000,000
(4 pages)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
2 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages)
29 July 2016Appointment of Mrs Jennifer Hodgkins as a director on 29 July 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
5 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/10/2014 - 27/02/2015
(6 pages)
5 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/10/2014 - 27/02/2015
(6 pages)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke share cap limit 17/03/2016
(1 page)
20 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke share cap limit 17/03/2016
(1 page)
18 April 2016Memorandum and Articles of Association (13 pages)
18 April 2016Memorandum and Articles of Association (13 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 45,000,001
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 45,000,001
(4 pages)
5 April 2016Director's details changed for Mr Colin James Mitchell on 31 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Colin James Mitchell on 31 March 2016 (2 pages)
22 March 2016Appointment of Victoria Elizabeth Savage as a director on 16 March 2016 (2 pages)
22 March 2016Appointment of Victoria Elizabeth Savage as a director on 16 March 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
1 September 2015Termination of appointment of Alan Penryhn-Lowe as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan Penryhn-Lowe as a director on 31 August 2015 (1 page)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Termination of appointment of Simon Savel Kaplinsky as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Simon Savel Kaplinsky as a director on 30 July 2015 (1 page)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders (5 pages)
13 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2016.
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2016.
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50,000,001
(3 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders (5 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 40,000,001
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 40,000,001
(3 pages)
14 May 2014Termination of appointment of Charles Humphry as a director (1 page)
14 May 2014Termination of appointment of Charles Humphry as a director (1 page)
12 March 2014Statement of capital following an allotment of shares on 18 March 2013
  • GBP 30,000,001
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 18 March 2013
  • GBP 30,000,001
(3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (6 pages)
12 March 2014Statement of capital following an allotment of shares on 13 May 2012
  • GBP 30,000,001
(3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (6 pages)
12 March 2014Statement of capital following an allotment of shares on 13 May 2012
  • GBP 30,000,001
(3 pages)
31 January 2014Termination of appointment of Jeremy Stibbe as a director (1 page)
31 January 2014Termination of appointment of Jeremy Stibbe as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
26 March 2013Section 519 (2 pages)
26 March 2013Section 519 (2 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
26 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 20,000,001
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 20,000,001
(4 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
8 February 2012Appointment of Mr Charles Humphry as a director (2 pages)
8 February 2012Appointment of Mr Charles Humphry as a director (2 pages)
8 February 2012Appointment of Mr Simon Savel Kaplinsky as a director (2 pages)
8 February 2012Appointment of Mr Simon Savel Kaplinsky as a director (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Company name changed stadium islington LTD\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Company name changed stadium islington LTD\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
28 March 2011Appointment of Mr Jeremy Hugh Stibbe as a director (2 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mr Colin Mitchell as a director (2 pages)
28 February 2011Appointment of Mr Colin Mitchell as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
22 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 March 2010Termination of appointment of Aldo Galea as a director (1 page)
15 March 2010Director's details changed for Mr Alan Penryhn-Lowe on 23 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Alan Penryhn-Lowe on 23 November 2009 (2 pages)
15 March 2010Termination of appointment of Aldo Galea as a director (1 page)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
9 October 2009Appointment of Mr Alan Penryhn-Lowe as a director (2 pages)
9 October 2009Appointment of Mr Alan Penryhn-Lowe as a director (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 April 2009Appointment terminated director michael carter (1 page)
22 April 2009Appointment terminated director michael carter (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2008Full accounts made up to 31 March 2008 (15 pages)
17 December 2008Full accounts made up to 31 March 2008 (15 pages)
29 September 2008Director's change of particulars / timothy holden / 06/12/2007 (1 page)
29 September 2008Director's change of particulars / timothy holden / 06/12/2007 (1 page)
20 August 2008Return made up to 14/02/08; full list of members (8 pages)
20 August 2008Return made up to 14/02/08; full list of members (8 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
9 January 2008Particulars of mortgage/charge (6 pages)
31 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
31 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
14 February 2007Incorporation (23 pages)
14 February 2007Incorporation (23 pages)