Company NameStubbings Limited
DirectorsHelen Anne Frame Todd and Ian David Todd
Company StatusActive
Company Number06271189
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Helen Anne Frame Todd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameIan David Todd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Secretary NameMrs Helen Anne Frame Todd
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£82,260
Cash£103,376
Current Liabilities£162,544

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

17 September 2007Delivered on: 19 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a maythorn 10 western road henley on thames.
Outstanding
12 August 2007Delivered on: 31 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
6 May 2016Satisfaction of charge 1 in full (3 pages)
6 May 2016Satisfaction of charge 1 in full (3 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 March 2016Satisfaction of charge 2 in full (3 pages)
11 March 2016Satisfaction of charge 2 in full (3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Bridge House, Station Road Hayes Middlesex UB3 4BX on 3 March 2014 (1 page)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (1 page)
26 June 2013Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (1 page)
26 June 2013Director's details changed for Ian David Todd on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Ian David Todd on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Ian David Todd on 1 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (1 page)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (2 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2013 (2 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 June 2010Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (1 page)
30 June 2010Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (1 page)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Ian David Todd on 1 March 2010 (2 pages)
30 June 2010Secretary's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (1 page)
30 June 2010Director's details changed for Ian David Todd on 1 March 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Ian David Todd on 1 March 2010 (2 pages)
30 June 2010Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Helen Anne Frame Todd on 1 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 March 2010Secretary's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Helen Anne Frame Todd on 1 March 2010 (2 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 March 2009Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
28 March 2009Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
3 July 2008Return made up to 06/06/08; full list of members (4 pages)
3 July 2008Return made up to 06/06/08; full list of members (4 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (9 pages)
31 August 2007Particulars of mortgage/charge (9 pages)
9 August 2007Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2007New secretary appointed;new director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Registered office changed on 08/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed;new director appointed (1 page)
6 June 2007Incorporation (31 pages)
6 June 2007Incorporation (31 pages)