London
W1U 7EU
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Closed |
Appointed | 05 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Marcus Reinhard Anthony Carlton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Prospect Road Tunbridge Wells Kent TN2 4SH |
Director Name | Mr Gary John Festa |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 February 2014) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | Mr Keith Alexander Hester |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 18 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Llanvair Drive South Ascot Berkshire SL5 9HT |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Tilford Farnham Surrey GU10 2AL |
Secretary Name | Mr Christopher Mark Milam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tawny Grove Four Marks Alton Hampshire GU34 5DU |
Secretary Name | Mr Iain Jamieson |
---|---|
Status | Resigned |
Appointed | 31 December 2016(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Website | stackhouse.co.uk |
---|---|
Telephone | 01483 572296 |
Telephone region | Guildford |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Stackhouse Poland Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2023 | Return of final meeting in a members' voluntary winding up (30 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 23 June 2022 (32 pages) |
9 July 2021 | Liquidators' statement of receipts and payments to 23 June 2021 (18 pages) |
27 July 2020 | Resolutions
|
13 July 2020 | Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 13 July 2020 (2 pages) |
9 July 2020 | Declaration of solvency (5 pages) |
9 July 2020 | Appointment of a voluntary liquidator (3 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
6 April 2020 | Statement by Directors (1 page) |
6 April 2020 | Resolutions
|
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Iain Jamieson as a secretary on 5 April 2019 (1 page) |
10 April 2019 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Michael Peter Rea as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Mr Christopher Mark Milam on 16 February 2014 (1 page) |
30 June 2015 | Secretary's details changed for Mr Christopher Mark Milam on 16 February 2014 (1 page) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 January 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 13 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Gary John Festa as a director on 13 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Gary John Festa as a director on 13 February 2014 (1 page) |
24 July 2014 | Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 13 February 2014 (1 page) |
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr Gary John Festa on 15 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr Gary John Festa on 15 June 2010 (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from new house bedford road guildford surrey GU1 4SJ (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from new house bedford road guildford surrey GU1 4SJ (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of register of members (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
25 February 2008 | Ad 11/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
25 February 2008 | Ad 11/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: the billings guildford surrey GU1 4YD (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: the billings guildford surrey GU1 4YD (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Secretary resigned;director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Secretary resigned;director resigned (1 page) |
2 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New secretary appointed (2 pages) |
16 November 2007 | Memorandum and Articles of Association (9 pages) |
16 November 2007 | Memorandum and Articles of Association (9 pages) |
13 November 2007 | Company name changed stevton (no. 392) LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed stevton (no. 392) LIMITED\certificate issued on 13/11/07 (2 pages) |
15 June 2007 | Incorporation (25 pages) |
15 June 2007 | Incorporation (25 pages) |