Company NameStuttgart Property Investments Limited
Company StatusDissolved
Company Number06390908
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusClosed
Appointed08 October 2014(7 years after company formation)
Appointment Duration7 years, 4 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Larry Lipman
40.00%
Ordinary
40 at £1Marcus Simon Cooper
40.00%
Ordinary
20 at £1David Greenberg
20.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 January 2008Delivered on: 19 January 2008
Persons entitled: Irish Nationwide Building Society

Classification: Share pledge agreement
Secured details: All monies due or to become due from stuttgart property investments commercial S.A.R.l to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 500 shares (parts sociales) nominal value 25 euro each representing 100% of issued shares in stuttgart property investments commercial S.A.R.l and related rights. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 05/10/08; full list of members (3 pages)
9 February 2009Return made up to 05/10/08; full list of members (3 pages)
19 January 2008Particulars of mortgage/charge (7 pages)
19 January 2008Particulars of mortgage/charge (7 pages)
29 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
29 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
5 November 2007Ad 05/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2007Ad 05/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Incorporation (17 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Incorporation (17 pages)