Company NameStelling Investments Limited
Company StatusActive
Company Number06718870
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Previous NameStelling And Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jose Ignacio Alvarez Landaluce
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address19 Evelyn Gardens
London
SW7 3BE
Director NameMr Jose Miguel Alvarez Landaluce
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address11 Farrier Walk
London
SW10 9FW
Director NameMs Violeta Mariana Alvarez Landaluce
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1, Eaton Mansions Cliveden Place
London
SW1W 8HE
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Secretary NameJohn Barrett
NationalityBritish
StatusResigned
Appointed27 September 2013(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 September 2016)
RoleCompany Director
Correspondence AddressSuite 4 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameMr Andrew Dickson
StatusResigned
Appointed27 September 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2019)
RoleCompany Director
Correspondence AddressSuite 4 Blandel Bridge House 56 Sloane Square
London
SW1W 8AX
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered AddressSuite 8 Blandel Bridge House
Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Cht Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,523
Cash£6,057
Current Liabilities£75,184

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
27 February 2023Registered office address changed from Suite 10, Blandel Bridge House 56 Sloane Square London Uk SW1W 8AX England to Suite 8 Blandel Bridge House Sloane Square London SW1W 8AX on 27 February 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
23 March 2020Director's details changed for Violeta Mariana Alvarez Landaluce on 23 March 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Cessation of Janek Paul Matthews as a person with significant control on 27 February 2019 (1 page)
27 February 2019Termination of appointment of Andrew Dickson as a secretary on 27 February 2019 (1 page)
27 February 2019Notification of Stelling Capital 2 Limited as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Registered office address changed from Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX to Suite 10, Blandel Bridge House 56 Sloane Square London Uk SW1W 8AX on 27 February 2019 (1 page)
22 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
19 October 2018Withdrawal of a person with significant control statement on 19 October 2018 (2 pages)
19 October 2018Notification of Janek Paul Matthews as a person with significant control on 18 July 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 September 2016Appointment of Mr Andrew Dickson as a secretary on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Andrew Dickson as a secretary on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of John Barrett as a secretary on 27 September 2016 (1 page)
27 September 2016Termination of appointment of John Barrett as a secretary on 27 September 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
19 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages)
9 October 2013Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 9 October 2013 (2 pages)
9 October 2013Appointment of John Barrett as a secretary (3 pages)
9 October 2013Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 9 October 2013 (2 pages)
9 October 2013Appointment of John Barrett as a secretary (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2013Memorandum and Articles of Association (28 pages)
3 June 2013Memorandum and Articles of Association (28 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 November 2010Statement of company's objects (2 pages)
8 October 2010Director's details changed for Mr Jose Miguel Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Violeta Mariana Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Violeta Mariana Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Jose Miguel Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Violeta Mariana Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Jose Ignacio Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Accomplish Secretaries Limited on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Jose Miguel Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Jose Ignacio Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Jose Ignacio Alvarez Landaluce on 8 October 2010 (2 pages)
8 October 2010Secretary's details changed for Accomplish Secretaries Limited on 8 October 2010 (2 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 October 2010Secretary's details changed for Accomplish Secretaries Limited on 8 October 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
14 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
27 November 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
27 November 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (3 pages)
24 November 2009Company name changed stelling and company LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(1 page)
24 November 2009Company name changed stelling and company LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-17
(1 page)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
24 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
24 April 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
11 November 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Director appointed jose miguel alvarez landaluce (2 pages)
11 November 2008Secretary appointed accomplish secretaries LIMITED (2 pages)
11 November 2008Appointment terminated director tadco directors LIMITED (1 page)
11 November 2008Director appointed jose ignacio alvarez landaluce (2 pages)
11 November 2008Appointment terminated secretary tadco secretarial services LIMITED (1 page)
11 November 2008Director appointed jose ignacio alvarez landaluce (2 pages)
11 November 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
11 November 2008Director appointed violeta mariana alvarez landaluce (2 pages)
11 November 2008Director appointed jose miguel alvarez landaluce (2 pages)
11 November 2008Appointment terminated secretary tadco secretarial services LIMITED (1 page)
11 November 2008Appointment terminated director tadco directors LIMITED (1 page)
11 November 2008Appointment terminated director tina-marie akbari (1 page)
11 November 2008Appointment terminated director tina-marie akbari (1 page)
11 November 2008Secretary appointed accomplish secretaries LIMITED (2 pages)
11 November 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
11 November 2008Director appointed violeta mariana alvarez landaluce (2 pages)
11 November 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Memorandum and Articles of Association (14 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Memorandum and Articles of Association (14 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2008Incorporation (17 pages)
8 October 2008Incorporation (17 pages)