Hutton Mount
Brentwood
Essex
CM13 2LN
Director Name | Mr Royston John Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Natalie Jane Conroy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Director Name | Mrs Carole Ann Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Secretary Name | Mrs Natalie Jane Conroy |
---|---|
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Telephone | 01708 630607 |
---|---|
Telephone region | Romford |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,615,096 |
Gross Profit | £1,265,096 |
Net Worth | £1,640,118 |
Current Liabilities | £1,299,779 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 October 2023 (overdue) |
15 June 2022 | Delivered on: 16 June 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of the freehold land being units 1, 2 and 3 caxton way, thetford, IP24 3RY comprised in a form TP1 of even date made between rowlinson group limited (1) and stapleford thetford limited (2). part of title number NK115125.. For further information please see the charging instrument. Outstanding |
---|---|
13 July 2021 | Delivered on: 15 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land on the north side of caxton way, thetford, breckland, norfolk (title number NK458207);. The freehold land lying to the north west of caxton way, thetford, breckland, norfolk (title number NK231145); and. The freehold land on the west side of caxton way, thetford, breckland, norfolk (title number NK222076). Outstanding |
29 April 2010 | Delivered on: 5 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 April 2010 | Delivered on: 5 May 2010 Satisfied on: 18 August 2012 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leeside works leeside road london eaglescliffe t/no NGL218470 fixed charge the benefit of all agreements all its rights title and interest in the insurance the benefit of all authorisations see image for full details. Fully Satisfied |
12 June 2009 | Delivered on: 19 June 2009 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 June 2009 | Delivered on: 13 June 2009 Satisfied on: 30 April 2010 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 land k/a leeside works leeside road tottenham. Fully Satisfied |
12 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
11 December 2022 | Confirmation statement made on 20 September 2022 with updates (6 pages) |
21 September 2022 | Resolutions
|
21 September 2022 | Resolutions
|
16 June 2022 | Registration of charge 067231310006, created on 15 June 2022 (38 pages) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
15 July 2021 | Registration of charge 067231310005, created on 13 July 2021 (40 pages) |
8 June 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
24 September 2020 | Confirmation statement made on 20 September 2020 with updates (6 pages) |
23 September 2020 | Cessation of Stapleford Holdings Limited as a person with significant control on 10 December 2019 (1 page) |
23 September 2020 | Notification of Stapleford T150 Ltd as a person with significant control on 10 December 2019 (2 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
2 October 2019 | Cessation of Stapleford Commercial Group Limited as a person with significant control on 29 October 2018 (1 page) |
2 October 2019 | Change of details for Stapleford Holdings Limited as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Notification of Stapleford Holdings Limited as a person with significant control on 29 October 2018 (2 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with updates (6 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 April 2019 | Statement of company's objects (2 pages) |
23 April 2019 | Resolutions
|
23 April 2019 | Change of share class name or designation (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
20 September 2018 | Change of details for Stapleford Commercial Group Limited as a person with significant control on 8 November 2017 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
19 September 2018 | Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (1 page) |
19 September 2018 | Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
20 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page) |
20 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
20 September 2017 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
8 March 2016 | Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16
|
8 March 2016 | Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16
|
23 October 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-10-23
|
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 November 2010 | Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Memorandum and Articles of Association (11 pages) |
11 December 2008 | Memorandum and Articles of Association (11 pages) |
3 December 2008 | Company name changed stapleford leeside works (arriva) LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed stapleford leeside works (arriva) LIMITED\certificate issued on 04/12/08 (2 pages) |
14 October 2008 | Incorporation (20 pages) |
14 October 2008 | Incorporation (20 pages) |