Company NameStuartco Limited
Company StatusDissolved
Company Number07202887
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address32-33 Cowcross Street
London
EC1M 6DF
Director NameMr Simon Charles Godwin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Stephen Robert Hallam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownlow House 50-51 High Holborn
London
WC1V 6ER
Secretary NameBR Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address8 Clifford Street
London
Greater London
W15 2LQ

Location

Registered Address32-33 Cowcross Street
London
EC1M 6DF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,856,132
Cash£4,175,669
Current Liabilities£7,091,589

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

2 March 2011Delivered on: 17 March 2011
Persons entitled: Fulham Timber Merchants Limited

Classification: Deferred premium deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £112,517.00 see image for full details.
Outstanding
8 February 2011Delivered on: 24 February 2011
Persons entitled: Williams Trade Supplies Limited

Classification: Deferred premium deposit deed
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: A deferred premium deposit of £100,000 see image for full details.
Outstanding
3 June 2010Delivered on: 16 June 2010
Persons entitled: Wolseley UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of heysham road bootle sefton merseyside t/no MS374853, land and buildings on the west side of cato street saltley t/no WM413845, land and buildings on the south side of park road fernhill bury graeter manchester t/no GM638670 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
3 June 2010Delivered on: 12 June 2010
Persons entitled: Wolseley UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 November 2020Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page)
18 September 2020Satisfaction of charge 1 in full (2 pages)
18 September 2020Satisfaction of charge 4 in full (1 page)
18 September 2020Satisfaction of charge 2 in full (2 pages)
18 September 2020Satisfaction of charge 3 in full (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
23 April 2019Termination of appointment of Simon Charles Godwin as a director on 21 April 2019 (1 page)
28 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
26 March 2019Director's details changed for Mr Ian Alexander Anton on 26 March 2019 (2 pages)
25 March 2019Director's details changed for Mr Ian Alexander Anton on 25 March 2019 (2 pages)
9 November 2018Accounts for a small company made up to 30 April 2018 (9 pages)
18 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
13 February 2018Director's details changed for Mr Ian Alexander Anton on 28 December 2017 (2 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (4 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (4 pages)
1 December 2014Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page)
1 December 2014Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page)
1 July 2014Accounts for a small company made up to 30 April 2013 (5 pages)
1 July 2014Accounts for a small company made up to 30 April 2013 (5 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
28 March 2014Director's details changed for Mr Simon Charles Godwin on 7 February 2013 (2 pages)
28 March 2014Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Stephen Robert Hallam on 18 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Stephen Robert Hallam on 18 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Simon Charles Godwin on 7 February 2013 (2 pages)
28 March 2014Director's details changed for Mr Simon Charles Godwin on 7 February 2013 (2 pages)
16 August 2013Termination of appointment of Br Secretaries Limited as a secretary (1 page)
16 August 2013Termination of appointment of Br Secretaries Limited as a secretary (1 page)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 February 2013Appointment of Mr Stephen Robert Hallam as a director (2 pages)
28 February 2013Appointment of Mr Stephen Robert Hallam as a director (2 pages)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 April 2011 (5 pages)
20 March 2012Accounts for a small company made up to 30 April 2011 (5 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
14 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
9 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
7 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
1 April 2010Memorandum and Articles of Association (32 pages)
1 April 2010Memorandum and Articles of Association (32 pages)
30 March 2010Registered office address changed from 8 Clifford Street London Greater London W15 2LQ on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 8 Clifford Street London Greater London W15 2LQ on 30 March 2010 (2 pages)
25 March 2010Incorporation (50 pages)
25 March 2010Incorporation (50 pages)