Edgware
Middlesex
HA8 5LD
Director Name | Mr Terence John Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Mr Charles Terence Williams |
---|---|
Status | Current |
Appointed | 24 July 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Malcolm Frank Collisson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Director Name | Mr Rodney Andrew Bailey |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Secretary Name | Symphony Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 2020) |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Website | royalmail.com |
---|
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stk Properti LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,109 |
Cash | £39 |
Current Liabilities | £157,298 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
5 September 2019 | Delivered on: 10 September 2019 Persons entitled: Sunil Shah (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold property known as 468-480 (even), portswood road, southampton SO17 3SP registered at hm land registry under title number HP630968. Outstanding |
12 January 2016 | Delivered on: 13 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in portswood road southampton hampshire SO17 3SP land registry no. HP630968. Outstanding |
16 November 2015 | Delivered on: 18 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 21 December 2013 Satisfied on: 2 January 2016 Persons entitled: Stk Consortium 2 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 December 2013 | Delivered on: 21 December 2013 Satisfied on: 2 January 2016 Persons entitled: Stk Consortium 2 Limited Classification: A registered charge Particulars: F/H 468-480 portswood road southampton t/no HP630968. Notification of addition to or amendment of charge. Fully Satisfied |
14 October 2013 | Delivered on: 16 October 2013 Satisfied on: 2 January 2016 Persons entitled: St Katherine LLP Classification: A registered charge Particulars: All that f/h k/a 468-480 portswood road southampton t/no.HP630968. Notification of addition to or amendment of charge. Fully Satisfied |
1 August 2013 | Delivered on: 6 August 2013 Satisfied on: 2 January 2016 Persons entitled: St Katherine LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 July 2020 | Termination of appointment of Symphony Nominees Limited as a secretary on 24 July 2020 (1 page) |
28 July 2020 | Appointment of Mr Charles Terence Williams as a secretary on 24 July 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 September 2019 | Registration of charge 080292220009, created on 5 September 2019 (22 pages) |
2 August 2019 | Registration of charge 080292220008, created on 31 July 2019 (40 pages) |
2 August 2019 | Registration of charge 080292220007, created on 31 July 2019 (8 pages) |
1 August 2019 | Satisfaction of charge 080292220006 in full (1 page) |
1 August 2019 | Satisfaction of charge 080292220005 in full (1 page) |
30 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
17 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Registration of charge 080292220006, created on 12 January 2016 (7 pages) |
13 January 2016 | Registration of charge 080292220006, created on 12 January 2016 (7 pages) |
2 January 2016 | Satisfaction of charge 080292220003 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220004 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220001 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220004 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220002 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220003 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220002 in full (4 pages) |
2 January 2016 | Satisfaction of charge 080292220001 in full (4 pages) |
18 November 2015 | Registration of charge 080292220005, created on 16 November 2015 (5 pages) |
18 November 2015 | Registration of charge 080292220005, created on 16 November 2015 (5 pages) |
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 November 2014 | Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Malcolm Frank Collisson as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Rodney Andrew Bailey as a director on 4 November 2014 (1 page) |
10 May 2014 | Director's details changed for Mr Malcolm Frank Collisson on 14 October 2013 (2 pages) |
10 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Director's details changed for Mr Malcolm Frank Collisson on 14 October 2013 (2 pages) |
10 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
1 May 2014 | Statement of capital following an allotment of shares on 26 July 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 26 July 2013
|
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 December 2013 | Registration of charge 080292220004 (24 pages) |
21 December 2013 | Registration of charge 080292220003 (24 pages) |
21 December 2013 | Registration of charge 080292220004 (24 pages) |
21 December 2013 | Registration of charge 080292220003 (24 pages) |
18 December 2013 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU England on 18 December 2013 (1 page) |
17 December 2013 | Appointment of Symphony Nominees Limited as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Terence John Williams as a director (2 pages) |
17 December 2013 | Appointment of Symphony Nominees Limited as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Terence John Williams as a director (2 pages) |
16 October 2013 | Registration of charge 080292220002 (25 pages) |
16 October 2013 | Registration of charge 080292220002 (25 pages) |
6 August 2013 | Registration of charge 080292220001 (24 pages) |
6 August 2013 | Registration of charge 080292220001 (24 pages) |
24 July 2013 | Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages) |
24 July 2013 | Appointment of Mr Sunil Premchand Hemraj Shah as a director (2 pages) |
23 July 2013 | Appointment of Mr Rodney Andrew Bailey as a director (2 pages) |
23 July 2013 | Appointment of Mr Rodney Andrew Bailey as a director (2 pages) |
28 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Incorporation (22 pages) |
13 April 2012 | Incorporation (22 pages) |