STAGHOLD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01864548
Status Active
Incorporation Date 19 November 1984
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Registration of charge 018645480026, created on 14 September 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of STAGHOLD LIMITED are www.staghold.co.uk, and www.staghold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staghold Limited is a Private Limited Company. The company registration number is 01864548. Staghold Limited has been working since 19 November 1984. The present status of the company is Active. The registered address of Staghold Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LAWSON, John Philip David is a Secretary of the company. FRANKEL, Leslie is a Director of the company. LAWSON, John Philip David is a Director of the company. MICHAELS, Andrew Leigh is a Director of the company. Director FRANKEL, Jack has been resigned. Director FRANKEL, Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FRANKEL, Leslie
Appointed Date: 06 July 2000
82 years old

Director
LAWSON, John Philip David
Appointed Date: 21 April 2006
75 years old

Director

Resigned Directors

Director
FRANKEL, Jack
Resigned: 06 July 2000
Appointed Date: 20 October 1999
56 years old

Director
FRANKEL, Leslie
Resigned: 20 October 1999
82 years old

Persons With Significant Control

Peltland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Primecastle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAGHOLD LIMITED Events

20 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Sep 2016
Registration of charge 018645480026, created on 14 September 2016
27 Jun 2016
Accounts for a dormant company made up to 31 March 2016
09 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

20 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 105 more events
12 Sep 1986
Particulars of mortgage/charge

08 Aug 1986
Particulars of mortgage/charge

28 Jul 1986
Particulars of mortgage/charge

09 Jul 1986
Return made up to 03/04/86; full list of members

11 Sep 1961
Certificate of incorporation

STAGHOLD LIMITED Charges

14 September 2016
Charge code 0186 4548 0026
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Trustee for Each of the Secured Parties
Description: The mortgaged property being the legal interest in the…
25 April 2006
Supplemental deed
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 8 high street oxford - t/no ON23919…
25 April 2006
Deed of assignment
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 8 high street oxford t/n ON23919 together…
2 June 2000
Supplemental deed
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The freehold land and buildings being churston mansions…
2 June 2000
Deed of assignment
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Fill title guarantee all the rights titles benefis and…
15 October 1996
Deed of legal charge
Delivered: 26 October 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance(As Trustee for Itself and Other Lenders)
Description: 10 dean st. Newcastle upon tyne (TY8384), old brewery court…
28 June 1996
Further and legal charge and mortgage
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property on sotuh side of water lane wilmslow…
16 January 1996
Assignment by way of charge
Delivered: 26 January 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights title benefits and interests present or future…
7 December 1995
Assignment
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests and whether…
7 December 1995
Legal charge
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 32-33 catford broadway catford lewisham t/n-442764 and…
10 December 1991
Mortgage deed
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: Churston mansions 174,178,180,182,184,188 & 190 grays inn…
16 May 1991
Legal charge
Delivered: 24 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units t, u, v, w, x, y, & z wyrley road, aston, birmingham…
16 May 1991
Legal charge
Delivered: 24 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 33A, 35, 35A & 37 bird road east, aston birmingham…
1 March 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank PLC
Description: Units t, u, v, w, x, y & z wyrley road, aston birmingham…
1 March 1991
Legal charge
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 33A, 35, 35 and 37 birch road east, aston west…
17 January 1991
Legal charge
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Brittania Buildings Society
Description: Fixed charge the properties at broomhill shopping centre…
19 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 22 March 1991
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a old brewery court sandy ford road…
28 June 1988
Legal mortgage
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land of buildings being west point trading park of…
25 May 1988
Mortgage
Delivered: 27 May 1988
Status: Satisfied on 13 November 1990
Persons entitled: First National Commercial Bank PLC
Description: 1) f/h piece or parcel of land situate and k/a eskdale…
11 March 1988
Legal mortgage
Delivered: 25 March 1988
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Units 7-z, wyrley road, sapcote trading centre, aston…
11 March 1988
Legal mortgage
Delivered: 24 March 1988
Status: Satisfied on 22 March 1991
Persons entitled: National Westminster Bank PLC
Description: Units 33A, 35, 35A, and 37, postal address 76, 77, 78 79…
9 September 1986
Legal charge
Delivered: 12 September 1986
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a churston mansions 174, 180, 182, 184, 188…
23 July 1986
Legal charge
Delivered: 28 July 1986
Status: Satisfied on 22 March 1991
Persons entitled: State Bank of South Australia
Description: F/H 32/33 the broadway 38/39 winslade way catford london.
18 July 1986
Legal mortgage
Delivered: 8 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 25/43 botchergate and 1/13 portland place carlisle and…
17 May 1985
Legal charge
Delivered: 25 May 1985
Status: Satisfied on 13 November 1990
Persons entitled: National Westminster Bank PLC
Description: 32 & 33 the broadway and 38 & 39 winslade way precinct…
6 February 1985
Legal mortgage
Delivered: 15 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 6/12 queen street colchester essex and or the proceeds…