STOKELODGE LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA8 9QD

Company number 01615030
Status Active
Incorporation Date 18 February 1982
Company Type Private Limited Company
Address 5 GOLDERS CLOSE, EDGWARE, MIDDLESEX, HA8 9QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of STOKELODGE LIMITED are www.stokelodge.co.uk, and www.stokelodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Stokelodge Limited is a Private Limited Company. The company registration number is 01615030. Stokelodge Limited has been working since 18 February 1982. The present status of the company is Active. The registered address of Stokelodge Limited is 5 Golders Close Edgware Middlesex Ha8 9qd. . OWEN, Gary Henry is a Secretary of the company. ABRAHAMS, Harvey is a Director of the company. ABRAHAMS, Sandra Gay is a Director of the company. OWEN, Gary Henry is a Director of the company. OWEN, Sharon Felicity is a Director of the company. Secretary DORFMAN, Benjamin has been resigned. Director COLEMAN, Carla Michele Ruth has been resigned. Director COLEMAN, Howard Stanley has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OWEN, Gary Henry
Appointed Date: 01 June 2002

Director
ABRAHAMS, Harvey
Appointed Date: 15 April 2003
78 years old

Director
ABRAHAMS, Sandra Gay

75 years old

Director
OWEN, Gary Henry

76 years old

Director

Resigned Directors

Secretary
DORFMAN, Benjamin
Resigned: 31 May 2002

Director
COLEMAN, Carla Michele Ruth
Resigned: 15 April 2003
74 years old

Director
COLEMAN, Howard Stanley
Resigned: 15 April 2003
81 years old

Persons With Significant Control

Mr Harvey Abrahams
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOKELODGE LIMITED Events

22 Nov 2016
Confirmation statement made on 28 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 75 more events
24 Feb 1987
Full accounts made up to 31 March 1986

24 Feb 1987
Return made up to 11/09/86; full list of members

19 Jun 1986
Registered office changed on 19/06/86 from: 50 jellicoe gardens stanmore middlesex HA7 3NS

10 Jun 1986
Full accounts made up to 31 March 1985

18 Feb 1982
Certificate of incorporation

STOKELODGE LIMITED Charges

12 June 1991
A registered charge
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 and 78A oaklands grove l/b of hammersmith and fulham…
12 June 1991
Mortgage
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80, antrobus road l/b of ealing title number: mx 215760.
12 June 1991
Legal charge
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 and 22A whateley road east dulwich l/b of southwark…
12 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 20 July 1999
Persons entitled: Barclays Bank PLC
Description: 24 and 24A whateley road, east dulwich, l/b southwark…
6 March 1989
Legal charge
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 22/22A, 24/24A, whateley road, east dulwich SE22.
14 February 1989
Legal charge
Delivered: 18 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 78/78A oaklands grove W12.
14 February 1989
Legal charge
Delivered: 18 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 80 antrobus road, W4.
4 October 1984
Legal charge
Delivered: 8 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 341/343 victoria avenue, southerd on sea essex. Title no…
17 May 1982
Legal charge
Delivered: 20 May 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Camden house, hilliers lane, beddington, surrey. Title no…