STH LIMITED
LONDON CHELTRADING 417 LIMITED

Hellopages » Greater London » Camden » WC1B 5HA

Company number 05473890
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 21 SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 469.827 ; Full accounts made up to 30 June 2015. The most likely internet sites of STH LIMITED are www.sth.co.uk, and www.sth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sth Limited is a Private Limited Company. The company registration number is 05473890. Sth Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Sth Limited is 21 Southampton Row London Wc1b 5ha. . FAIRHURST, Nigel Robert is a Director of the company. NASSER, Charles is a Director of the company. ROBERT, Michel Francois is a Director of the company. Secretary GAME, Ashley has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director ADEY, John Charles has been resigned. Director CHANDLER, Stephen Charles has been resigned. Director HENRY, William Patrick has been resigned. Director HUDSON, Ricky John has been resigned. Director LEESE, David John has been resigned. Director WATSON, Paul William has been resigned. Director WHITE, Benjamin Vincent St John has been resigned. Director WINN, John Michael has been resigned. Director NEPTUNE CORPORATE SERVICES LIMITED has been resigned. Director NEPTUNE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FAIRHURST, Nigel Robert
Appointed Date: 22 November 2012
62 years old

Director
NASSER, Charles
Appointed Date: 22 November 2012
56 years old

Director
ROBERT, Michel Francois
Appointed Date: 22 November 2012
60 years old

Resigned Directors

Secretary
GAME, Ashley
Resigned: 22 November 2012
Appointed Date: 29 February 2008

Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 29 February 2008
Appointed Date: 07 June 2005

Director
ADEY, John Charles
Resigned: 30 November 2010
Appointed Date: 15 August 2007
55 years old

Director
CHANDLER, Stephen Charles
Resigned: 22 November 2012
Appointed Date: 05 July 2005
56 years old

Director
HENRY, William Patrick
Resigned: 06 April 2006
Appointed Date: 25 January 2006
58 years old

Director
HUDSON, Ricky John
Resigned: 02 January 2012
Appointed Date: 21 October 2008
68 years old

Director
LEESE, David John
Resigned: 31 December 2013
Appointed Date: 25 January 2006
57 years old

Director
WATSON, Paul William
Resigned: 22 November 2012
Appointed Date: 15 August 2007
59 years old

Director
WHITE, Benjamin Vincent St John
Resigned: 22 November 2012
Appointed Date: 05 July 2005
57 years old

Director
WINN, John Michael
Resigned: 22 November 2012
Appointed Date: 14 June 2007
78 years old

Director
NEPTUNE CORPORATE SERVICES LIMITED
Resigned: 05 July 2005
Appointed Date: 07 June 2005

Director
NEPTUNE DIRECTORS LIMITED
Resigned: 05 July 2005
Appointed Date: 07 June 2005

STH LIMITED Events

27 Mar 2017
Full accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 469.827

18 Dec 2015
Full accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 469.827

10 Apr 2015
Full accounts made up to 30 June 2014
...
... and 87 more events
22 Jun 2005
Director's particulars changed
18 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

07 Jun 2005
Incorporation

STH LIMITED Charges

25 February 2015
Charge code 0547 3890 0009
Delivered: 16 March 2015
Status: Satisfied on 10 April 2015
Persons entitled: Ares Capital Europe Limited
Description: Contains fixed charge…
25 February 2015
Charge code 0547 3890 0008
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
25 February 2015
Charge code 0547 3890 0007
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
22 November 2012
An accession deed
Delivered: 30 November 2012
Status: Satisfied on 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
19 August 2009
Guarantee and debenture
Delivered: 27 August 2009
Status: Satisfied on 28 November 2012
Persons entitled: Stephen Chandler
Description: Fixed and floating charge over the undertaking and all…
9 July 2008
Guarantee & debenture
Delivered: 16 July 2008
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
An omnibus guarantee and set-off agreement
Delivered: 16 July 2007
Status: Satisfied on 14 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 17 July 2009
Persons entitled: Messagelabs Group Limited
Description: Fixed and floating charges over the undertaking and all…