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 eight 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
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
LEESE, David John
Resigned: 31 December 2013
Appointed Date: 25 January 2006
57 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
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…