STOCKDALE STREET LIMITED
LONDON SOUTHERN CROSS CAPITAL LIMITED SC CAPITAL LIMITED

Hellopages » Greater London » Camden » EC1N 6SA

Company number 04481271
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 1 CHARTERHOUSE STREET, LONDON, EC1N 6SA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 66300 - Fund management activities, 70221 - Financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 1,000 . The most likely internet sites of STOCKDALE STREET LIMITED are www.stockdalestreet.co.uk, and www.stockdale-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockdale Street Limited is a Private Limited Company. The company registration number is 04481271. Stockdale Street Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Stockdale Street Limited is 1 Charterhouse Street London Ec1n 6sa. . ALLY, Bibi Rahima is a Secretary of the company. MURPHY, David John is a Director of the company. SHUTT, Guy Richard is a Director of the company. STUBBS, Grant John Frederick is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Director ALLY, Bibi Rahima has been resigned. Director PEIN, Alasdair Jonathan Kemsley has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 22 January 2003

Director
MURPHY, David John
Appointed Date: 06 September 2004
61 years old

Director
SHUTT, Guy Richard
Appointed Date: 01 March 2008
64 years old

Director
STUBBS, Grant John Frederick
Appointed Date: 19 July 2002
66 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 22 January 2003
Appointed Date: 19 July 2002

Secretary
ROBINSON, Ronald Anthony
Resigned: 19 July 2002
Appointed Date: 09 July 2002

Director
ALLY, Bibi Rahima
Resigned: 19 July 2002
Appointed Date: 09 July 2002
65 years old

Director
PEIN, Alasdair Jonathan Kemsley
Resigned: 27 February 2009
Appointed Date: 01 April 2006
65 years old

Persons With Significant Control

Mr Nicholas Frank Oppenheimer
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms. Mary Slack
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

STOCKDALE STREET LIMITED Events

21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
10 May 2016
Group of companies' accounts made up to 31 December 2015
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000

11 May 2015
Group of companies' accounts made up to 31 December 2014
12 Aug 2014
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
...
... and 54 more events
04 Sep 2002
New secretary appointed
28 Aug 2002
Company name changed SC capital LIMITED\certificate issued on 28/08/02
23 Jul 2002
New director appointed
23 Jul 2002
Director resigned
09 Jul 2002
Incorporation

STOCKDALE STREET LIMITED Charges

15 April 2005
Charge of deposit
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…