S.T.T. INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XE

Company number 01772732
Status Active
Incorporation Date 24 November 1983
Company Type Private Limited Company
Address 261 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 23,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S.T.T. INTERNATIONAL LIMITED are www.sttinternational.co.uk, and www.s-t-t-international.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and ten months. S T T International Limited is a Private Limited Company. The company registration number is 01772732. S T T International Limited has been working since 24 November 1983. The present status of the company is Active. The registered address of S T T International Limited is 261 Green Lanes Palmers Green London N13 4xe. The company`s financial liabilities are £100.83k. It is £-15.25k against last year. The cash in hand is £69.58k. It is £-169.72k against last year. And the total assets are £763.37k, which is £27.51k against last year. TAYLAN, Salih Tayfun is a Director of the company. Secretary ANGEHRN, John Francis Raymond has been resigned. Secretary ERATALAR, Mehmet Cevat has been resigned. Secretary RASHID, Zahir has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


s.t.t. international Key Finiance

LIABILITIES £100.83k
-14%
CASH £69.58k
-71%
TOTAL ASSETS £763.37k
+3%
All Financial Figures

Current Directors

Director
TAYLAN, Salih Tayfun

79 years old

Resigned Directors

Secretary
ANGEHRN, John Francis Raymond
Resigned: 07 September 2012
Appointed Date: 01 September 2007

Secretary
ERATALAR, Mehmet Cevat
Resigned: 01 September 2007
Appointed Date: 31 December 2001

Secretary
RASHID, Zahir
Resigned: 31 December 2001

S.T.T. INTERNATIONAL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 23,500

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 23,500

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
02 Feb 1988
Full accounts made up to 31 March 1987

02 Feb 1988
Return made up to 31/12/87; full list of members

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Return made up to 31/12/86; full list of members

24 Nov 1983
Incorporation

S.T.T. INTERNATIONAL LIMITED Charges

24 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1995
Fixed and floating charge
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1991
Debenture
Delivered: 12 February 1991
Status: Satisfied on 7 April 1995
Persons entitled: Credit Lyonnais Bank Netherland N.V.
Description: A specific equitable charge over all freehold and leasehold…
21 January 1986
Letter of charge
Delivered: 11 February 1986
Status: Satisfied on 14 September 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…