STATEMOST LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 02509106
Status Active
Incorporation Date 6 June 1990
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of STATEMOST LIMITED are www.statemost.co.uk, and www.statemost.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and five months. Statemost Limited is a Private Limited Company. The company registration number is 02509106. Statemost Limited has been working since 06 June 1990. The present status of the company is Active. The registered address of Statemost Limited is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £1352.47k. It is £-65.57k against last year. The cash in hand is £10.57k. It is £-0.04k against last year. And the total assets are £1393.63k, which is £-365.52k against last year. NOE, Philip Martin is a Secretary of the company. NOE, Philip Martin is a Director of the company. BMD REP (CORPORATE SERVICES) LIMITED is a Director of the company. Secretary NOE, Etelka has been resigned. Director NOE, Salomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


statemost Key Finiance

LIABILITIES £1352.47k
-5%
CASH £10.57k
-1%
TOTAL ASSETS £1393.63k
-21%
All Financial Figures

Current Directors

Secretary
NOE, Philip Martin
Appointed Date: 08 June 2015

Director
NOE, Philip Martin

61 years old

Director
BMD REP (CORPORATE SERVICES) LIMITED
Appointed Date: 18 March 2016

Resigned Directors

Secretary
NOE, Etelka
Resigned: 08 June 2015

Director
NOE, Salomon
Resigned: 08 June 2015
94 years old

STATEMOST LIMITED Events

28 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
09 Nov 2016
Satisfaction of charge 2 in full
09 Nov 2016
Satisfaction of charge 1 in full
19 Oct 2016
Total exemption small company accounts made up to 30 June 2015
07 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 73 more events
12 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1990
Ad 04/07/90--------- £ si 98@1=98 £ ic 2/100

11 Jul 1990
Memorandum and Articles of Association

11 Jul 1990
Registered office changed on 11/07/90 from: 49 green lanes london N16 9BU

06 Jun 1990
Incorporation

STATEMOST LIMITED Charges

25 March 2011
Supplemental deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Floating charge such of its property,assets rights and…
15 June 2004
Supplemental deed to a principal deed dated 11 march 1987
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (Trustee)
Description: F/H property k/a 193 stratford road shirley solihull west…
15 June 2004
Deed of assignment
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of security to the trustee all the assigned rights…
26 June 1992
Commercial mortgage deed
Delivered: 30 June 1992
Status: Satisfied on 9 November 2016
Persons entitled: Bristol and West Building Society
Description: See schedule to form 395 for details of properties charged…
26 June 1992
Debenture
Delivered: 30 June 1992
Status: Satisfied on 9 November 2016
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…