Company number 06723131
Status Active
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
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 twenty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-03-07
. The most likely internet sites of STAPLEFORD THETFORD LIMITED are www.staplefordthetford.co.uk, and www.stapleford-thetford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Stapleford Thetford Limited is a Private Limited Company.
The company registration number is 06723131. Stapleford Thetford Limited has been working since 14 October 2008.
The present status of the company is Active. The registered address of Stapleford Thetford Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. . CONROY, Natalie Jane is a Secretary of the company. CONROY, Natalie Jane is a Director of the company. SEARLE, Carol Ann is a Director of the company. SEARLE, Neil Royston is a Director of the company. SEARLE, Royston John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Stapleford Commercial Group Limited
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more
STAPLEFORD THETFORD LIMITED Events
07 Nov 2016
Confirmation statement made on 14 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Company name changed stapleford leeside works LIMITED\certificate issued on 08/03/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-03-07
23 Oct 2015
Annual return made up to 14 October 2015
Statement of capital on 2015-10-23
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 19 more events
19 Jun 2009
Particulars of a mortgage or charge / charge no: 2
13 Jun 2009
Particulars of a mortgage or charge / charge no: 1
11 Dec 2008
Memorandum and Articles of Association
03 Dec 2008
Company name changed stapleford leeside works (arriva) LIMITED\certificate issued on 04/12/08
14 Oct 2008
Incorporation
29 April 2010
Mortgage debenture
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Legal charge
Delivered: 5 May 2010
Status: Satisfied
on 18 August 2012
Persons entitled: Alliance & Leicester PLC
Description: Leeside works leeside road london eaglescliffe t/no…
12 June 2009
Guarantee & debenture
Delivered: 19 June 2009
Status: Satisfied
on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Legal charge
Delivered: 13 June 2009
Status: Satisfied
on 30 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H land k/a leeside works leeside road tottenham.