JOHN STOUT ASSOCIATES LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 02734956
Status Active
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 78101 - Motion picture, television and other theatrical casting activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Secretary's details changed for Caroline Margaret Warner on 15 February 2016; Director's details changed for John Stout on 15 February 2016. The most likely internet sites of JOHN STOUT ASSOCIATES LIMITED are www.johnstoutassociates.co.uk, and www.john-stout-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. John Stout Associates Limited is a Private Limited Company. The company registration number is 02734956. John Stout Associates Limited has been working since 28 July 1992. The present status of the company is Active. The registered address of John Stout Associates Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £111.19k. It is £-16.32k against last year. The cash in hand is £116.69k. It is £-3.69k against last year. And the total assets are £271.63k, which is £-27.42k against last year. WARNER, Caroline Margaret is a Secretary of the company. STOUT, John is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary GROVE, Peter has been resigned. Secretary STOUT, Jacqueline Eleanor Hearst has been resigned. Secretary STOUT, James Iain has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


john stout associates Key Finiance

LIABILITIES £111.19k
-13%
CASH £116.69k
-4%
TOTAL ASSETS £271.63k
-10%
All Financial Figures

Current Directors

Secretary
WARNER, Caroline Margaret
Appointed Date: 01 August 2004

Director
STOUT, John
Appointed Date: 28 July 1992
85 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 28 July 1992
Appointed Date: 28 July 1992

Secretary
GROVE, Peter
Resigned: 01 September 2002
Appointed Date: 12 October 1996

Secretary
STOUT, Jacqueline Eleanor Hearst
Resigned: 12 October 1996
Appointed Date: 28 July 1992

Secretary
STOUT, James Iain
Resigned: 31 July 2004
Appointed Date: 01 September 2002

Nominee Director
COWAN, Graham Michael
Resigned: 28 July 1992
Appointed Date: 28 July 1992
82 years old

Persons With Significant Control

Mr John Stout
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Stout
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN STOUT ASSOCIATES LIMITED Events

26 Sep 2016
Confirmation statement made on 28 July 2016 with updates
29 Jul 2016
Secretary's details changed for Caroline Margaret Warner on 15 February 2016
29 Jul 2016
Director's details changed for John Stout on 15 February 2016
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

...
... and 64 more events
21 Sep 1992
Director resigned;new director appointed

21 Sep 1992
Secretary resigned;new secretary appointed

21 Sep 1992
Registered office changed on 21/09/92 from: aci house torrington park north finchley london N12 9SZ

21 Sep 1992
Ad 28/07/92--------- £ si 98@1=98 £ ic 2/100

28 Jul 1992
Incorporation

JOHN STOUT ASSOCIATES LIMITED Charges

4 January 2002
All assets debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
8 October 2001
Deed of rent deposit
Delivered: 18 October 2001
Status: Satisfied on 30 May 2009
Persons entitled: Edith Nora Barwick, Richard Ramus Barick, Jean Margaret Scott
Description: The deposit account in the name of woolsey morris & kennedy…
24 April 1995
Debenture
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: John Christopher Richard Stout
Description: Fixed and floating charges over the undertaking and all…