STONDER LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 04346213
Status In Administration
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of an administrator; Termination of appointment of Susan Mary Frost as a secretary on 1 March 2017; Termination of appointment of Susan Mary Frost as a secretary on 1 March 2017. The most likely internet sites of STONDER LIMITED are www.stonder.co.uk, and www.stonder.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and ten months. Stonder Limited is a Private Limited Company. The company registration number is 04346213. Stonder Limited has been working since 02 January 2002. The present status of the company is In Administration. The registered address of Stonder Limited is Sfp 9 Ensign House Admirals Way Marsh Way London E14 9xq. The company`s financial liabilities are £439.35k. It is £-30.39k against last year. The cash in hand is £4.06k. It is £-15.74k against last year. And the total assets are £1317.75k, which is £79.69k against last year. FROST, Geoffrey Lionel is a Director of the company. Secretary FROST, Susan Mary has been resigned. Secretary MCLEAN, Archie Jackson has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Melvyn Douglas has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FROST, Susan Mary has been resigned. Director MCLEAN, Archie Jackson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


stonder Key Finiance

LIABILITIES £439.35k
-7%
CASH £4.06k
-80%
TOTAL ASSETS £1317.75k
+6%
All Financial Figures

Current Directors

Director
FROST, Geoffrey Lionel
Appointed Date: 16 January 2002
70 years old

Resigned Directors

Secretary
FROST, Susan Mary
Resigned: 01 March 2017
Appointed Date: 01 July 2008

Secretary
MCLEAN, Archie Jackson
Resigned: 30 June 2008
Appointed Date: 16 January 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 January 2002
Appointed Date: 02 January 2002

Director
BAKER, Melvyn Douglas
Resigned: 17 July 2002
Appointed Date: 16 January 2002
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 January 2002
Appointed Date: 02 January 2002
35 years old

Director
FROST, Susan Mary
Resigned: 02 August 2010
Appointed Date: 01 July 2008
70 years old

Director
MCLEAN, Archie Jackson
Resigned: 10 July 2008
Appointed Date: 16 January 2002
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 January 2002
Appointed Date: 02 January 2002

STONDER LIMITED Events

07 Apr 2017
Appointment of an administrator
24 Mar 2017
Termination of appointment of Susan Mary Frost as a secretary on 1 March 2017
24 Mar 2017
Termination of appointment of Susan Mary Frost as a secretary on 1 March 2017
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

...
... and 56 more events
30 Jan 2002
New director appointed
30 Jan 2002
New director appointed
30 Jan 2002
Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
21 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jan 2002
Incorporation

STONDER LIMITED Charges

25 July 2014
Charge code 0434 6213 0006
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
20 April 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 13 September 2012
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
10 November 2006
Debenture
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Geoffrey Lionel Frost
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 18 April 2009
Persons entitled: Jsm Finance Limited Jsm Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 April 2002
Rent deposit deed
Delivered: 16 April 2002
Status: Satisfied on 13 September 2012
Persons entitled: Pinhill Limited and Wealdoval Limited
Description: The sum of £10,557.50.
8 February 2002
Debenture
Delivered: 9 February 2002
Status: Satisfied on 18 November 2014
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…