STELOHEATH LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 9AA

Company number 01216214
Status Active
Incorporation Date 16 June 1975
Company Type Private Limited Company
Address 132 BALHAM HIGH ROAD, LONDON, SW12 9AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of STELOHEATH LIMITED are www.steloheath.co.uk, and www.steloheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Barbican Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steloheath Limited is a Private Limited Company. The company registration number is 01216214. Steloheath Limited has been working since 16 June 1975. The present status of the company is Active. The registered address of Steloheath Limited is 132 Balham High Road London Sw12 9aa. The company`s financial liabilities are £15.7k. It is £0.18k against last year. The cash in hand is £5.67k. It is £4.32k against last year. And the total assets are £23.67k, which is £5.08k against last year. GREAVES, Justin Piers Leonard is a Director of the company. Secretary GREAVES, Marion has been resigned. Secretary PAVITT, Trevor John has been resigned. Director GREAVES, Justin Piers Leonard has been resigned. Director GREAVES, Marion has been resigned. Director HOLMES, Roger Frederick George has been resigned. The company operates in "Buying and selling of own real estate".


steloheath Key Finiance

LIABILITIES £15.7k
+1%
CASH £5.67k
+317%
TOTAL ASSETS £23.67k
+27%
All Financial Figures

Current Directors

Director
GREAVES, Justin Piers Leonard
Appointed Date: 31 October 2001
77 years old

Resigned Directors

Secretary
GREAVES, Marion
Resigned: 15 March 1996

Secretary
PAVITT, Trevor John
Resigned: 01 December 2010
Appointed Date: 15 March 1996

Director
GREAVES, Justin Piers Leonard
Resigned: 01 September 1993
77 years old

Director
GREAVES, Marion
Resigned: 01 November 2001
Appointed Date: 15 March 1996
75 years old

Director
HOLMES, Roger Frederick George
Resigned: 08 March 1999
76 years old

Persons With Significant Control

Mrs Marion Greaves
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

STELOHEATH LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 10 December 2016 with updates
02 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

23 Dec 2015
Total exemption full accounts made up to 31 March 2015
26 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100

...
... and 78 more events
07 Oct 1987
Accounts made up to 30 September 1985

02 Oct 1987
Accounting reference date extended from 30/09 to 31/03

21 Sep 1987
Dissolution discontinued

24 Nov 1986
Declaration of satisfaction of mortgage/charge

13 Oct 1986
Declaration of satisfaction of mortgage/charge

STELOHEATH LIMITED Charges

11 February 1990
Legal mortgage
Delivered: 26 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 chivalry road battersea london SW11. Title sgl 109296…
7 September 1988
Legal mortgage
Delivered: 21 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 662 fulham road l/b of hammersmith & fulham t/no- ngl…
17 February 1988
Legal charge
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39A & 39B all farthing lane l/b of wandsworth.
7 November 1985
Legal charge
Delivered: 22 November 1985
Status: Satisfied on 10 February 2001
Persons entitled: Barclays Bank PLC
Description: 660 fulham road l/b of hammersmith & fulham t/no - 437040.
7 November 1985
Legal charge
Delivered: 22 November 1985
Status: Satisfied on 17 June 1989
Persons entitled: Barclays Bank PLC
Description: 662, fulham road l/b of hammersmith & fulham t/no - ngl…
10 October 1985
Legal charge
Delivered: 14 October 1985
Status: Outstanding
Persons entitled: Allied Dunbar & Company PLC
Description: 660 fulham road london SW6 T.N. 437040 together with all…
3 April 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied on 17 June 1989
Persons entitled: Dunbar & Company Limited
Description: 662 fulham road, london SW6. Title no. Ngl 137547.…
11 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 24 November 1986
Persons entitled: Barclays Bank PLC
Description: 22 chavalny road l/b of wandsworth T.N. SGL109296.
10 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 17 June 1989
Persons entitled: Pickett Holdings Limited
Description: 662 fulham rd hammersmith title no ngl 137547.
18 June 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied on 17 June 1989
Persons entitled: Barclays Bank PLC
Description: F/H 662 fulham rd hammersmith title no ngl 137547.
27 June 1983
Legal mortgage
Delivered: 7 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 windfrith road, wandsworth title no sgl 159571 &/or teh…
27 June 1983
Legal charge
Delivered: 1 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property known as 188 algarve road, london sw 18 (part)…
15 April 1983
Legal charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 324/326 blandford road, beckenham, london borough of…
16 March 1983
Legal mortgage
Delivered: 30 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 628 lower richmond road, london, SW15…
24 May 1982
Legal charge
Delivered: 28 May 1982
Status: Satisfied on 13 October 1986
Persons entitled: Barclays Bank PLC
Description: F/H 55 & 56 trinity gardens SW9 london borough of lambeth…
10 March 1982
Legal mortgage
Delivered: 12 March 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 acre lane, brixton london SW2 title no: 177043. floating…
28 January 1982
Legal mortgage
Delivered: 17 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 fairlight road, wandsworth title no: sgl 38236. floating…
24 August 1981
Legal charge
Delivered: 28 August 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 660, fulham road, SW6, london borough of hammersmith…
18 August 1981
Legal charge
Delivered: 26 August 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 47, lillieshall road, lambeth, london SW4 title no-…
11 August 1981
Legal charge
Delivered: 17 August 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 18, algarve road, wandsworth…
8 April 1981
Legal charge
Delivered: 22 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 56 elms road SW4 london borough of lambeth title no sgl…
11 March 1981
Legal mortgage
Delivered: 20 March 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 lillieshall road, clapham, SW4. Title no: 376010…
4 March 1980
Mortgage
Delivered: 7 March 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H.land & premises - 36 gobyon avenue. Herne hill. London…
28 March 1979
Mortgage
Delivered: 9 April 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 63 larkhall rise clapham london…
9 January 1979
Legal charge registered pursuant to a statutory declaration dated 23RD february 1979
Delivered: 11 January 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 3 milton villas, east sheen, london SW14 title no:…
2 April 1976
Legal charge
Delivered: 13 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 st. Faith's road, lambeth, london, SE21.