STOUTHEART LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2NU

Company number 02659939
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address 117 DEODAR ROAD, PUTNEY, LONDON, SW15 2NU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 4 November 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of STOUTHEART LIMITED are www.stoutheart.co.uk, and www.stoutheart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoutheart Limited is a Private Limited Company. The company registration number is 02659939. Stoutheart Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Stoutheart Limited is 117 Deodar Road Putney London Sw15 2nu. The company`s financial liabilities are £5.06k. It is £3.54k against last year. The cash in hand is £14.41k. It is £10.06k against last year. And the total assets are £36.34k, which is £-0.16k against last year. TALBOT, Mark Geoffrey is a Secretary of the company. TALBOT, Mark Geoffrey is a Director of the company. Secretary TAYLOR, Ian Gerald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SCHER, Geraldine Margaret has been resigned. Director TAYLOR, Ian Gerald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


stoutheart Key Finiance

LIABILITIES £5.06k
+233%
CASH £14.41k
+231%
TOTAL ASSETS £36.34k
-1%
All Financial Figures

Current Directors

Secretary
TALBOT, Mark Geoffrey
Appointed Date: 01 November 1999

Director
TALBOT, Mark Geoffrey
Appointed Date: 26 November 1991
76 years old

Resigned Directors

Secretary
TAYLOR, Ian Gerald
Resigned: 01 November 1999
Appointed Date: 26 November 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1991
Appointed Date: 04 November 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 November 1991
Appointed Date: 04 November 1991
35 years old

Director
SCHER, Geraldine Margaret
Resigned: 06 September 2013
Appointed Date: 26 November 1991
69 years old

Director
TAYLOR, Ian Gerald
Resigned: 30 October 1998
Appointed Date: 26 November 1991
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1991
Appointed Date: 04 November 1991

Persons With Significant Control

Mr Mark Geoffrey Talbot
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

STOUTHEART LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
01 Mar 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
06 Dec 1991
Registered office changed on 06/12/91 from: 110 whitchurch road cardiff CF4 3LY

06 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1991
Director resigned;new director appointed

06 Dec 1991
Director resigned;new director appointed

04 Nov 1991
Incorporation

STOUTHEART LIMITED Charges

8 March 2005
Legal mortgage
Delivered: 18 March 2005
Status: Satisfied on 30 August 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 8 blades court deodar road putney london…
8 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied on 30 August 2013
Persons entitled: Midland Bank PLC
Description: Ground floor 4 blade mews deodar road london SW15. With the…
8 October 1998
Debenture
Delivered: 27 October 1998
Status: Satisfied on 30 August 2013
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…