LONDON STAINLESS FASTENERS LTD
THATCHAM R. A. POOLE & CO.(STAINLESS) LIMITED

Hellopages » Berkshire » West Berkshire » RG19 4JT

Company number 01696700
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address UNIT 8, ELMS AVENUE, THATCHAM, BERKSHIRE, RG19 4JT
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 500,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LONDON STAINLESS FASTENERS LTD are www.londonstainlessfasteners.co.uk, and www.london-stainless-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Newbury Racecourse Rail Station is 2.5 miles; to Newbury Rail Station is 3.1 miles; to Midgham Rail Station is 3.2 miles; to Goring & Streatley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Stainless Fasteners Ltd is a Private Limited Company. The company registration number is 01696700. London Stainless Fasteners Ltd has been working since 03 February 1983. The present status of the company is Active. The registered address of London Stainless Fasteners Ltd is Unit 8 Elms Avenue Thatcham Berkshire Rg19 4jt. The company`s financial liabilities are £78.1k. It is £1.41k against last year. And the total assets are £81.82k, which is £-4.72k against last year. GRAY, Anthony Leonard is a Secretary of the company. CARTWRIGHT, Nicholas Raymond is a Director of the company. GRAY, Anthony Leonard is a Director of the company. Secretary LANGRISH, Jeremy Christopher has been resigned. Secretary POOLE, Vera Gertrude has been resigned. Director LANGRISH, Christopher John has been resigned. Director LANGRISH, Jeremy Christopher has been resigned. Director POOLE, Roger Alan has been resigned. The company operates in "Wholesale of metals and metal ores".


london stainless fasteners Key Finiance

LIABILITIES £78.1k
+1%
CASH n/a
TOTAL ASSETS £81.82k
-6%
All Financial Figures

Current Directors

Secretary
GRAY, Anthony Leonard
Appointed Date: 31 May 2015

Director
CARTWRIGHT, Nicholas Raymond
Appointed Date: 14 June 2001
56 years old

Director
GRAY, Anthony Leonard
Appointed Date: 27 October 1997
64 years old

Resigned Directors

Secretary
LANGRISH, Jeremy Christopher
Resigned: 31 May 2015
Appointed Date: 04 March 1997

Secretary
POOLE, Vera Gertrude
Resigned: 04 March 1997

Director
LANGRISH, Christopher John
Resigned: 28 September 1998
Appointed Date: 01 September 1993
92 years old

Director
LANGRISH, Jeremy Christopher
Resigned: 31 May 2015
Appointed Date: 14 June 2001
57 years old

Director
POOLE, Roger Alan
Resigned: 27 September 2001
86 years old

LONDON STAINLESS FASTENERS LTD Events

17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500,000

06 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Appointment of Mr Anthony Leonard Gray as a secretary on 31 May 2015
02 Jun 2015
Termination of appointment of Jeremy Christopher Langrish as a secretary on 31 May 2015
...
... and 104 more events
21 Feb 1989
Accounts for a small company made up to 31 October 1988

05 Aug 1988
Accounts for a small company made up to 31 October 1987

09 Nov 1987
Accounts made up to 31 October 1986

05 Jul 1986
Accounts for a small company made up to 31 October 1984

05 Jul 1986
Return made up to 15/11/85; full list of members

LONDON STAINLESS FASTENERS LTD Charges

30 January 2009
Rent deposit deed
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Bahadur Gulamali Thobani, Shahsultan Bahadurali Thobani and Shirin Bahadurali Thobani
Description: £7,250.00 see image for full details.
15 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a unit 2 wealdstone road kimpton…
15 October 2001
Debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1995
Debenture
Delivered: 12 October 1995
Status: Satisfied on 28 September 2001
Persons entitled: Vera Gertrude Poole
Description: Floating charge upon the stock in trade of the company.
24 September 1992
Charge
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 March 1985
Legal charge
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…