STADIUM INVESTMENT LIMITED
STADIUM CAPITAL EAST LIMITED ASHBURTON TRADING (SALES) LIMITED

Hellopages » Greater London » Westminster » W1U 3PQ

Company number 04604895
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 7 MANCHESTER SQUARE, LONDON, W1U 3PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 7 in full; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of STADIUM INVESTMENT LIMITED are www.stadiuminvestment.co.uk, and www.stadium-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Stadium Investment Limited is a Private Limited Company. The company registration number is 04604895. Stadium Investment Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Stadium Investment Limited is 7 Manchester Square London W1u 3pq. . GUPTA, Vinod Kumar is a Secretary of the company. SPENCER, Antony Ian is a Director of the company. Secretary WISELY, Stuart William has been resigned. Director EDELMAN, Keith Graeme has been resigned. Director FISZMAN, Daniel David has been resigned. Director FRIAR, Kenneth John has been resigned. Director MCCORMACK, David Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUPTA, Vinod Kumar
Appointed Date: 04 August 2006

Director
SPENCER, Antony Ian
Appointed Date: 04 August 2006
65 years old

Resigned Directors

Secretary
WISELY, Stuart William
Resigned: 04 August 2006
Appointed Date: 29 November 2002

Director
EDELMAN, Keith Graeme
Resigned: 04 August 2006
Appointed Date: 29 November 2002
75 years old

Director
FISZMAN, Daniel David
Resigned: 04 August 2006
Appointed Date: 29 November 2002
80 years old

Director
FRIAR, Kenneth John
Resigned: 04 August 2006
Appointed Date: 29 November 2002
91 years old

Director
MCCORMACK, David Paul
Resigned: 07 September 2010
Appointed Date: 30 July 2010
58 years old

Persons With Significant Control

Mr Antony Ian Spencer Bsc Est Man Arics
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STADIUM INVESTMENT LIMITED Events

15 Feb 2017
Satisfaction of charge 8 in full
15 Feb 2017
Satisfaction of charge 7 in full
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 62 more events
21 Jan 2004
Particulars of mortgage/charge
07 Jan 2004
Particulars of property mortgage/charge
07 Dec 2003
Return made up to 29/11/03; full list of members
26 Sep 2003
Accounting reference date shortened from 30/11/03 to 31/05/03
29 Nov 2002
Incorporation

STADIUM INVESTMENT LIMITED Charges

20 August 2015
Charge code 0460 4895 0009
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties
Description: Eden grove and hornsey street london t/no NGL829129. Please…
8 September 2010
Legal charge
Delivered: 15 September 2010
Status: Satisfied on 15 February 2017
Persons entitled: Santander UK PLC
Description: F/H land and buildings on the north west side of eden grove…
6 August 2010
Debenture
Delivered: 10 August 2010
Status: Satisfied on 15 February 2017
Persons entitled: Santander UK PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 26 August 2010
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets. See the mortgage…
6 July 2007
Charge over deposit account
Delivered: 21 July 2007
Status: Satisfied on 26 August 2010
Persons entitled: Nationwide Building Society
Description: All right, title and interest in the balance for the time…
6 July 2007
Debenture
Delivered: 17 July 2007
Status: Satisfied on 26 August 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 12 August 2010
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the north west side of eden grove…
20 January 2004
Debenture
Delivered: 21 January 2004
Status: Satisfied on 12 August 2010
Persons entitled: North Central Management Limited
Description: F/H property k/a lough road east and all premises and…
8 October 2003
Fixed and floating security document dated 23 october 2002 as amended and restated by an amendment agreement dated 20 august 2003 and as further amended and restated by a deed of amendment and
Delivered: 7 January 2004
Status: Satisfied on 2 March 2006
Persons entitled: Barclays Bank PLC
Description: A first fixed charge over the lre property.