STILSOME PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6HL

Company number 05054112
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 2ND FLOOR, 32-33 GOSFIELD STREET, FITZROVIA, LONDON, UNITED KINGDOM, W1W 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016. The most likely internet sites of STILSOME PROPERTIES LIMITED are www.stilsomeproperties.co.uk, and www.stilsome-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Stilsome Properties Limited is a Private Limited Company. The company registration number is 05054112. Stilsome Properties Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Stilsome Properties Limited is 2nd Floor 32 33 Gosfield Street Fitzrovia London United Kingdom W1w 6hl. . KAYE, Pamela is a Secretary of the company. KAYE, Pamela is a Director of the company. KAYE, Simon Mark is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAYE, Pamela
Appointed Date: 30 March 2004

Director
KAYE, Pamela
Appointed Date: 30 March 2004
81 years old

Director
KAYE, Simon Mark
Appointed Date: 30 March 2004
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2004
Appointed Date: 24 February 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Pamela Kaye
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Mark Kaye
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STILSOME PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 24 February 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
29 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
26 Apr 2004
Secretary resigned
26 Apr 2004
Director resigned
26 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Apr 2004
Registered office changed on 08/04/04 from: 6-8 underwood street london N1 7JQ
24 Feb 2004
Incorporation

STILSOME PROPERTIES LIMITED Charges

14 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 & 7 the linen house 253 kilburn lane. By way of…
27 July 2004
Debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…