STIRLING MANSIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9HZ

Company number 03055193
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address 9 GOLDEN SQUARE, LONDON, W1F 9HZ
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STIRLING MANSIONS LIMITED are www.stirlingmansions.co.uk, and www.stirling-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Stirling Mansions Limited is a Private Limited Company. The company registration number is 03055193. Stirling Mansions Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of Stirling Mansions Limited is 9 Golden Square London W1f 9hz. The company`s financial liabilities are £1k. It is £-985.75k against last year. The cash in hand is £1k. It is £-10.46k against last year. And the total assets are £1k, which is £-1004.92k against last year. WOOD, Catherine Rachel Tiffany Leigh is a Director of the company. WOOD, Gideon Andrew Leigh is a Director of the company. WOOD, Philip Adam Leigh is a Director of the company. Secretary WOOD, Catherine Rachel Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SPENCER-SMITH, Susan Ann has been resigned. Director WOOD, Catherine Rachel Leigh has been resigned. Director WOOD, David Bernard Leigh has been resigned. Director WOOD, David Bernard Leigh has been resigned. Director WOOD, Philip Adam Leigh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


stirling mansions Key Finiance

LIABILITIES £1k
-100%
CASH £1k
-92%
TOTAL ASSETS £1k
-100%
All Financial Figures

Current Directors

Director
WOOD, Catherine Rachel Tiffany Leigh
Appointed Date: 06 September 2013
64 years old

Director
WOOD, Gideon Andrew Leigh
Appointed Date: 10 May 1995
55 years old

Director
WOOD, Philip Adam Leigh
Appointed Date: 06 September 2013
60 years old

Resigned Directors

Secretary
WOOD, Catherine Rachel Leigh
Resigned: 01 May 2010
Appointed Date: 10 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

Director
SPENCER-SMITH, Susan Ann
Resigned: 06 September 2013
Appointed Date: 01 May 2010
59 years old

Director
WOOD, Catherine Rachel Leigh
Resigned: 01 May 2010
Appointed Date: 10 May 1995
64 years old

Director
WOOD, David Bernard Leigh
Resigned: 12 June 2015
Appointed Date: 29 May 2015
62 years old

Director
WOOD, David Bernard Leigh
Resigned: 15 January 2014
Appointed Date: 06 September 2013
62 years old

Director
WOOD, Philip Adam Leigh
Resigned: 01 May 2010
Appointed Date: 10 May 1995
60 years old

STIRLING MANSIONS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

25 Feb 2016
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Termination of appointment of David Bernard Leigh Wood as a director on 12 June 2015
29 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

...
... and 71 more events
31 Oct 1995
Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL
30 May 1995
Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000
30 May 1995
Accounting reference date notified as 31/03
12 May 1995
Secretary resigned

10 May 1995
Incorporation

STIRLING MANSIONS LIMITED Charges

7 May 2014
Charge code 0305 5193 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Contains fixed charge…
7 May 2014
Charge code 0305 5193 0001
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Agent)
Description: L/H k/a flat 2 stirling mansions 12 canfield gardens…