STOCKCLASSY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 03298166
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address ASTICUS BUILDING, 2ND FLOOR,, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Lucy Baird as a director on 16 August 2016. The most likely internet sites of STOCKCLASSY LIMITED are www.stockclassy.co.uk, and www.stockclassy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stockclassy Limited is a Private Limited Company. The company registration number is 03298166. Stockclassy Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Stockclassy Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. The company`s financial liabilities are £0.12k. It is £-0.55k against last year. And the total assets are £0.12k, which is £-0.55k against last year. SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BAIRD, Lucy is a Director of the company. ESSEX CATER, Gareth is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Julia Anne Jennifer has been resigned. Director DE CARTERET, Simon Boyd has been resigned. Director ESSEX CATER, Gareth has been resigned. Director GIBSON, Raymond Terry has been resigned. Director GRANT, Helen Clare has been resigned. Director HOPKINS, Stephanie has been resigned. Director LE BLANCQ, Daniel has been resigned. Director PINNINGTON, Lyndsey has been resigned. Director RUARK, Christopher has been resigned. Director VARDON, Simon has been resigned. Director WARREN, Marisa Joanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Building of ships and floating structures".


stockclassy Key Finiance

LIABILITIES £0.12k
-82%
CASH n/a
TOTAL ASSETS £0.12k
-82%
All Financial Figures

Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 26 May 2015

Director
BAIRD, Lucy
Appointed Date: 16 August 2016
44 years old

Director
ESSEX CATER, Gareth
Appointed Date: 23 June 2003
67 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 26 May 2015
Appointed Date: 22 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1997
Appointed Date: 31 December 1996

Director
CHAPMAN, Julia Anne Jennifer
Resigned: 26 October 2007
Appointed Date: 22 January 1997
59 years old

Director
DE CARTERET, Simon Boyd
Resigned: 23 June 2003
Appointed Date: 22 January 1997
61 years old

Director
ESSEX CATER, Gareth
Resigned: 12 July 2002
Appointed Date: 11 July 2002
67 years old

Director
GIBSON, Raymond Terry
Resigned: 23 June 2003
Appointed Date: 22 January 1997
82 years old

Director
GRANT, Helen Clare
Resigned: 06 October 2015
Appointed Date: 26 October 2007
59 years old

Director
HOPKINS, Stephanie
Resigned: 28 February 2014
Appointed Date: 01 June 2013
44 years old

Director
LE BLANCQ, Daniel
Resigned: 17 September 2009
Appointed Date: 23 June 2003
52 years old

Director
PINNINGTON, Lyndsey
Resigned: 16 August 2016
Appointed Date: 18 February 2013
49 years old

Director
RUARK, Christopher
Resigned: 28 February 2014
Appointed Date: 01 June 2013
48 years old

Director
VARDON, Simon
Resigned: 01 June 2013
Appointed Date: 26 October 2007
47 years old

Director
WARREN, Marisa Joanne
Resigned: 15 February 2013
Appointed Date: 17 September 2009
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 1997
Appointed Date: 31 December 1996

STOCKCLASSY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Appointment of Mrs Lucy Baird as a director on 16 August 2016
15 Sep 2016
Termination of appointment of Lyndsey Pinnington as a director on 16 August 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 91 more events
12 Feb 1997
New director appointed
12 Feb 1997
New director appointed
12 Feb 1997
New secretary appointed
12 Feb 1997
Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU
31 Dec 1996
Incorporation

STOCKCLASSY LIMITED Charges

19 December 2007
Security deposit and deed of charge agreement
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Secured Party)
Description: The secured property being the 442 account the 442 deposit…
19 December 2007
Security deposit and deed of charge agreement
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Secured Party)
Description: The secured property being the 442 account the 442 deposit…
18 December 2007
Security deposit and deed of charge agreement
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Secured Party)
Description: The secured property being the 442 account the 442 deposit…
3 December 2007
Security deposit and deed of charge agreement
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 442 secured property. See the mortgage charge document for…
14 March 2005
Security deposit agreement and deed of charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The stockclassy account being account no. Mdp 050669992 and…
28 December 2004
Security deposit agreement and deed of charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights titles interests and benefits in the stockclassy…
29 November 2004
Security deposit agreement and deed of charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge the "stockclassy secured…
24 December 2003
Security deposit agreement and deed of charge
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The stockclassy account, the stockclassy deposit and all…
24 December 2002
Deed of charge
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the account and the…
12 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right title and interest in and to the account…
12 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right title and interest in and to the account…
12 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right title and interest in and to the account…
12 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right title and interest in and to the account…