STOKEBROOK LIMITED

Hellopages » Greater London » Westminster » W1G 8EF

Company number 01615239
Status Active
Incorporation Date 18 February 1982
Company Type Private Limited Company
Address 22 WELBECK STREET, LONDON, W1G 8EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 200,000 . The most likely internet sites of STOKEBROOK LIMITED are www.stokebrook.co.uk, and www.stokebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Stokebrook Limited is a Private Limited Company. The company registration number is 01615239. Stokebrook Limited has been working since 18 February 1982. The present status of the company is Active. The registered address of Stokebrook Limited is 22 Welbeck Street London W1g 8ef. The company`s financial liabilities are £464.89k. It is £2.2k against last year. The cash in hand is £1.25k. It is £-0.07k against last year. And the total assets are £1.25k, which is £-0.07k against last year. FRAIMAN, Brian Michael is a Secretary of the company. FRAIMAN, Annette Diane is a Director of the company. FRAIMAN, Brian Michael is a Director of the company. Secretary CLELLAND, Margery has been resigned. Secretary HOPKINS, Hugh Cuthbertson has been resigned. Secretary SMITH, John Harold has been resigned. Director FRAIMAN, Annette Diane has been resigned. Director PRICE, Ronald Frederick has been resigned. Director SAMBRUCK, Carolyn Margaret has been resigned. Director SAMBRUCK, Richard James has been resigned. The company operates in "Residents property management".


stokebrook Key Finiance

LIABILITIES £464.89k
+0%
CASH £1.25k
-6%
TOTAL ASSETS £1.25k
-6%
All Financial Figures

Current Directors

Secretary
FRAIMAN, Brian Michael
Appointed Date: 01 November 2007

Director
FRAIMAN, Annette Diane
Appointed Date: 17 January 2002
85 years old

Director

Resigned Directors

Secretary
CLELLAND, Margery
Resigned: 30 October 2006
Appointed Date: 05 September 1996

Secretary
HOPKINS, Hugh Cuthbertson
Resigned: 20 July 1992

Secretary
SMITH, John Harold
Resigned: 01 November 2007
Appointed Date: 20 July 1992

Director
FRAIMAN, Annette Diane
Resigned: 30 September 1993
85 years old

Director
PRICE, Ronald Frederick
Resigned: 17 January 2002
95 years old

Director
SAMBRUCK, Carolyn Margaret
Resigned: 30 September 1993
76 years old

Director
SAMBRUCK, Richard James
Resigned: 09 January 1996
78 years old

Persons With Significant Control

Mr Brian Michael Fraiman
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

STOKEBROOK LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000

25 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000

...
... and 124 more events
18 Feb 1987
Declaration of satisfaction of mortgage/charge

16 Feb 1987
Particulars of mortgage/charge

30 Dec 1986
Full accounts made up to 31 March 1986

02 Sep 1986
Particulars of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

STOKEBROOK LIMITED Charges

21 March 1995
Single debenture
Delivered: 29 March 1995
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1993
Mortgage
Delivered: 8 March 1993
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: Flat 6 fitzwilliam heights and parking space 22 taylmount…
2 October 1992
Mortgage.
Delivered: 3 October 1992
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC.
Description: Freehold property known as or being 13 ash road, green…
15 January 1992
Legal charge
Delivered: 29 January 1992
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 13 ash road, green street green…
15 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 155 uplands road east dulwich londonassigns goodwill…
12 December 1990
Legal charge
Delivered: 19 December 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H flat 4 1ST floor 6 parkhill bickley l/b bromley assigns…
23 May 1990
Mortgage
Delivered: 4 June 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 6 blenheim park road south croydon t/no sgl 345569…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 50 park road bromley kent t/no:- sgl…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20 ardgowan road lewisham london sgl 89920…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 5 shotters hill road london t/no:- sgl…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property 101 holmesdale road reigate surrey. T/no:- sy…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 49 anerley park penge london t/no:- sgl…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 thurlow park road west norwood london…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 75 widmore road bromley kent t/no:- sgl…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 wray park road reigate surrey t/no:- sy…
23 May 1990
Mortgage
Delivered: 29 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 33 waldram park road forest hill london…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land rear of redhouse court bickley kent t/no sgl…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H flats 1 and 6 redhouse court bickley kent. Floating…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H 166 high road lea london t/no 232049. floating charge…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 155 uplands road east dulwich london t/no ln 122904…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: L/H 14 sydney street london (2ND floor flat) t/no ngl…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 51 sandford road bromley kent t/no k 173672. floating…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 29 central hill upper norwood london sy 273505…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 50 anerley park penge london t/no sgl 483715 assigns…
30 April 1990
Legal charge
Delivered: 10 May 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 104 bath road willsbridge avon av 73151.
1 February 1990
Floating charge
Delivered: 12 February 1990
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: All moveable plant machinery implements utensils…
7 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Cleeve lodge downend bristol avon.
15 September 1988
Legal charge
Delivered: 22 September 1988
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 24, muirkirk road catford lewisham title no sgl 364606.
13 August 1987
Legal charge
Delivered: 25 August 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 60, 62, 64, 66 & 68 london road (even nos only) forest hill…
10 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Oakdell, 16 page heath lane bickley l/borough of bromley.
15 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Alexander house high street carsham wiltshire.
3 June 1987
Legal charge
Delivered: 9 June 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 30 marlborough buildings bath avon title no:- av 16066.
18 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 6 belgrave terrace, carder road, bath, avon.
9 March 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Rose cottage, ash road, chelsheld, kent.
2 February 1987
Unlimited revolving memorandum of deposit
Delivered: 16 February 1987
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: All that property as described in the schedule and/or the…
14 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Land at sunset road l/b of lambeth.
31 July 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 46 warren road, reigate, surrey.
21 July 1986
Mortgage
Delivered: 24 July 1986
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold, red house court, 5 hawthorne road, bickley, kent.
1 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 64 and 64A wickham road, st paul, deptford, london borough…
1 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 38 wickham road, st. Paul, deptford, london borough of…
24 June 1986
Legal charge
Delivered: 30 June 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 16 wickham road beckenham l/b of bromley T.N. k 70193.
28 February 1986
Legal charge
Delivered: 17 March 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 2 charlotte road wallington l/b of sutton T.N. sgl 274899.
28 February 1986
Legal charge
Delivered: 17 March 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 28 alexandra drive l/b of lambeth T.N. sgl 129812.
28 February 1986
Legal charge
Delivered: 17 March 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 200 st james road l/b of croydon T.N. sy 48554.
16 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: 31 salcott road, l/b of wandsworth t/n - ln 242770.
19 November 1985
Legal charge
Delivered: 26 November 1985
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: 83 st jame's road l/b of croydon title no sgl 156903.
4 November 1985
Legal charge
Delivered: 13 November 1985
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: 29A ommaney rd, new cross, l/b of lewisham t/no:- sgl…
30 October 1985
Legal charge
Delivered: 6 November 1985
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: 32, rosendale rd, l/b of lambeth T.no:- ln 184048.
4 September 1985
Legal charge
Delivered: 10 September 1985
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 72 thicket road penge, london borough of bromley title no…
27 August 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 74 greencroft gardens, london borough of camden title no…
6 August 1985
Legal charge
Delivered: 12 August 1985
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: 4 kemderton road beckenham l/b of bromley sgl 428187.
6 August 1985
Legal charge
Delivered: 12 August 1985
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: 16 kingswood road penge l/b of bromley T.N. k 134698.
30 October 1984
Legal mortgage
Delivered: 1 November 1984
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H - 4, wray park road, reigate surrey title no - sy…
11 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: F/Hold, 49/51 palace square, london S.E.19. title no k…
25 November 1983
Mortgage
Delivered: 1 December 1983
Status: Satisfied on 18 February 1987
Persons entitled: Lloyds Bank PLC
Description: F/H the holt 34 wray park road, reigate, surrey title no: p…
25 November 1983
Mortgage
Delivered: 1 December 1983
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H kilmarnock, 30 wray park road, reigate, surrey title…
17 February 1983
Legal charge
Delivered: 24 February 1983
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: F/H downton, 1 hardwiche road, reigate, surrey title no. Sy…
6 December 1982
Legal charge
Delivered: 20 December 1982
Status: Satisfied on 18 February 1987
Persons entitled: Barclays Bank PLC
Description: F/H 27 poynty road, battersea SW11 l/b of wandsworth title…
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 18 February 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 101 holmesdale road reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 18 smoke lane reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 32 somers road reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 38 warren road reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 40 warren road reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H wraylawn 16 wray park road reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 6 blenheim park road south croydon surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H caverswall 22 alders road reigate surrey.
2 June 1982
Mortgage
Delivered: 3 June 1982
Status: Satisfied on 18 February 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 23 church street dorking surrey.
29 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied on 11 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H stanton lodge, 35, shooters hill road, blackheath…