Active
Company Information for STAG LINE LIMITED
5TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
|
Company Registration Number
00151320
Private Limited Company
Active |
Company Name | |
---|---|
STAG LINE LIMITED | |
Legal Registered Office | |
5TH FLOOR 30 PANTON STREET LONDON SW1Y 4AJ Other companies in W1S | |
Company Number | 00151320 | |
---|---|---|
Company ID Number | 00151320 | |
Date formed | 1918-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-05 10:31:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STAG LINE PROPERTY COMPANY LTD | 40 NORTH ROAD CLIFTON UPON DUNSMORE RUGBY CV23 0BN | Active | Company formed on the 2021-11-09 |
Officer | Role | Date Appointed |
---|---|---|
BEN WILLEY |
||
CORMAC JOHN PETER GILMORE |
||
PETER ROSE |
||
BEN WILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORMAC JOHN PETER GILMORE |
Company Secretary | ||
DENNIS LESLIE CLARK |
Director | ||
RUTH FISHER |
Company Secretary | ||
RUTH FISHER |
Director | ||
KENNETH WILLIAM MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUNTING DEFENCE LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1975-09-24 | Dissolved 2016-01-12 | |
HUNTING SPECIALISED PRODUCTS LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1920-03-02 | Liquidation | |
HUNTFIELD TRUST LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1942-02-08 | Active | |
HUNTING AVIATION LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1935-02-28 | Active - Proposal to Strike off | |
HG MANAGEMENT SERVICES LTD | Company Secretary | 2010-06-17 | CURRENT | 1961-03-30 | Active | |
HUNTAVEN PROPERTIES LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1965-03-19 | Active | |
HUNTING OIL HOLDINGS LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1973-03-23 | Active | |
HUNTING ENERGY HOLDINGS LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1974-02-01 | Active | |
HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED | Company Secretary | 2010-06-17 | CURRENT | 1978-06-01 | Active | |
HUNTING SPECIALISED PRODUCTS LIMITED | Director | 2010-06-17 | CURRENT | 1920-03-02 | Liquidation | |
HUNTAVEN PROPERTIES LIMITED | Director | 2002-08-01 | CURRENT | 1965-03-19 | Active | |
HUNTING ENERGY SERVICES LIMITED | Director | 2009-05-11 | CURRENT | 1982-10-27 | Liquidation | |
HUNTING ENERGY HOLDINGS LIMITED | Director | 2008-04-21 | CURRENT | 1974-02-01 | Active | |
HUNTING DEFENCE LIMITED | Director | 2010-06-17 | CURRENT | 1975-09-24 | Dissolved 2016-01-12 | |
HUNTFIELD TRUST LIMITED | Director | 2010-06-17 | CURRENT | 1942-02-08 | Active | |
HUNTING AVIATION LIMITED | Director | 2010-06-17 | CURRENT | 1935-02-28 | Active - Proposal to Strike off | |
HG MANAGEMENT SERVICES LTD | Director | 2010-06-17 | CURRENT | 1961-03-30 | Active | |
HUNTAVEN PROPERTIES LIMITED | Director | 2010-06-17 | CURRENT | 1965-03-19 | Active | |
HUNTING OIL HOLDINGS LIMITED | Director | 2010-06-17 | CURRENT | 1973-03-23 | Active | |
HUNTING ENERGY HOLDINGS LIMITED | Director | 2010-06-17 | CURRENT | 1974-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | |
Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02 | ||
Termination of appointment of Ben Willey on 2023-10-01 | ||
TM02 | Termination of appointment of Ben Willey on 2023-10-01 | |
AP03 | Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 2 | ||
SH19 | Statement of capital on 2023-06-27 GBP 2 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/06/23 | |
RES06 | Resolutions passed:
| |
Filing exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 | |
Change of details for Huntfield Trust Limited as a person with significant control on 2022-06-24 | ||
PSC05 | Change of details for Huntfield Trust Limited as a person with significant control on 2022-06-24 | |
APPOINTMENT TERMINATED, DIRECTOR CORMAC JOHN PETER GILMORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORMAC JOHN PETER GILMORE | |
APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS | ||
DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK | ||
AP01 | DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS | |
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM 5 Hanover Square London W1S 1HQ | |
Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | ||
Filing exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
RP04AP01 | Second filing of director appointment of Dr David Benjamin Willey | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK EDWIN JARVIS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR BRUCE HILL FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Ben Willey on 2019-09-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Rose on 2018-11-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1245957.21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1245957.21 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1245957.21 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Peter Rose on 2013-12-16 | |
CH01 | Director's details changed for Mr Cormac John Peter Gilmore on 2013-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 3,Cockspur Street, London. SW1Y 5BQ | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1245957.21 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/11/12 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 29/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 29/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 16/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 11/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORMAC GILMORE | |
AP01 | DIRECTOR APPOINTED DR BEN WILLEY | |
AP03 | SECRETARY APPOINTED DR BEN WILLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/11/09 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 17/11/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SECTION 550 QUOTED 17/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSE / 24/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS CLARK | |
288a | DIRECTOR APPOINTED MR PETER ROSE | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECOND PRIORITY MORTGAGE | Outstanding | BARCLAYS BANK INTERNATIONAL LTD. | |
SECOND PRIORITY STATUTORY MORTGAGE | Outstanding | BARCLAYS BANK INTERNATIONAL LIMITED. | |
FINANCIAL AGREEMENT | Outstanding | BARCLAYS BANK INTERNATIONAL LTD | |
STATUTORY MORTGAGE | Outstanding | BARCLAYS BANK INTERNATIONAL LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAG LINE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STAG LINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |