Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE STEFANO INVESTMENT CORPORATION LIMITED
Company Information for

DE STEFANO INVESTMENT CORPORATION LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
04673928
Private Limited Company
Liquidation

Company Overview

About De Stefano Investment Corporation Ltd
DE STEFANO INVESTMENT CORPORATION LIMITED was founded on 2003-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". De Stefano Investment Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DE STEFANO INVESTMENT CORPORATION LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in W1S
 
Filing Information
Company Number 04673928
Company ID Number 04673928
Date formed 2003-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-10 13:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE STEFANO INVESTMENT CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
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.
Companies with same name DE STEFANO INVESTMENT CORPORATION LIMITED
The following companies were found which have the same name as DE STEFANO INVESTMENT CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DE STEFANO INVESTMENT CORPORATION LIMITED Unknown

Company Officers of DE STEFANO INVESTMENT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS DE STEFANO
Director 2003-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-10-07 2013-12-31
STEPHANIE MELITA THERESE ROBINSON
Director 2007-01-01 2012-12-31
PAUL ANDREW SINGER
Director 2006-08-04 2012-06-30
RAYMOND HOCKING
Director 2006-03-03 2007-01-01
NIGEL JAMES WRIGHT
Director 2006-03-03 2006-08-04
NIGEL JAMES WRIGHT
Director 2005-12-15 2006-03-03
JOHN MICHAEL SUMMERS
Company Secretary 2003-02-21 2005-10-07
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 2003-02-21 2003-02-21
LINDA KASS
Director 2003-02-21 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DE STEFANO JOHN DE STEFANO & COMPANY LIMITED Director 2012-12-20 CURRENT 1985-12-05 Dissolved 2018-05-22
JOHN FRANCIS DE STEFANO 30 HARLEY HOUSE LIMITED Director 2012-12-20 CURRENT 2006-08-11 Liquidation
JOHN FRANCIS DE STEFANO ELEVEN PARK WALK LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2016-04-19
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS (MARLOW) LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BARBADOS HOLDINGS LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO LONDON FINE DINING GROUP LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE NO 2) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO RELANDO (BARBADOS) LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-10-07
JOHN FRANCIS DE STEFANO LONDON & HENLEY (GREYFRIARS ROAD) LIMITED Director 2006-11-01 CURRENT 2006-11-01 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET NO 2) LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO ZAFFERANO DELICATESSEN LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO EDERA RESTAURANT LIMITED Director 2006-07-31 CURRENT 2001-05-31 Active
JOHN FRANCIS DE STEFANO ZONEMIX LTD Director 2006-07-04 CURRENT 2004-01-21 Liquidation
JOHN FRANCIS DE STEFANO HOLLAND PARK RESTAURANTS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-10-21
JOHN FRANCIS DE STEFANO OVERTONS RESTAURANTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY LEISURE LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO BERKELEY SQUARE RESTAURANT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BERKELEY SQUARE CAFE LIMITED Director 2005-09-13 CURRENT 1992-02-28 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-02-20
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA (KENSINGTON) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO ALLORO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO BERNERS TRADING LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO L'ORANGER RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-09-06
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO ZAFFERANO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET NO 2) LIMITED Director 2004-05-26 CURRENT 2004-05-21 Dissolved 2015-07-21
JOHN FRANCIS DE STEFANO RIVERBANK (BRISTOL) LIMITED Director 2004-03-31 CURRENT 2003-10-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINCHESTER) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK (READING) LIMITED Director 2003-03-17 CURRENT 2003-03-14 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK HOLDINGS LIMITED Director 2003-03-17 CURRENT 2003-03-13 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY (WINCHESTER) LIMITED Director 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY GROUP LIMITED Director 2003-02-21 CURRENT 2003-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY MANAGEMENT LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2018-04-24
JOHN FRANCIS DE STEFANO RIVERBANK (TONBRIDGE) LIMITED Director 2002-10-15 CURRENT 2002-10-15 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DEAN COURT) LIMITED Director 2002-07-19 CURRENT 2002-07-19 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO A TO Z RESTAURANTS LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (THAMESIDE) LIMITED Director 2002-03-11 CURRENT 2002-02-20 Active
JOHN FRANCIS DE STEFANO SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED Director 2002-03-08 CURRENT 2002-02-20 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET) LIMITED Director 2002-03-05 CURRENT 2002-02-20 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (PEASCOD STREET) LIMITED Director 2001-12-21 CURRENT 2001-11-07 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DUKE STREET) LIMITED Director 2001-10-19 CURRENT 2001-09-27 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET) LIMITED Director 2001-06-11 CURRENT 2001-05-25 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ANTIQUE MARKETS LIMITED Director 2000-12-07 CURRENT 2000-09-22 Liquidation
JOHN FRANCIS DE STEFANO TAROVER LIMITED Director 2000-11-01 CURRENT 2000-09-22 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO ROSEND LIMITED Director 2000-09-05 CURRENT 2000-07-21 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO MILLJAY LIMITED Director 2000-08-17 CURRENT 2000-07-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO FIRSTOP LIMITED Director 2000-07-17 CURRENT 2000-03-23 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (ISIS HOUSE) LIMITED Director 2000-04-06 CURRENT 2000-03-22 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE) LIMITED Director 2000-03-17 CURRENT 2000-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH WYCOMBE) LIMITED Director 2000-03-03 CURRENT 2000-02-17 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MELLOR HOUSE) LIMITED Director 1999-12-09 CURRENT 1999-11-04 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINDSOR) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROMLEY) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CHAPEL HOUSE) LIMITED Director 1999-11-03 CURRENT 1999-10-27 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED Director 1999-08-04 CURRENT 1999-04-22 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROOK HOUSE) LIMITED Director 1999-06-10 CURRENT 1999-03-03 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO FRIAROSE LIMITED Director 1999-03-10 CURRENT 1998-12-24 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MARLOW) LIMITED Director 1999-02-23 CURRENT 1998-12-24 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WIGMORE STREET) LIMITED Director 1998-05-11 CURRENT 1998-03-23 Dissolved 2016-03-09
JOHN FRANCIS DE STEFANO CIRCUITPORT LIMITED Director 1996-12-31 CURRENT 1996-12-31 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY GROUP LIMITED Director 1996-12-30 CURRENT 1996-12-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY RETAIL PROPERTIES LIMITED Director 1996-12-30 CURRENT 1996-12-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-03-27 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Director 1996-04-16 CURRENT 1996-04-03 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BOURNEMOUTH) LIMITED Director 1995-07-27 CURRENT 1995-06-13 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ESTATES LIMITED Director 1993-12-24 CURRENT 1993-12-24 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO ARDEN ESTATES LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO STRATFORD INVESTMENTS LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY HOLDINGS LIMITED Director 1992-02-19 CURRENT 1982-12-08 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO OAKLEA PROPERTIES LIMITED Director 1991-09-14 CURRENT 1988-02-29 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED Director 1991-08-07 CURRENT 1986-11-28 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CROYDON) LIMITED Director 1991-06-05 CURRENT 1987-11-23 Dissolved 2016-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-24WU15Compulsory liquidation. Final meeting
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 6 Heathmans Road London SW6 4TJ United Kingdom
2019-09-19WU04Compulsory liquidation appointment of liquidator
2019-07-01COCOMPCompulsory winding up order
2018-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 25002
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-03-15DISS40DISS40 (DISS40(SOAD))
2017-03-15DISS40DISS40 (DISS40(SOAD))
2017-03-14GAZ1FIRST GAZETTE
2017-03-14GAZ1FIRST GAZETTE
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 25002
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 25002
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 25 Dover Street London W1S 4LX
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 25002
2016-03-11AR0121/02/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 25002
2015-02-25AR0121/02/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046739280004
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 25002
2014-04-25AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 13 Stratford Place London W1C 1BD
2013-03-14AR0121/02/13 ANNUAL RETURN FULL LIST
2013-01-03AUDAUDITOR'S RESIGNATION
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18MISCSection 519
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-03-20AR0121/02/12 FULL LIST
2012-03-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-29AD02SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-02AR0121/02/11 FULL LIST
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-04-07AR0121/02/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-03-30AD02SAIL ADDRESS CREATED
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-03-10363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-02-27363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-09-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-23288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-13363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-03-30363aRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-16363aRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-02-18225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-01-30RES04£ NC 1000/100000 21/07
2004-01-30SASHARES AGREEMENT OTC
2004-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-30123NC INC ALREADY ADJUSTED 21/07/03
2004-01-3088(2)RAD 21/07/03--------- £ SI 25000@1=25000 £ IC 2/25002
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 58-60 BERNERS STREET LONDON W1T 3JS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DE STEFANO INVESTMENT CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-06-19
Petitions 2019-05-30
Fines / Sanctions
No fines or sanctions have been issued against DE STEFANO INVESTMENT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Outstanding HSBC PRIVATE BANK (UK) LIMITED
COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY 2005-12-14 Outstanding NATIONWIDE BUILDING SOCIETY (AS AGENT AND SECURITY TRUSTEE)
COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY 2004-11-24 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY CONTAINING FICXED CHARGES 2003-07-31 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE UNDER THE FACILITY AGREEMENT (THE SECURITYTRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31

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 DE STEFANO INVESTMENT CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of DE STEFANO INVESTMENT CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE STEFANO INVESTMENT CORPORATION LIMITED
Trademarks
We have not found any records of DE STEFANO INVESTMENT CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE STEFANO INVESTMENT CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DE STEFANO INVESTMENT CORPORATION LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DE STEFANO INVESTMENT CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-08-30
In the High Court of Justice case number 002819 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Ian Robert was appointed Liquidator of the above named companies on 30 August 2019 (30 Harley House Limited and Sandy Lane Developments (Barbados) Limited) and on 20 August 2019 (De Stefano Investment Corporation Limited) respectively. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 August 2019 and 20 August 2019 . Further information about this case is available from Tara Wessely at the offices of Kingston Smith & Partners LLP on 0207 5664020 or at irobert@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-08-30
In the High Court of Justice case number 002819 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Ian Robert was appointed Liquidator of the above named companies on 30 August 2019 (30 Harley House Limited and Sandy Lane Developments (Barbados) Limited) and on 20 August 2019 (De Stefano Investment Corporation Limited) respectively. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 August 2019 and 20 August 2019 . Further information about this case is available from Tara Wessely at the offices of Kingston Smith & Partners LLP on 0207 5664020 or at irobert@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-08-30
In the High Court of Justice case number 002819 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Ian Robert was appointed Liquidator of the above named companies on 30 August 2019 (30 Harley House Limited and Sandy Lane Developments (Barbados) Limited) and on 20 August 2019 (De Stefano Investment Corporation Limited) respectively. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 August 2019 and 20 August 2019 . Further information about this case is available from Tara Wessely at the offices of Kingston Smith & Partners LLP on 0207 5664020 or at irobert@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-08-30
In the High Court of Justice case number 002819 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Ian Robert was appointed Liquidator of the above named companies on 30 August 2019 (30 Harley House Limited and Sandy Lane Developments (Barbados) Limited) and on 20 August 2019 (De Stefano Investment Corporation Limited) respectively. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 August 2019 and 20 August 2019 . Further information about this case is available from Tara Wessely at the offices of Kingston Smith & Partners LLP on 0207 5664020 or at irobert@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-08-30
In the High Court of Justice case number 002819 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Ian Robert was appointed Liquidator of the above named companies on 30 August 2019 (30 Harley House Limited and Sandy Lane Developments (Barbados) Limited) and on 20 August 2019 (De Stefano Investment Corporation Limited) respectively. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 August 2019 and 20 August 2019 . Further information about this case is available from Tara Wessely at the offices of Kingston Smith & Partners LLP on 0207 5664020 or at irobert@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-08-30
In the High Court of Justice case number 002819 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that Ian Robert was appointed Liquidator of the above named companies on 30 August 2019 (30 Harley House Limited and Sandy Lane Developments (Barbados) Limited) and on 20 August 2019 (De Stefano Investment Corporation Limited) respectively. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 30 August 2019 and 20 August 2019 . Further information about this case is available from Tara Wessely at the offices of Kingston Smith & Partners LLP on 0207 5664020 or at irobert@mks.co.uk. Ian Robert , Liquidator
 
Initiating party Event TypeWinding-Up Orders
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-06-12
In the High Court Of Justice case number 002820 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyDE STEFANO INVESTMENT CORPORATION LIMITEDEvent Date2019-05-30
In the High Court of Justice CR-2019-002820 In the matter of DE STEFANO INVESTMENT CORPORATION LIMITED Trading As: De Stefano Investment Corporation Limited , and in the Matter of the Insolvency Act 1…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE STEFANO INVESTMENT CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DE STEFANO INVESTMENT CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.