Active
Company Information for STOCK FINANCE (KORUNA) LIMITED
2ND FLOOR 107, CHEAPSIDE, LONDON, EC2V 6DN,
|
Company Registration Number
08727535
Private Limited Company
Active |
Company Name | |
---|---|
STOCK FINANCE (KORUNA) LIMITED | |
Legal Registered Office | |
2ND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN Other companies in HP10 | |
Company Number | 08727535 | |
---|---|---|
Company ID Number | 08727535 | |
Date formed | 2013-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 06:29:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY KENWARD |
||
RAJ PAUL SINGH BAL |
||
STEVEN COLIN WEATHERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY ELIZABETH LOWRY |
Director | ||
VERONICA LESLEY JACKSON |
Director | ||
ELISA GOMEZ DE BONILLA GONZALEZ |
Company Secretary | ||
CHRISTOPHER HEATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCK SPIRITS (UK) LIMITED | Director | 2017-11-07 | CURRENT | 2007-06-20 | Active | |
STOCK SPIRITS GROUP LIMITED | Director | 2017-11-07 | CURRENT | 2013-09-12 | Active | |
STOCK FINANCE (EURO) LIMITED | Director | 2017-11-07 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
STOCK FINANCE (ZLOTY) LIMITED | Director | 2017-11-07 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
STOCK SPIRITS (UK) LIMITED | Director | 2018-05-01 | CURRENT | 2007-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14 | ||
SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR SALTGATE (UK) LIMITED on 2022-11-14 | |
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM 27-28 Clement's Lane London EC4N 7AE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
Appointment of Saltgate (Uk) Limited as company secretary on 2022-04-27 | ||
REGISTERED OFFICE CHANGED ON 12/09/22 FROM Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH | ||
DIRECTOR APPOINTED MR ISTVáN TADEUSZ SZőKE | ||
APPOINTMENT TERMINATED, DIRECTOR MIROSLAW STACHOWICZ | ||
AP01 | DIRECTOR APPOINTED MR ISTVáN TADEUSZ SZőKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIROSLAW STACHOWICZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/22 FROM Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH | |
AP04 | Appointment of Saltgate (Uk) Limited as company secretary on 2022-04-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087275350003 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJ PAUL SINGH BAL | |
TM02 | Termination of appointment of Sally Kenward on 2022-03-31 | |
AP01 | DIRECTOR APPOINTED MR MIROSLAW STACHOWICZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY ELIZABETH LOWRY | |
AP01 | DIRECTOR APPOINTED MR STEVEN COLIN WEATHERLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA LESLEY JACKSON | |
AP01 | DIRECTOR APPOINTED MR RAJ PAUL SINGH BAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sally Kenward as company secretary on 2017-04-20 | |
TM02 | Termination of appointment of Elisa Gomez De Bonilla Gonzalez on 2017-04-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD02 | Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Solar House Mercury Park, Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH | |
AD04 | Register(s) moved to registered office address Solar House Mercury Park, Wooburn Green Buckinghamshire HP10 0HH | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;CZK 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY ELIZABETH LOWRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087275350001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087275350002 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 40 Dukes Place London EC3A 7NH | |
AD02 | Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 40 Dukes Place London EC3A 7NH | |
AD03 | Registers moved to registered inspection location of 40 Dukes Place London EC3A 7NH | |
AD02 | Register inspection address changed to 40 Dukes Place London EC3A 7NH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. VERONICA LESLEY JACKSON / 15/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/12/2014 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;CZK 32 | |
AR01 | 10/10/14 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 087275350001 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 17/06/14 STATEMENT OF CAPITAL CZK 32 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 17/06/2014 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/06/14 | |
SH01 | 20/12/13 STATEMENT OF CAPITAL CZK 32 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087275350002 | |
SH01 | 03/12/13 STATEMENT OF CAPITAL CZK 31.00 | |
SH18 | STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION | |
RES13 | SUB DIV 21/10/2013 | |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 21/10/2013 | |
MISC | REDUCTION AFTER REDENOMINATION (RES18) | |
SH02 | SUB-DIVISION 21/10/13 | |
SH15 | 30/10/13 STATEMENT OF CAPITAL CZK 30 | |
SH14 | 21/10/13 STATEMENT OF CAPITAL CZK 30.3635 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/10/2013 | |
RES13 | RE ACCESSION DEED TO FACILITIES AGREEMENT AND INTERCREDITOR AGREEMENT AND SECURITY AGREEMENT 21/10/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087275350001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ING BANK N.V., LONDON BRANCH | ||
Satisfied | ING BANK N.V., LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STOCK FINANCE (KORUNA) 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. |