STENHAM-HELLER TRADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

STENHAM-HELLER TRADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00263670

Incorporation date

18/03/1932

Size

Full

Contacts

Registered address

Registered address

Enterprise House, Bancroft Road, Reigate, Surrey RH2 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon20/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2014
First Gazette notice for voluntary strike-off
dot icon24/01/2014
Application to strike the company off the register
dot icon06/01/2014
Director's details changed for Mr Neil Anthony Fuller on 2012-07-10
dot icon18/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon27/08/2013
Director's details changed for Mr Neil Anthony Fuller on 2013-08-27
dot icon27/08/2013
Director's details changed for Rajesh Gupta on 2013-08-27
dot icon20/08/2013
Statement of capital on 2013-08-20
dot icon20/08/2013
Statement by directors
dot icon20/08/2013
Solvency statement dated 14/08/13
dot icon20/08/2013
Resolutions
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon19/03/2013
Termination of appointment of John Jenkins as a director
dot icon17/10/2012
Resolutions
dot icon03/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon07/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon01/08/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon25/05/2012
Termination of appointment of Alicia Essex as a secretary
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/10/2011
Appointment of Rajesh Gupta as a director
dot icon07/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon12/07/2011
Appointment of Ann French as a secretary
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon06/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-05-01
dot icon06/05/2011
Annual return made up to 2009-05-01 with full list of shareholders
dot icon20/04/2011
Appointment of Mr Neil Anthony Fuller as a director
dot icon19/04/2011
Termination of appointment of Hugh Fitzpatrick as a director
dot icon19/04/2011
Termination of appointment of Darren Millard as a director
dot icon04/04/2011
Statement of capital following an allotment of shares on 2008-09-19
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon20/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon13/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon13/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon12/02/2010
Appointment of Darren Mark Millard as a director
dot icon12/02/2010
Appointment of Toby Duncan Ford as a director
dot icon11/01/2010
Resolutions
dot icon11/01/2010
Resolutions
dot icon30/12/2009
Termination of appointment of Susan Boynton as a secretary
dot icon18/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon13/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Director appointed william hall mcgibbon
dot icon03/07/2009
Appointment terminated director derek mochan
dot icon03/07/2009
Secretary appointed alicia essex
dot icon03/07/2009
Secretary appointed alicia essex
dot icon29/05/2009
Return made up to 01/05/09; full list of members
dot icon17/10/2008
Ad 19/09/08\gbp si 1000000@1=1000000\gbp ic 2390000/3390000\
dot icon08/10/2008
Nc inc already adjusted 19/09/08
dot icon08/10/2008
Resolutions
dot icon19/09/2008
Appointment terminated secretary courtenay abbott
dot icon19/09/2008
Secretary appointed susan boynton
dot icon06/06/2008
Return made up to 01/05/08; full list of members
dot icon05/06/2008
Location of register of members
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Secretary appointed courtenay abbott
dot icon13/03/2008
Appointment terminated secretary manisha popat
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon28/09/2007
Return made up to 25/05/07; full list of members
dot icon26/09/2007
Director resigned
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/09/2007
Resolutions
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Director resigned
dot icon29/03/2007
Secretary resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: 30 berkeley square london W1J 6EW
dot icon01/03/2007
Registered office changed on 01/03/07 from: enterprise house bancroft road reigate surrey RH2 7RT
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director resigned
dot icon18/08/2006
New secretary appointed
dot icon10/08/2006
New director appointed
dot icon13/06/2006
Return made up to 25/05/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Director resigned
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon11/04/2005
Director resigned
dot icon05/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/09/2004
Director's particulars changed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon22/06/2004
Return made up to 31/05/04; full list of members
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/12/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Secretary resigned;director resigned
dot icon07/11/2003
New secretary appointed
dot icon18/06/2003
Return made up to 31/05/03; full list of members
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/06/2002
Auditor's resignation
dot icon14/06/2002
Return made up to 07/06/02; full list of members
dot icon05/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/06/2001
Return made up to 07/06/01; full list of members
dot icon20/03/2001
Full group accounts made up to 2000-12-31
dot icon05/07/2000
Return made up to 07/06/00; full list of members
dot icon22/02/2000
Full group accounts made up to 1999-12-31
dot icon25/08/1999
Registered office changed on 25/08/99 from: park house 22 park street croydon CR9 1RD
dot icon08/07/1999
Return made up to 07/06/99; full list of members
dot icon01/03/1999
Full group accounts made up to 1998-12-31
dot icon11/01/1999
Registered office changed on 11/01/99 from: 34 john street london WC1N 2AT
dot icon29/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon24/12/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon24/12/1998
Re-registration of Memorandum and Articles
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Application for reregistration from PLC to private
dot icon22/10/1998
Auditor's resignation
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Return made up to 07/06/98; full list of members
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
New director appointed
dot icon01/02/1998
Auditor's resignation
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 07/06/97; full list of members
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned;director resigned
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Director resigned
dot icon28/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Return made up to 07/06/96; full list of members
dot icon04/04/1996
New secretary appointed
dot icon04/04/1996
Secretary resigned;director resigned
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Return made up to 07/06/95; change of members
dot icon04/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon18/07/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
Return made up to 07/06/94; change of members
dot icon29/04/1994
Director resigned
dot icon26/02/1994
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon05/07/1993
Return made up to 07/06/93; full list of members
dot icon03/10/1992
Declaration of satisfaction of mortgage/charge
dot icon05/07/1992
Full accounts made up to 1992-03-31
dot icon05/07/1992
Return made up to 07/06/92; change of members
dot icon11/06/1992
Statement of affairs
dot icon11/06/1992
Ad 24/03/92--------- £ si 450000@1
dot icon11/06/1992
Ad 24/03/92--------- £ si 170000@1
dot icon01/06/1992
Nc inc already adjusted 02/03/92
dot icon01/06/1992
Ad 24/03/92--------- £ si 170000@1=170000 £ ic 1650000/1820000
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Ad 24/03/92--------- £ si 450000@1=450000 £ ic 1200000/1650000
dot icon10/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Particulars of mortgage/charge
dot icon09/09/1991
Director resigned
dot icon30/08/1991
Full accounts made up to 1991-03-31
dot icon30/08/1991
Return made up to 07/06/91; full list of members
dot icon24/07/1991
Particulars of mortgage/charge
dot icon27/06/1990
Full accounts made up to 1990-03-31
dot icon19/06/1990
Return made up to 07/06/90; full list of members
dot icon18/06/1990
New director appointed
dot icon12/04/1990
Ad 19/03/89--------- £ si 270000@1
dot icon12/04/1990
Resolutions
dot icon12/04/1990
Nc inc already adjusted 17/03/89
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 13/10/89; full list of members
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 12/10/88; full list of members
dot icon27/07/1988
Registered office changed on 27/07/88 from: 25 john st london WC1N 2EU
dot icon13/06/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Return made up to 29/12/87; full list of members
dot icon09/11/1987
Balance Sheet
dot icon09/11/1987
Auditor's statement
dot icon09/11/1987
Auditor's report
dot icon09/11/1987
Re-registration of Memorandum and Articles
dot icon09/11/1987
Declaration on reregistration from private to PLC
dot icon09/11/1987
Application for reregistration from private to PLC
dot icon09/11/1987
Resolutions
dot icon06/11/1987
Certificate of re-registration from Private to Public Limited Company
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon10/02/1987
Return made up to 26/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergabo, Bjorn
Director
01/10/2003 - 20/07/2006
5
Pelly, Richard Fowler
Director
06/08/2004 - 01/08/2005
94
Onslow, John Peter
Director
19/12/2005 - 24/10/2007
16
Millard, Darren Mark
Director
12/01/2010 - 15/04/2011
62
Mcgibbon, William Hall
Director
24/06/2009 - 30/09/2011
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STENHAM-HELLER TRADE FINANCE LIMITED

STENHAM-HELLER TRADE FINANCE LIMITED is an(a) Dissolved company incorporated on 18/03/1932 with the registered office located at Enterprise House, Bancroft Road, Reigate, Surrey RH2 7RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STENHAM-HELLER TRADE FINANCE LIMITED?

toggle

STENHAM-HELLER TRADE FINANCE LIMITED is currently Dissolved. It was registered on 18/03/1932 and dissolved on 20/05/2014.

Where is STENHAM-HELLER TRADE FINANCE LIMITED located?

toggle

STENHAM-HELLER TRADE FINANCE LIMITED is registered at Enterprise House, Bancroft Road, Reigate, Surrey RH2 7RT.

What does STENHAM-HELLER TRADE FINANCE LIMITED do?

toggle

STENHAM-HELLER TRADE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for STENHAM-HELLER TRADE FINANCE LIMITED?

toggle

The latest filing was on 20/05/2014: Final Gazette dissolved via voluntary strike-off.