STANRIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTANRIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05274997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STANRIGHT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STANRIGHT LIMITED located?

    Registered Office Address
    1st Floor Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANRIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for STANRIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Michael Martin Hugo Gross as a person with significant control on Feb 28, 2019

    2 pagesPSC04

    Change of details for Danielle Beissah Katri as a person with significant control on Feb 28, 2019

    2 pagesPSC04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on Oct 31, 2017

    1 pagesAD01

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 05/08/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 25 Harley Street London W1G 9BR on Jan 08, 2014

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Who are the officers of STANRIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    British169103020001
    ANNING, Richard John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    WalesBritish14073020003
    CHILDS, Simon John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    WalesBritish78425720001
    HARLEY, Paul Raymond
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    Secretary
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    147380660001
    HARLEY, Paul Raymond
    59 Dollins Road
    Kurrajong
    Sydney 2758
    Australia
    Secretary
    59 Dollins Road
    Kurrajong
    Sydney 2758
    Australia
    Australian91041610001
    JESSOP, Peter
    Harley Street
    W1G 9BR London
    25
    England
    Secretary
    Harley Street
    W1G 9BR London
    25
    England
    British155201220001
    URQUHART, Andrew William
    49 Excelsior Avenue
    Castle Hill
    New South Wales 2154
    Australia
    Secretary
    49 Excelsior Avenue
    Castle Hill
    New South Wales 2154
    Australia
    British130975650001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EVANS, John Geraint
    Harley Street
    W1G 9BR London
    25
    England
    Director
    Harley Street
    W1G 9BR London
    25
    England
    WalesWelsh57100430002
    JESSOP, Peter Philip
    Harley Street
    W1G 9BR London
    25
    England
    Director
    Harley Street
    W1G 9BR London
    25
    England
    EnglandBritish14073010001
    SHAND, Gregory Peter
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    Director
    Macquarie Street
    NSW 2000 Sydney
    3a
    New South Wales
    Australia
    Australian117347590002
    WOLF, Frank Michael
    Cammeray Road
    2062 Cammeray
    95
    New South Wales
    Australia
    Director
    Cammeray Road
    2062 Cammeray
    95
    New South Wales
    Australia
    Australian102085320002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of STANRIGHT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Martin Hugo Gross
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    Apr 06, 2016
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Danielle Beissah Katri
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    Apr 06, 2016
    Voyager
    Majestic Ocean Plaza
    GX11 1AA Ocean Village
    1602
    Gibraltar
    No
    Nationality: Mexican
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STANRIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 10, 2008
    Delivered On Oct 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Block a on the north east side of melton street and the north west side of euston square gardens, euston road, london t/no NGL290213 also k/a grant thornton house t/no NGL290213 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 18, 2008Registration of a charge (395)
    • Dec 06, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 10, 2008
    Delivered On Oct 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 16, 2008Registration of a charge (395)
    • Dec 06, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 07, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Grant thornton house, melton street, euston square, london t/no NGL290213 including all buildings, fixtures and fixed plant and machinery and other structures see image for full details.
    Persons Entitled
    • Sydney & London Properties Limited
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Nov 08, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become from the company and balfe limited to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account with the bank held at paddington london branch sort code 60-80-05 and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2007
    Delivered On Nov 27, 2007
    Satisfied
    Amount secured
    All monies due or to become from the company and balfe limited to the chargee on any account whatsoever
    Short particulars
    Grant thornton house melton street euston square london t/n NGL290213,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 24, 2004
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 24, 2004
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Sydney & London Properties Limited (The Lender)
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 24, 2004
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Block a grant thornton house melton street euston square london t/n NGL290213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 24, 2004
    Delivered On Jan 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a grant thornton house melton street euston square london t/n NGL290213 all buildings fixtures fixed plant and machinery any other f/h l/h property interest in the lease the benefit of all guarantees warranties and representations. See the mortgage charge document for full details.
    Persons Entitled
    • Sydney & London Properties Limited (The Lender)
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 24, 2004
    Delivered On Jan 05, 2005
    Satisfied
    Amount secured
    £750,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a grant thornton house melton street euston square london t/no NGL290213.
    Persons Entitled
    • Coleridge (No 30) Limited and Coleridge (No 31) Limited
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0