Check the

STONEWOOD SECURITIES LIMITED

Company
STONEWOOD SECURITIES LIMITED (00186222)

STONEWOOD SECURITIES

Phone: +44 (0)7973 213 674
B⁺ rating

KEY FINANCES

Year
2017
Assets
£2112.69k ▲ £96.14k (4.77 %)
Cash
£62.96k ▲ £61.52k (4,272.50 %)
Liabilities
£307.68k ▼ £-81.91k (-21.03 %)
Net Worth
£1805.02k ▲ £178.06k (10.94 %)

REGISTRATION INFO

Company name
STONEWOOD SECURITIES LIMITED
Company number
00186222
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 1922
Age - 102 years
Home Country
United Kingdom

CONTACTS

Website
stonewoodsecurities.co.uk
Phones
+44 (0)7973 213 674
07973 213 674
Registered Address
20 REGENCY DRIVE,
KENILWORTH,
WARWICKSHIRE,
CV8 1JE

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
08 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 662,200

CHARGES

18 July 1994
Status
Outstanding
Delivered
27 July 1994
Persons entitled
Allied Irish Banks PLC
Description
Land and building on the west side of gravelly hill north…

18 July 1994
Status
Outstanding
Delivered
27 July 1994
Persons entitled
Allied Irish Banks PLC
Description
L/H property k/a land and buildings on the north west side…

6 July 1993
Status
Satisfied on 5 December 1995
Delivered
16 July 1993
Persons entitled
Close Brothers Limited
Description
All its right title and interest of the company under the…

1 June 1988
Status
Satisfied on 10 February 2015
Delivered
10 June 1988
Persons entitled
Allied Irish Banks PLC
Description
F/H property fronting to watery lane, westley street &…

29 February 1988
Status
Satisfied on 10 February 2015
Delivered
11 March 1988
Persons entitled
Allied Irish Banks PLC
Description
Sydney house long lane blackheath dudley W. midlands T.M…

29 February 1988
Status
Outstanding
Delivered
11 March 1988
Persons entitled
Allied Irish Banks PLC
Description
Premises at city road birmingham west midlands tn wk…

29 February 1988
Status
Satisfied on 10 February 2015
Delivered
11 March 1988
Persons entitled
Allied Irish Banks PLC
Description
Premises at 25/45 soho road handsworth birmingham west…

18 July 1986
Status
Satisfied on 19 March 1988
Delivered
24 July 1986
Persons entitled
National Westminster Bank PLC
Description
Sydney house, long lane, halesowen, west midlands title no…

18 July 1986
Status
Satisfied on 19 March 1988
Delivered
24 July 1986
Persons entitled
National Westminster Bank PLC
Description
369 city road, edgbaston, west midlands, title no. Mk…

4 December 1984
Status
Satisfied on 19 March 1988
Delivered
20 December 1984
Persons entitled
Property Growth Assurance Company Limited
Description
Land & buildings in the south side of soho road handsworth…

7 May 1982
Status
Satisfied on 10 February 2015
Delivered
19 May 1982
Persons entitled
National Westminster Bank PLC
Description
F/H land on the south east side of shadwell street…

1 March 1982
Status
Satisfied on 7 December 1987
Delivered
6 March 1982
Persons entitled
Lloyds Bank PLC
Description
F/H garage & industrial development sydney house long lane…

20 October 1981
Status
Satisfied
Delivered
4 November 1981
Persons entitled
Barclays Bank PLC
Description
F/H land & buildings at the north-west junction of dartmout…

19 June 1980
Status
Satisfied on 7 December 1987
Delivered
30 June 1980
Persons entitled
Lloyds Bank PLC
Description
F/H office block 369 city road, edgbaston, birmingham, west…

19 June 1980
Status
Satisfied on 1 March 1994
Delivered
30 June 1980
Persons entitled
Lloyds Bank PLC
Description
L/H land & buildings fronting to a) watery lane & glover…

See Also


Last update 2018

STONEWOOD SECURITIES LIMITED DIRECTORS

Francine Mary Meggett Jeffs

  Acting
Role
Secretary
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Name
MEGGETT JEFFS, Francine Mary

Leonie Gaynore Jeffs

  Acting
Appointed
01 July 2007
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
JEFFS, Leonie Gaynore

Natasha Rose Jeffs

  Acting
Appointed
11 May 2006
Occupation
Company Director
Role
Director
Age
40
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
JEFFS, Natasha Rose

Gregory Paul Meggett

  Acting
Appointed
24 November 2014
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
MEGGETT, Gregory Paul

Francine Mary Meggett Jeffs

  Acting PSC
Occupation
Co Director
Role
Director
Age
67
Nationality
British
Address
20 Regency Drive, Kenilworth, Warwickshire, England, CV8 1JE
Country Of Residence
England
Name
MEGGETT JEFFS, Francine Mary
Notified On
13 March 2017
Nature Of Control
Has significant influence or control as a member of a firm

Michael Kay

  Resigned
Resigned
07 January 1994
Occupation
Accountant
Role
Director
Age
82
Nationality
British
Address
C/- Clement Keys Rabiohais, Nettleton House Calthorpe Road
Name
KAY, Michael

Edith Elizabeth Tranter

  Resigned
Resigned
30 June 2007
Occupation
Co Director
Role
Director
Age
85
Nationality
British
Address
Treganda, Hoggrills End Road, Nether Whitacre, Coleshill, Birmingham, West Midlands, B46 2DD
Name
TRANTER, Edith Elizabeth

REVIEWS


Check The Company
Very good according to the company’s financial health.