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

STOCKRULE LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03137674
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stockrule Ltd
STOCKRULE LIMITED was founded on 1995-12-13 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Stockrule Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOCKRULE LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03137674
Company ID Number 03137674
Date formed 1995-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 02/05/2021
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 09:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKRULE LIMITED
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.

Company Officers of STOCKRULE LIMITED

Current Directors
Officer Role Date Appointed
SARAH NOE
Company Secretary 2013-11-22
PHILIP MARTIN NOE
Director 2013-11-22
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BMO REP (CORPORATE SERVICES) LIMITED
Director 2016-03-18 2017-08-08
ETELKA NOE
Company Secretary 1996-01-02 2013-11-22
SALOMON NOE
Director 1996-01-02 2013-11-22
NOTEHOLD LIMITED
Nominated Secretary 1995-12-13 1996-01-02
NOTEHURST LIMITED
Nominated Director 1995-12-13 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active - Proposal to Strike off
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active - Proposal to Strike off
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active

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
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NOE GROUP (CORPORATE SERVICES) LIMITED
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-15RM02Notice of ceasing to act as receiver or manager
2021-09-08RM01Liquidation appointment of receiver
2021-08-30RM01Liquidation appointment of receiver
2021-06-02RM01Liquidation appointment of receiver
2021-05-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-30DISS40Compulsory strike-off action has been discontinued
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-02AA01Current accounting period shortened from 03/08/19 TO 02/08/19
2020-07-01PSC05Change of details for Parkgrade Ltd as a person with significant control on 2016-11-23
2020-05-03AA01Previous accounting period shortened from 04/08/19 TO 03/08/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-08-09AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AA01Previous accounting period shortened from 05/08/18 TO 04/08/18
2019-05-05AA01Previous accounting period shortened from 06/08/18 TO 05/08/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AA01Current accounting period shortened from 07/08/17 TO 06/08/17
2018-05-08AA01Previous accounting period shortened from 08/08/17 TO 07/08/17
2018-04-23AA01Previous accounting period extended from 23/07/17 TO 08/08/17
2018-02-17DISS40Compulsory strike-off action has been discontinued
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-29AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-09-25
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED
2017-07-28AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-24AA01Current accounting period shortened from 24/07/16 TO 23/07/16
2017-04-25AA01Previous accounting period shortened from 25/07/16 TO 24/07/16
2017-02-18DISS40Compulsory strike-off action has been discontinued
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2017-02-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AA01Previous accounting period shortened from 26/07/15 TO 25/07/15
2016-04-21AA01Previous accounting period shortened from 27/07/15 TO 26/07/15
2016-03-30AP02Appointment of Bmd Rep (Corporate Services) Limited as director on 2016-03-18
2016-02-04AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-28AA01PREVSHO FROM 28/07/2014 TO 27/07/2014
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0121/11/14 FULL LIST
2014-07-29AA31/07/13 TOTAL EXEMPTION SMALL
2014-07-29AP03SECRETARY APPOINTED MRS SARAH NOE
2014-07-29TM02APPOINTMENT TERMINATED, SECRETARY ETELKA NOE
2014-07-29AP01DIRECTOR APPOINTED MR PHILIP MARTIN NOE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-04-29AA01PREVSHO FROM 29/07/2013 TO 28/07/2013
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0121/11/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-21AR0121/11/12 FULL LIST
2012-07-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-30AA01PREVSHO FROM 30/07/2011 TO 29/07/2011
2011-12-02AR0121/11/11 FULL LIST
2011-07-11AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-28AA01PREVSHO FROM 31/07/2010 TO 30/07/2010
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-02AR0121/11/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-15AR0121/11/09 FULL LIST
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-02-08363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-04363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-02363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-22363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-17363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-23363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-28363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-07363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-19363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-12363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-25363sRETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS
1996-09-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-02-07395PARTICULARS OF MORTGAGE/CHARGE
1996-02-07395PARTICULARS OF MORTGAGE/CHARGE
1996-01-17288NEW DIRECTOR APPOINTED
1996-01-17288NEW SECRETARY APPOINTED
1996-01-17287REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1996-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-08288SECRETARY RESIGNED
1996-01-08288DIRECTOR RESIGNED
1996-01-08SRES01ALTER MEM AND ARTS 02/01/96
1995-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STOCKRULE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCKRULE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2011-04-01 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED 2001-10-12 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2001-06-20 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2001-06-20 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
CHARGE DEED (FORM 453) 1997-07-08 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE DEED 1996-02-07 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
CHARGE 1996-02-07 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-07-31 £ 569,869
Creditors Due After One Year 2011-07-31 £ 609,751
Creditors Due Within One Year 2012-07-31 £ 206,733
Creditors Due Within One Year 2011-07-31 £ 99,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-30
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 STOCKRULE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-07-31 £ 881,064
Debtors 2011-07-31 £ 765,237
Secured Debts 2012-07-31 £ 569,869
Secured Debts 2011-07-31 £ 609,751
Shareholder Funds 2012-07-31 £ 1,071,844
Shareholder Funds 2011-07-31 £ 1,023,636
Tangible Fixed Assets 2012-07-31 £ 967,382
Tangible Fixed Assets 2011-07-31 £ 967,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOCKRULE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKRULE LIMITED
Trademarks
We have not found any records of STOCKRULE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKRULE 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 (68209 - Other letting and operating of own or leased real estate) as STOCKRULE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STOCKRULE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKRULE 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 STOCKRULE 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.