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

STILEBAY LTD

9 SEAGRAVE ROAD, LONDON, SW6 1RP,
Company Registration Number
06021903
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stilebay Ltd
STILEBAY LTD was founded on 2006-12-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stilebay Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STILEBAY LTD
 
Legal Registered Office
9 SEAGRAVE ROAD
LONDON
SW6 1RP
Other companies in W1B
 
Filing Information
Company Number 06021903
Company ID Number 06021903
Date formed 2006-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-07 14:55:17
Primary Source:Companies House
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 STILEBAY LTD

Current Directors
Officer Role Date Appointed
JEFFERY JOHN WHELAN
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLEY SECRETARIES LIMITED
Company Secretary 2007-02-01 2015-05-06
MARIE ANN NASH
Director 2014-04-01 2015-05-06
OLIVIA ANN ROGERS
Director 2014-02-18 2014-04-01
ASTON MAY ST. PIERRE
Director 2010-06-01 2014-02-18
ZOE TEMPLAR
Director 2009-10-01 2010-06-01
LINDA TOOLEY
Director 2007-02-01 2010-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-12-07 2007-01-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-12-07 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFERY JOHN WHELAN BLU OCEAN ESTATE LIMITED Director 2018-06-13 CURRENT 2013-03-11 Active - Proposal to Strike off
JEFFERY JOHN WHELAN SM SPORT ASSIST LTD Director 2018-04-18 CURRENT 2012-09-03 Liquidation
JEFFERY JOHN WHELAN GOLDSTRAND LAND LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JEFFERY JOHN WHELAN WOLDTOWN LIMITED Director 2017-11-03 CURRENT 2016-12-01 Active
JEFFERY JOHN WHELAN CASTLESHORE LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
JEFFERY JOHN WHELAN DEVONWOOD LTD Director 2017-10-27 CURRENT 2017-10-27 Active
JEFFERY JOHN WHELAN CAPETOWN PROPERTIES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
JEFFERY JOHN WHELAN MARINE YACHT SERVICE AND MANAGEMENT LTD Director 2017-10-10 CURRENT 2017-10-10 Active
JEFFERY JOHN WHELAN GALLERIA VIRGILIO LTD Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN FACTATO LIMITED Director 2017-09-22 CURRENT 2002-06-06 Active - Proposal to Strike off
JEFFERY JOHN WHELAN THE PENINSULA REAL ESTATE LTD. Director 2017-09-01 CURRENT 2016-12-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN W P ENTERPRISE LIMITED Director 2017-06-01 CURRENT 2013-03-15 Active - Proposal to Strike off
JEFFERY JOHN WHELAN JOON LTD Director 2017-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JEFFERY JOHN WHELAN BROOKSBY MEWS LTD Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN MAGNIFLEX UK LTD Director 2017-03-09 CURRENT 2016-07-29 Active
JEFFERY JOHN WHELAN MANAGEMENT TECHNICAL SERVICE LTD Director 2017-02-13 CURRENT 2007-03-07 Active
JEFFERY JOHN WHELAN BUSINESS & LEGAL CONSULTING LIMITED Director 2016-05-01 CURRENT 2007-09-10 Dissolved 2017-09-19
JEFFERY JOHN WHELAN ATIUS LIMITED Director 2016-04-26 CURRENT 2015-02-06 Active
JEFFERY JOHN WHELAN YACHTS INVEST LONDON LTD Director 2016-03-22 CURRENT 2014-01-27 Active
JEFFERY JOHN WHELAN DOMUS FINE DESIGN COMPANY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
JEFFERY JOHN WHELAN DINGO 64 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JEFFERY JOHN WHELAN ITALIAN CLASSIC DESIGN COMPANY LIMITED Director 2016-01-01 CURRENT 2007-11-08 Active - Proposal to Strike off
JEFFERY JOHN WHELAN PRONTO FORMATIONS LTD Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-05-30
JEFFERY JOHN WHELAN SECURIX LOGITECH LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2016-11-08
JEFFERY JOHN WHELAN GOLDSTRAND LIMITED Director 2014-02-01 CURRENT 2013-12-06 Active
JEFFERY JOHN WHELAN NORTHWIND METAL UK LTD Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2015-09-22
JEFFERY JOHN WHELAN WAVETONE LIMITED Director 2013-11-07 CURRENT 2013-04-08 Dissolved 2015-11-17
JEFFERY JOHN WHELAN JAVARED LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2014-06-17
JEFFERY JOHN WHELAN AVENDALE LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-12-29
JEFFERY JOHN WHELAN A.M.C.I. ASSETS MANAGEMENT AND CORPORATE INVESTMENTS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-12-13
JEFFERY JOHN WHELAN NEW TEAM UK LTD Director 2012-08-01 CURRENT 2006-11-14 Active - Proposal to Strike off
JEFFERY JOHN WHELAN AGROMETAL INVESTRADE UK LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-12-15
JEFFERY JOHN WHELAN GGS&T LIMITED Director 2010-12-31 CURRENT 2010-12-31 Dissolved 2014-05-20
JEFFERY JOHN WHELAN ALMER STEEL TRADING LTD Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2014-09-09
JEFFERY JOHN WHELAN ELPEC TRADING LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2015-01-06
JEFFERY JOHN WHELAN BUTEO TRADING LTD Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-12-29
JEFFERY JOHN WHELAN EASTERN REAL ESTATE CONSULTANCY LIMITED Director 2009-02-06 CURRENT 2004-11-16 Dissolved 2014-01-14
JEFFERY JOHN WHELAN COLORIFICIO CERAMICO BONET LTD Director 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
JEFFERY JOHN WHELAN AQUACOURT LIMITED Director 2006-05-23 CURRENT 2006-05-23 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
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO MASARACCHIA
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO MASARACCHIA
2019-03-26AP01DIRECTOR APPOINTED MR MASSIMILIANO MASARACCHIA
2019-03-26AP01DIRECTOR APPOINTED MR MASSIMILIANO MASARACCHIA
2019-03-26PSC07CESSATION OF SANDRA BIANCHINI AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC07CESSATION OF SANDRA BIANCHINI AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY JOHN WHELAN
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY JOHN WHELAN
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ANN NASH
2015-07-14AP01DIRECTOR APPOINTED MR JEFFERY JOHN WHELAN
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
2015-07-14TM02Termination of appointment of Kingsley Secretaries Limited on 2015-05-06
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-11AD02Register inspection address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AP01DIRECTOR APPOINTED MISS MARIE ANN NASH
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ANN ROGERS
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ASTON MAY ST. PIERRE
2014-02-21AP01DIRECTOR APPOINTED MISS OLIVIA ANN ROGERS
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0107/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0107/12/12 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2013-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2013-09-30RT01COMPANY RESTORED ON 30/09/2013
2013-05-21GAZ2STRUCK OFF AND DISSOLVED
2013-02-05GAZ1FIRST GAZETTE
2012-07-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-17GAZ1FIRST GAZETTE
2012-01-07DISS40DISS40 (DISS40(SOAD))
2012-01-04AR0107/12/11 FULL LIST
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FOURTH FLOOR 31 DAVIES STREET MAYFAIR LONDON W1K 4LP
2011-12-27GAZ1FIRST GAZETTE
2011-02-09AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-06AR0107/12/10 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED MISS ASTON MAY ST. PIERRE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TEMPLAR
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TOOLEY
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2010-01-05AR0107/12/09 FULL LIST
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009
2010-01-04AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA TOOLEY / 01/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-29AP01DIRECTOR APPOINTED MISS ZOE TEMPLAR
2008-12-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-02-25ELRESS386 DISP APP AUDS 05/01/2007
2008-02-25ELRESS80A AUTH TO ALLOT SEC 05/01/2007
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-10190LOCATION OF DEBENTURE REGISTER
2007-03-3188(2)RAD 26/02/07-26/02/07 £ SI 1@1=1 £ IC 1/2
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW SECRETARY APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2007-01-12288bSECRETARY RESIGNED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STILEBAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Proposal to Strike Off2012-07-17
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against STILEBAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STILEBAY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 STILEBAY LTD

Intangible Assets
Patents
We have not found any records of STILEBAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STILEBAY LTD
Trademarks
We have not found any records of STILEBAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STILEBAY LTD. 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 (82990 - Other business support service activities n.e.c.) as STILEBAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STILEBAY LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTILEBAY LTDEvent Date2013-02-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySTILEBAY LTDEvent Date2012-07-17
 
Initiating party Event TypeProposal to Strike Off
Defending partySTILEBAY LTDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STILEBAY LTD 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 STILEBAY LTD 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.