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

STAXTON LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
07633416
Private Limited Company
Active

Company Overview

About Staxton Ltd
STAXTON LTD was founded on 2011-05-13 and has its registered office in London. The organisation's status is listed as "Active". Staxton Ltd 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
STAXTON LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 07633416
Company ID Number 07633416
Date formed 2011-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 26/02/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAXTON LTD
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.
Companies with same name STAXTON LTD
The following companies were found which have the same name as STAXTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAXTON CLOSE LIMITED 4 STAXTON CLOSE STAMFORD ROAD MARHOLM PETERBOROUGH PE6 7GB Active Company formed on the 2002-04-25
STAXTON DIGITAL LIMITED PI HOUSE 40A LONDON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3NU Active Company formed on the 2022-10-02
STAXTON PROPERTIES LIMITED GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Active Company formed on the 2017-07-06
STAXTON TRANSPORT LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE ENGLAND LS14 1AB Active - Proposal to Strike off Company formed on the 2014-03-19
STAXTON VALE LIMITED MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ Active - Proposal to Strike off Company formed on the 2004-07-26
STAXTON VALE LODGES LIMITED DALTON HOUSE BRUNEL ROAD MIDDLESBROUGH TS6 6JA Active Company formed on the 2019-02-04
STAXTONBURY LIMITED JWS HOPPER HILL ROAD EASTFIELD SCARBOROUGH YO11 3YS Active Company formed on the 2011-07-08

Company Officers of STAXTON LTD

Current Directors
Officer Role Date Appointed
CHAIM ELOZOR JOSEFOVITZ
Director 2011-06-08
ABRAHAM OESTREICHER
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2011-05-13 2011-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM ELOZOR JOSEFOVITZ SHEPLEY ESTATES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
CHAIM ELOZOR JOSEFOVITZ CHIPPY ESTATES LTD Director 2016-03-10 CURRENT 2016-03-10 Active
CHAIM ELOZOR JOSEFOVITZ RIVER WANDLE LTD Director 2016-03-10 CURRENT 2016-03-10 Active
CHAIM ELOZOR JOSEFOVITZ ANDI PACK LTD Director 2016-02-24 CURRENT 2015-08-17 Active
CHAIM ELOZOR JOSEFOVITZ TCHERNOBEL FOUNDATION LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHAIM ELOZOR JOSEFOVITZ TATMA LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
CHAIM ELOZOR JOSEFOVITZ PORTBRIDGE ESTATES LTD Director 2015-04-30 CURRENT 2015-04-30 Active
CHAIM ELOZOR JOSEFOVITZ MASCOTTS INVEST LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
CHAIM ELOZOR JOSEFOVITZ JOSGROSS LTD Director 2014-09-03 CURRENT 2014-09-03 Active
CHAIM ELOZOR JOSEFOVITZ STRUCTON LTD Director 2014-08-04 CURRENT 2013-04-19 Active
CHAIM ELOZOR JOSEFOVITZ TWINSTARS JEWELLERY LTD Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
CHAIM ELOZOR JOSEFOVITZ QUADLINE LTD Director 2014-06-09 CURRENT 2014-05-06 Active
CHAIM ELOZOR JOSEFOVITZ ANI MAAMIN LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
CHAIM ELOZOR JOSEFOVITZ THACK ESTATES LTD Director 2013-07-01 CURRENT 2013-07-01 Active
CHAIM ELOZOR JOSEFOVITZ REEVES ESTATES LTD Director 2013-06-14 CURRENT 2013-06-14 Active
CHAIM ELOZOR JOSEFOVITZ HH SUTTON LTD Director 2013-06-05 CURRENT 2013-06-05 Active
CHAIM ELOZOR JOSEFOVITZ JOSECK LTD Director 2013-05-30 CURRENT 2013-05-30 Active
CHAIM ELOZOR JOSEFOVITZ LAMSTONE LTD Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2014-12-09
CHAIM ELOZOR JOSEFOVITZ STANLEY ESTATES LTD Director 2011-08-02 CURRENT 2011-08-02 Active
CHAIM ELOZOR JOSEFOVITZ LAMIS INVESTMENTS LTD Director 2011-01-05 CURRENT 2011-01-05 Active
CHAIM ELOZOR JOSEFOVITZ NORTH ESTATES (MCR) LIMITED Director 2004-04-29 CURRENT 2004-04-28 Active - Proposal to Strike off
ABRAHAM OESTREICHER FAIRCHARM LIMITED Director 2014-05-29 CURRENT 2013-02-14 Active
ABRAHAM OESTREICHER PETLEY (UK) LTD Director 2014-05-01 CURRENT 2014-04-25 Active
ABRAHAM OESTREICHER GATEPALM LTD Director 2013-12-23 CURRENT 2002-12-23 Active
ABRAHAM OESTREICHER OVERPRIME LTD Director 2013-08-27 CURRENT 2013-07-01 Active
ABRAHAM OESTREICHER CLEARWELL ESTATES LTD Director 2013-01-03 CURRENT 2012-11-01 Active
ABRAHAM OESTREICHER LUXOR MANSIONS LTD Director 2011-12-05 CURRENT 2011-07-28 Active
ABRAHAM OESTREICHER BALACHARM HOLDINGS LIMITED Director 2010-03-14 CURRENT 2007-06-26 Dissolved 2014-06-24
ABRAHAM OESTREICHER BERRYTON LIMITED Director 2010-01-10 CURRENT 1973-01-30 Active - Proposal to Strike off
ABRAHAM OESTREICHER BALRYN LIMITED Director 2010-01-10 CURRENT 1978-03-07 Active - Proposal to Strike off
ABRAHAM OESTREICHER SOLEMATIC LIMITED Director 2010-01-10 CURRENT 1989-12-19 Active
ABRAHAM OESTREICHER PILLARO PROPERTIES LIMITED Director 2010-01-10 CURRENT 1974-03-25 Active
ABRAHAM OESTREICHER URBANHILL LIMITED Director 2010-01-10 CURRENT 1986-12-04 Active - Proposal to Strike off
ABRAHAM OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2010-01-10 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OESTREICHER TOSHAV INVESTMENTS LIMITED Director 2010-01-10 CURRENT 1959-11-02 Active - Proposal to Strike off
ABRAHAM OESTREICHER FINESSE PROPERTIES LIMITED Director 2009-12-22 CURRENT 2001-12-03 Active
ABRAHAM OESTREICHER RAVENSDOWN ESTATES LIMITED Director 2009-03-31 CURRENT 1998-05-13 Active - Proposal to Strike off
ABRAHAM OESTREICHER ABBEYSTEAD ESTATES LIMITED Director 2009-03-31 CURRENT 1974-03-22 Active
ABRAHAM OESTREICHER RAVENSDOWN LIMITED Director 2009-03-31 CURRENT 1998-02-25 Active
ABRAHAM OESTREICHER FAIRCHARM INVESTMENTS LIMITED Director 2009-03-25 CURRENT 1971-01-21 Active
ABRAHAM OESTREICHER GATERULE LIMITED Director 2009-03-25 CURRENT 1989-12-19 Active - Proposal to Strike off
ABRAHAM OESTREICHER STANGRANGE LIMITED Director 2009-03-25 CURRENT 1967-10-30 Active
ABRAHAM OESTREICHER PENWAY LIMITED Director 2009-03-25 CURRENT 1970-05-29 Active
ABRAHAM OESTREICHER HURDALE CHARITY LIMITED Director 2009-03-25 CURRENT 1978-10-25 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
2024-02-2631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-02-27AA01Previous accounting period shortened from 27/05/18 TO 26/05/18
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076334160004
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-31AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28AA01Previous accounting period shortened from 28/05/17 TO 27/05/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076334160003
2016-06-08AR0113/05/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AA01Previous accounting period shortened from 29/05/15 TO 28/05/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-28AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076334160002
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076334160001
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0113/05/14 ANNUAL RETURN FULL LIST
2014-06-02AA01Current accounting period shortened from 30/05/13 TO 29/05/13
2014-05-31AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AA01Previous accounting period shortened from 31/05/13 TO 30/05/13
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM 70 Kyverdale Road London N16 6PJ United Kingdom
2013-07-10CH01Director's details changed for Mr Abraham Ostreicher on 2013-07-10
2013-06-27AR0113/05/13 ANNUAL RETURN FULL LIST
2013-02-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0113/05/12 ANNUAL RETURN FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR ABRAHAM OSTREICHER
2011-06-17AP01DIRECTOR APPOINTED MR CHAIM ELOZOR JOSEFOVITZ
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2011-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STAXTON LTD 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 STAXTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STAXTON LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 518,843
Creditors Due Within One Year 2012-05-31 £ 231,368
Creditors Due Within One Year 2012-05-31 £ 231,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STAXTON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 8,721
Cash Bank In Hand 2012-05-31 £ 2,479
Cash Bank In Hand 2012-05-31 £ 2,479
Current Assets 2013-05-31 £ 55,962
Current Assets 2012-05-31 £ 2,479
Debtors 2013-05-31 £ 47,241
Shareholder Funds 2013-05-31 £ 28,513
Shareholder Funds 2012-05-31 £ 12,446
Shareholder Funds 2012-05-31 £ 12,446
Tangible Fixed Assets 2013-05-31 £ 491,394
Tangible Fixed Assets 2012-05-31 £ 241,335
Tangible Fixed Assets 2012-05-31 £ 241,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAXTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STAXTON LTD
Trademarks
We have not found any records of STAXTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAXTON 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 (68100 - Buying and selling of own real estate) as STAXTON LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAXTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAXTON 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 STAXTON 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.