Background WavePink WaveYellow Wave

STABRITE LTD (04709064)

STABRITE LTD (04709064) is an active UK company. incorporated on 24 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STABRITE LTD has been registered for 23 years. Current directors include NOE, Robert Daniel, SPRINGER, Baruch Benjamin.

Company Number
04709064
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NOE, Robert Daniel, SPRINGER, Baruch Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STABRITE LTD

STABRITE LTD is an active company incorporated on 24 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STABRITE LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04709064

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 2 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 12 May 2025To: 23 July 2025
115 Craven Park Road London N15 6BL
From: 24 March 2003To: 12 May 2025
Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Nov 20
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SPRINGER, Hayley Michelle

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 28 Oct 2004

NOE, Robert Daniel

Active
349 Regents Park Road, LondonN3 1DH
Born May 1980
Director
Appointed 08 Apr 2003

SPRINGER, Baruch Benjamin

Active
Craven Park Road, LondonN15 6BL
Born May 1974
Director
Appointed 08 Apr 2003

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Secretary
Appointed 08 Apr 2003
Resigned 28 Oct 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 04 Apr 2003

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed 08 Apr 2003
Resigned 25 Mar 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Mar 2003
Resigned 04 Apr 2003

Persons with significant control

2

Mr Robert Daniel Noe

Active
349 Regents Park Road, LondonN3 1DH
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Baruch Benjamin Springer

Active
349 Regents Park Road, LondonN3 1DH
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Charge Part Both With Charge Number
27 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
27 February 2026
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
13 November 2019
MR05Certification of Charge
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
17 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Legacy
27 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2006
363aAnnual Return
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
88(2)R88(2)R
Legacy
6 May 2003
287Change of Registered Office
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Incorporation Company
24 March 2003
NEWINCIncorporation