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

STAMFORD HILL ENTERPRISES LTD

51 Craven Park Road, London, N15 6AH,
Company Registration Number
05181433
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stamford Hill Enterprises Ltd
STAMFORD HILL ENTERPRISES LTD was founded on 2004-07-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stamford Hill Enterprises Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STAMFORD HILL ENTERPRISES LTD
 
Legal Registered Office
51 Craven Park Road
London
N15 6AH
Other companies in N15
 
Filing Information
Company Number 05181433
Company ID Number 05181433
Date formed 2004-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-07-31
Account next due 2017-10-26
Latest return 2020-07-29
Return next due 2021-08-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-06-14 11:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMFORD HILL ENTERPRISES 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.

Company Officers of STAMFORD HILL ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
ELIMELECH SHIF
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAFTALI ZVI BRESLER
Director 2012-07-26 2016-07-01
NAFTALI ZVI BRESLER
Company Secretary 2012-07-26 2016-06-01
CHAIM SOCHATZEVSKI
Director 2012-10-26 2014-01-14
M & K NOMINEE SECRETARIES LTD
Company Secretary 2004-07-16 2012-07-26
M & K NOMINEE DIRECTORS LTD
Director 2004-07-16 2012-07-26
MORRIS TESLER
Director 2011-06-12 2012-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIMELECH SHIF GOLDMOORE LIMITED Director 2016-09-12 CURRENT 2016-05-13 Active - Proposal to Strike off
ELIMELECH SHIF LANGLI LTD Director 2016-08-25 CURRENT 2013-08-08 Active - Proposal to Strike off
ELIMELECH SHIF MANHIGEI YISROEL LTD Director 2016-07-18 CURRENT 2016-07-18 Active - Proposal to Strike off
ELIMELECH SHIF ROFOL TAC LTD Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
ELIMELECH SHIF PIANAR LTD Director 2016-06-01 CURRENT 2013-08-08 Active - Proposal to Strike off
ELIMELECH SHIF NADLAN HOLDING LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
ELIMELECH SHIF CRANBAR LTD Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ELIMELECH SHIF SHUGAR SUE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ELIMELECH SHIF BROMLASS LTD Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
ELIMELECH SHIF BOOSTFOIL LTD Director 2016-03-16 CURRENT 2016-03-16 Active
ELIMELECH SHIF LASTICLEY LTD Director 2016-03-16 CURRENT 2016-03-16 Liquidation
ELIMELECH SHIF CALISUM LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ELIMELECH SHIF GLOUCHESTER LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ELIMELECH SHIF STEERIN LTD Director 2016-03-04 CURRENT 2016-03-04 Active
ELIMELECH SHIF VASSIL WAY LTD Director 2016-02-27 CURRENT 2016-02-27 Active
ELIMELECH SHIF DAWNGLOW PROPERTIES LTD Director 2016-02-03 CURRENT 2012-02-02 Active - Proposal to Strike off
ELIMELECH SHIF WAYLIFE LTD Director 2015-11-24 CURRENT 2015-11-24 Active
ELIMELECH SHIF PENWAVE LTD Director 2015-11-24 CURRENT 2015-11-24 Active
ELIMELECH SHIF FOLLYWAY LTD Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
ELIMELECH SHIF CHIVELESS LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
ELIMELECH SHIF PONDWAVE LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
ELIMELECH SHIF GREATER LANE LTD Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
ELIMELECH SHIF PAPPERLEF LTD Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
ELIMELECH SHIF TOWER CLOCK LTD Director 2015-08-16 CURRENT 2015-08-16 Active
ELIMELECH SHIF PARKINGDALE LTD Director 2015-08-14 CURRENT 2015-08-14 Live but Receiver Manager on at least one charge
ELIMELECH SHIF YARMULKA LTD Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIMELECH SHIF WALTHAMSTOWMS LTD Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIMELECH SHIF TOWELPOP LTD Director 2015-08-14 CURRENT 2015-08-14 Live but Receiver Manager on at least one charge
ELIMELECH SHIF AUCTIONEEM LTD Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
ELIMELECH SHIF LEYING FLY LTD Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
ELIMELECH SHIF PLYKIES LTD Director 2015-07-29 CURRENT 2015-07-29 Active
ELIMELECH SHIF PADDILE LTD Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELIMELECH SHIF PAPERFILEY LTD Director 2015-07-17 CURRENT 2015-07-17 Active
ELIMELECH SHIF 243STAN LTD Director 2015-07-17 CURRENT 2015-07-17 Active
ELIMELECH SHIF SDW ESTATES LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
ELIMELECH SHIF SDW INVESTMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
ELIMELECH SHIF COMSPOSE LTD Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
ELIMELECH SHIF FRIVVING LTD Director 2015-04-24 CURRENT 2015-04-24 Active
ELIMELECH SHIF BOOKLANE LTD Director 2015-04-24 CURRENT 2015-04-24 Active
ELIMELECH SHIF PASSTORR LTD Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
ELIMELECH SHIF PENLINE44 LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
ELIMELECH SHIF TRACKY12 LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
ELIMELECH SHIF LOLLIS 22 LTD Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-12-19
ELIMELECH SHIF CHARDHOME LTD Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ELIMELECH SHIF CIGGI 22 LTD Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ELIMELECH SHIF PAMALI LTD Director 2014-11-21 CURRENT 2014-11-21 Active
ELIMELECH SHIF BUCKKIES LTD Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
ELIMELECH SHIF PONLIXEY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
ELIMELECH SHIF BOOK123 LTD Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
ELIMELECH SHIF PRESSLING LTD Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
ELIMELECH SHIF CHAMPS123 LTD Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
ELIMELECH SHIF HURLING123 LTD Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
ELIMELECH SHIF LAPPY LTD Director 2014-09-18 CURRENT 2014-09-18 Active
ELIMELECH SHIF STAYLING LTD Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
ELIMELECH SHIF ASTING LTD Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
ELIMELECH SHIF FOBBAY LTD Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
ELIMELECH SHIF DANNYY LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2017-10-17
ELIMELECH SHIF LANLI LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
ELIMELECH SHIF PENLI LTD Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2015-09-22
ELIMELECH SHIF HAIMLY LTD Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2015-09-22
ELIMELECH SHIF OLLER LTD Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2017-02-14
ELIMELECH SHIF SAPLEY LTD Director 2014-01-24 CURRENT 2014-01-24 Active
ELIMELECH SHIF TANLI LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
ELIMELECH SHIF BADLI LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
ELIMELECH SHIF RIZIY LTD Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-03-15
ELIMELECH SHIF DAIMLY LTD Director 2013-06-12 CURRENT 2013-05-21 Dissolved 2016-09-20
ELIMELECH SHIF SHIF NADLAN LIMITED Director 2012-07-30 CURRENT 2012-07-30 Liquidation

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
2022-06-28Final Gazette dissolved via compulsory strike-off
2021-05-28DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-04DISS40Compulsory strike-off action has been discontinued
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM 76 Gladesmore Road London N15 6TD England
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-02REC2Liquidation. Receiver abstract of receipts and payments to 2018-11-20
2019-08-20DISS40Compulsory strike-off action has been discontinued
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330008
2018-12-10RM02Notice of ceasing to act as receiver or manager
2018-10-10RM01Liquidation appointment of receiver
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330009
2017-10-02ANNOTATIONClarification
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330008
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330007
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330006
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330003
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330001
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330002
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330005
2017-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051814330004
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-07-26AA01Previous accounting period shortened from 29/07/16 TO 28/07/16
2017-04-27AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2016-08-12TM02Termination of appointment of Naftali Zvi Bresler on 2016-06-01
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330007
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM C/O Venitt & Greaves 115 Craven Park Road London N15 6BL
2016-07-29AP01DIRECTOR APPOINTED MR ELIMELECH SHIF
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NAFTALI ZVI BRESLER
2016-01-25AA31/07/15 TOTAL EXEMPTION SMALL
2016-01-25AA31/07/14 TOTAL EXEMPTION SMALL
2016-01-25AA31/07/13 TOTAL EXEMPTION FULL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0113/08/15 FULL LIST
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330006
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330005
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330004
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330003
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330001
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051814330002
2014-09-06DISS40DISS40 (DISS40(SOAD))
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0113/08/14 FULL LIST
2014-08-05GAZ1FIRST GAZETTE
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM SOCHATZEVSKI
2013-12-14DISS40DISS40 (DISS40(SOAD))
2013-12-12AR0116/10/13 FULL LIST
2013-11-12GAZ1FIRST GAZETTE
2013-07-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-30AA01PREVSHO FROM 31/07/2012 TO 30/07/2012
2012-10-26AP01DIRECTOR APPOINTED MR CHAIM SOCHATZEVSKI
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY M & K NOMINEE SECRETARIES LTD
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY M & K NOMINEE SECRETARIES LTD
2012-07-26AP03SECRETARY APPOINTED NAFTALI ZVI BRESLER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR M & K NOMINEE DIRECTORS LTD
2012-07-26AP01DIRECTOR APPOINTED MR NAFTALI ZVI BRESLER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS TESLER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS TESLER
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 43 WELLINGTON AVENUE LONDON LONDON N15 6AX
2012-07-16AR0116/07/12 FULL LIST
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-19AR0116/07/11 FULL LIST
2011-07-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / M & K NOMINEE DIRECTORS LTD / 18/07/2011
2011-07-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & K NOMINEE SECRETARIES LTD / 17/07/2010
2011-06-12AP01DIRECTOR APPOINTED MR MORRIS TESLER
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-21AR0116/07/10 FULL LIST
2010-07-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / M & K NOMINEE DIRECTORS LTD / 01/10/2009
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-23363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-27363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-27363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-07-16NEWINCINCORPORATION 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 STAMFORD HILL ENTERPRISES 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 Off2014-08-05
Proposal to Strike Off2013-11-12
Fines / Sanctions
No fines or sanctions have been issued against STAMFORD HILL ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of STAMFORD HILL ENTERPRISES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 STAMFORD HILL ENTERPRISES LTD

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

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STAMFORD HILL ENTERPRISES 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 partySTAMFORD HILL ENTERPRISES LTDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partySTAMFORD HILL ENTERPRISES LTDEvent Date2013-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAMFORD HILL ENTERPRISES 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 STAMFORD HILL ENTERPRISES 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.