Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STADIUM HOLDINGS LIMITED

14 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DX,
Company Registration Number
10469382
Private Limited Company
Active

Company Overview

About Stadium Holdings Ltd
STADIUM HOLDINGS LIMITED was founded on 2016-11-08 and has its registered office in London. The organisation's status is listed as "Active". Stadium Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STADIUM HOLDINGS LIMITED
 
Legal Registered Office
14 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DX
 
Filing Information
Company Number 10469382
Company ID Number 10469382
Date formed 2016-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 06/12/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 15:19:35
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.
Companies with same name STADIUM HOLDINGS LIMITED
The following companies were found which have the same name as STADIUM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STADIUM HOLDINGS LIMITED 57 DAME STREET DUBLIN 2 Dissolved Company formed on the 1997-06-30
STADIUM HOLDINGS LLC C/O NESSIM 530 EAST 76TH ST / #9C NEW YORK NY 10021 Active Company formed on the 2004-03-05
STADIUM HOLDINGS, LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Revoked Company formed on the 2005-11-10
STADIUM HOLDINGS PTY LTD VIC 3000 Strike-off action in progress Company formed on the 2006-09-25
STADIUM HOLDINGS 1 LIMITED 14 BERKELEY STREET MAYFAIR LONDON W1J 8DX Active Company formed on the 2016-11-11
STADIUM HOLDINGS, LLC 4300 NORTH UNIVERSITY DRIVE FORT LAUDERDALE FL 33351 Inactive Company formed on the 2004-05-19
STADIUM HOLDINGS, INC. 3998 SOUTH CIRCLE LARGO FL 33774 Inactive Company formed on the 2014-06-13
STADIUM HOLDINGS LIMITED PARTNERSHIP Delaware Unknown
STADIUM HOLDINGS LLC Michigan UNKNOWN
STADIUM HOLDINGS LLC New Jersey Unknown
Stadium Holdings Limited Partnership Maryland Unknown
STADIUM HOLDINGS INC Arkansas Unknown

Company Officers of STADIUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOEL FRIED
Director 2016-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL FRIED LONDON AND FULHAM HOLDINGS LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
JOEL FRIED SHAREI TEFILLAH LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
JOEL FRIED CHALVEY PARK LIMITED Director 2017-11-28 CURRENT 2017-11-03 Active
JOEL FRIED FAMILY EQUITIES LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
JOEL FRIED HARROW HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JOEL FRIED CENTRAL THAMES LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
JOEL FRIED STADIUM HOLDINGS 1 LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
JOEL FRIED CATFORD HOLDINGS LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
JOEL FRIED BRENT RETAIL LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
JOEL FRIED HAWES HILL MANAGEMENT COMPANY LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
JOEL FRIED RISELEY HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
JOEL FRIED LUNAR ESTATES LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
JOEL FRIED HAMPSHIRE VENTURES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOEL FRIED PRIDEMORE INVESTMENTS LIMITED Director 2016-04-20 CURRENT 2016-04-04 Active - Proposal to Strike off
JOEL FRIED LONDON AND HERTFORDSHIRE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOEL FRIED LONDON AND HAMPSHIRE LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
JOEL FRIED WHETSTONE HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
JOEL FRIED LONDON AND ILFORD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
JOEL FRIED SOUTHLAND HOLDINGS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
JOEL FRIED CREST VENTURES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JOEL FRIED BRENTWOOD HOLDINGS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
JOEL FRIED NORTHERN PROPERTY HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
JOEL FRIED MAYFAIR RESIDENTIAL LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
JOEL FRIED KIRKHAM MANAGEMENT COMPANY LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
JOEL FRIED QUINATA GLOBAL LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
JOEL FRIED LONDON AND BRISTOL LTD Director 2015-10-03 CURRENT 2015-10-03 Active
JOEL FRIED BATTERSEA HOLDINGS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active - Proposal to Strike off
JOEL FRIED ZILLA VENTURES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JOEL FRIED LONDON AND SUBURBS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Voluntary Arrangement
JOEL FRIED GLOBAL KARKA LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2016-11-01
JOEL FRIED SURREY HEIGHTS LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
JOEL FRIED LONDON AND FULHAM LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
JOEL FRIED RIVERSIDE KENT LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
JOEL FRIED CAMBER PROPERTIES LTD Director 2014-09-23 CURRENT 2014-09-23 Active
JOEL FRIED LONDON AND CROYDON LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
JOEL FRIED SWF PARTNERS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
JOEL FRIED CASTLE INVEST LIMITED Director 2014-05-30 CURRENT 2014-05-30 Liquidation
JOEL FRIED STRAND COURT LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
JOEL FRIED HARRIS COURT MANAGEMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
JOEL FRIED LONDON AND PINES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JOEL FRIED LONDON AND BERKSHIRE INVESTMENTS LTD Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
JOEL FRIED LISTED DEVELOPMENTS LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JOEL FRIED LONDON AND SURREY INVESTMENTS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
JOEL FRIED CVS RESIDENTIAL LTD Director 2013-04-23 CURRENT 2013-04-23 Active
JOEL FRIED KENSINGTON PARTNERS LTD Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOEL FRIED PORTHOLD LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
JOEL FRIED HALLGOLD PROPERTIES LTD Director 2012-08-24 CURRENT 2012-07-25 Active - Proposal to Strike off
JOEL FRIED QUINATA UK LIMITED Director 2012-04-15 CURRENT 2009-07-15 Active
JOEL FRIED CLOVERDALE PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
JOEL FRIED BLACKINVEST LIMITED Director 2012-01-24 CURRENT 2011-02-09 Active - Proposal to Strike off
JOEL FRIED STATEINVEST LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
JOEL FRIED INVESTPORT LIMITED Director 2011-12-07 CURRENT 2011-12-07 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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 104693820006
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104693820005
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104693820004
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104693820004
2022-06-09AP01DIRECTOR APPOINTED MRS DAFNA ZAHAR
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EITAN NATHAN ELDAR
2022-06-01AP01DIRECTOR APPOINTED MR EITAN NATHAN ELDAR
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SIMCHA ASHER GREEN
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMCHA ASHER GREEN
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-27CH01Director's details changed for Mr Geva Dagan on 2021-08-27
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-08-17RP04CS01
2020-07-23AA01Previous accounting period extended from 30/11/19 TO 31/12/19
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104693820003
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 104693820005
2020-05-01AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Geva Dagan on 2019-06-12
2019-05-08RES01ADOPT ARTICLES 08/05/19
2019-05-01PSC07CESSATION OF JURASTIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30SH0112/04/19 STATEMENT OF CAPITAL GBP 101
2019-04-26PSC02Notification of Bsr Wembley Limited as a person with significant control on 2019-04-12
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 104693820003
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOEL FRIED
2019-04-17AP01DIRECTOR APPOINTED MR GEVA DAGAN
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 115 Craven Park Road London N15 6BL England
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104693820002
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/18 FROM Office 1 62 Ballards Lane London N3 2BU England
2018-07-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09PSC07CESSATION OF JOEL FRIED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09PSC02Notification of Jurastic Limited as a person with significant control on 2016-11-08
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 104693820002
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM 15 Woodlands London NW11 9QJ England
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 104693820001
2016-12-07RES12VARYING SHARE RIGHTS AND NAMES
2016-12-07RES01ADOPT ARTICLES 17/11/2016
2016-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06SH0117/11/16 STATEMENT OF CAPITAL GBP 100
2016-11-25SH08Change of share class name or designation
2016-11-25SH10Particulars of variation of rights attached to shares
2016-11-08NEWINCCERTIFICATE 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 STADIUM HOLDINGS 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 STADIUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of STADIUM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

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 STADIUM HOLDINGS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where STADIUM HOLDINGS 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 STADIUM HOLDINGS 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 STADIUM HOLDINGS 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.