About

Registered Number: 03685307
Date of Incorporation: 17/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Top Flat, 33 Stowe Road, London, W12 8BE

 

Based in London, 33 Stowe Road Ltd was established in 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bunn, Stephen John, Craik-white, Elizabeth Sandra, Craik-white, Richard Vincent, Hayward, Charlotte Betsy, Price, Jenny, Bridges, Gareth Charles, Fraser, Erika, Dr, Mitchell, Kathleen, White, Christopher Rowan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Stephen John 21 January 2017 - 1
CRAIK-WHITE, Elizabeth Sandra 09 January 2017 - 1
CRAIK-WHITE, Richard Vincent 01 September 2009 - 1
HAYWARD, Charlotte Betsy 21 January 2017 - 1
PRICE, Jenny 01 September 2009 - 1
BRIDGES, Gareth Charles 17 December 1998 15 January 2011 1
FRASER, Erika, Dr 21 March 2003 03 November 2006 1
MITCHELL, Kathleen 17 December 1998 31 August 2009 1
WHITE, Christopher Rowan 17 December 1998 21 March 2003 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 04 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 17 January 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AP01 - Appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 23 August 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 28 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.