About

Registered Number: 04216165
Date of Incorporation: 14/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, N1 7SL,

 

89 Stoke Newington Church Street Ltd was registered on 14 May 2001 and are based in London, it's status at Companies House is "Active". Ahmad, Farzana, Ahmad, Farzana, Breen, Grace Elizabeth, Francis, Anna, Day At Beach Ltd, Dunkley, Ian Justin, Gilmour, Irene Elsie Gilmour, Priest, Mathew are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Farzana 14 May 2001 - 1
BREEN, Grace Elizabeth 14 December 2018 - 1
FRANCIS, Anna 08 January 2016 - 1
DAY AT BEACH LTD 08 April 2010 - 1
DUNKLEY, Ian Justin 14 May 2001 01 July 2007 1
GILMOUR, Irene Elsie Gilmour 14 May 2001 21 January 2014 1
PRIEST, Mathew 14 May 2001 16 October 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Farzana 16 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 08 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 19 May 2016
AA - Annual Accounts 16 February 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 09 June 2010
AP02 - Appointment of corporate director 16 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 12 June 2007
363s - Annual Return 22 May 2006
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
AA - Annual Accounts 09 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.