About

Registered Number: 00095905
Date of Incorporation: 02/12/1907 (116 years and 4 months ago)
Company Status: Active
Registered Address: Victoria House, P O Box 110, 23 Gruneisen Road, Finchley, London, N3 1DZ

 

Established in 1907, Stainer & Bell Ltd have registered office in 23 Gruneisen Road, Finchley, London, it's status is listed as "Active". The company has 13 directors listed as Aknai, Amanda Sarah, Aknai, Amanda Sarah, Kearns, Antony Andrew, Williams, Nicholas John, Braley, Bernard Arthur, Braley, Joan Veronica, Braley, Peter John, Hosier, John, Percival, Allen Dain, Dr, Schuneman, Robert Aldenhoven, Stroman, Scott David, Wakefield, Carol Yvonne, Wakefield, Keith Melvyn in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKNAI, Amanda Sarah 01 June 2007 - 1
KEARNS, Antony Andrew N/A - 1
WILLIAMS, Nicholas John 01 November 1998 - 1
BRALEY, Bernard Arthur N/A 27 March 1998 1
BRALEY, Joan Veronica N/A 27 March 1998 1
BRALEY, Peter John 01 November 2002 25 April 2006 1
HOSIER, John N/A 28 March 2000 1
PERCIVAL, Allen Dain, Dr N/A 19 September 1992 1
SCHUNEMAN, Robert Aldenhoven 18 June 1991 26 March 1994 1
STROMAN, Scott David N/A 18 June 1991 1
WAKEFIELD, Carol Yvonne N/A 15 November 2019 1
WAKEFIELD, Keith Melvyn N/A 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
AKNAI, Amanda Sarah 01 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 15 June 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP03 - Appointment of secretary 02 January 2020
SH03 - Return of purchase of own shares 19 December 2019
RESOLUTIONS - N/A 17 December 2019
SH06 - Notice of cancellation of shares 17 December 2019
RESOLUTIONS - N/A 04 December 2019
MA - Memorandum and Articles 04 December 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
PSC01 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 08 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 April 2016
AUD - Auditor's letter of resignation 12 February 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 05 May 2011
RESOLUTIONS - N/A 03 November 2010
SH06 - Notice of cancellation of shares 03 November 2010
SH03 - Return of purchase of own shares 03 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 13 June 2008
RESOLUTIONS - N/A 02 June 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 19 May 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 20 June 2001
RESOLUTIONS - N/A 04 June 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 19 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 20 June 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 18 June 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 18 June 1996
RESOLUTIONS - N/A 28 November 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 19 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 15 June 1994
288 - N/A 13 April 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
288 - N/A 06 October 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 22 June 1992
288 - N/A 15 August 1991
363b - Annual Return 02 July 1991
363(287) - N/A 02 July 1991
AA - Annual Accounts 27 June 1991
288 - N/A 10 October 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
RESOLUTIONS - N/A 11 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 07 October 1987
288 - N/A 13 February 1987
288 - N/A 17 November 1986
363 - Annual Return 15 November 1986
AA - Annual Accounts 03 November 1986
MISC - Miscellaneous document 04 August 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.