Established in 2007, Stamford Works Ltd are based in Leytonstone in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REYNOLDS, Chelsea | 22 January 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAHMAN, Enamur | 01 July 2010 | 06 March 2015 | 1 |
STEDMAN, Simon Christoffer | 06 March 2015 | 15 November 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 10 August 2020 | |
MA - Memorandum and Articles | 10 August 2020 | |
MR01 - N/A | 17 July 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 25 February 2020 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 12 March 2018 | |
CH01 - Change of particulars for director | 27 November 2017 | |
TM02 - Termination of appointment of secretary | 24 November 2017 | |
AP01 - Appointment of director | 21 November 2017 | |
TM01 - Termination of appointment of director | 21 November 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 06 March 2017 | |
AP01 - Appointment of director | 30 January 2017 | |
MR01 - N/A | 17 January 2017 | |
MR01 - N/A | 16 January 2017 | |
MR01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AP03 - Appointment of secretary | 31 March 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AP01 - Appointment of director | 24 February 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
TM01 - Termination of appointment of director | 21 March 2014 | |
AR01 - Annual Return | 28 February 2014 | |
CH01 - Change of particulars for director | 06 December 2013 | |
CH03 - Change of particulars for secretary | 05 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH03 - Change of particulars for secretary | 04 December 2013 | |
CH01 - Change of particulars for director | 04 December 2013 | |
CH01 - Change of particulars for director | 18 November 2013 | |
AD01 - Change of registered office address | 04 November 2013 | |
AA - Annual Accounts | 10 June 2013 | |
CH01 - Change of particulars for director | 03 May 2013 | |
AR01 - Annual Return | 27 February 2013 | |
CH01 - Change of particulars for director | 12 October 2012 | |
TM01 - Termination of appointment of director | 23 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 March 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AP01 - Appointment of director | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AP01 - Appointment of director | 20 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AD01 - Change of registered office address | 18 August 2010 | |
AD01 - Change of registered office address | 18 August 2010 | |
AP03 - Appointment of secretary | 01 July 2010 | |
TM02 - Termination of appointment of secretary | 01 July 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 18 March 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
MG01 - Particulars of a mortgage or charge | 26 February 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 21 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
AA - Annual Accounts | 16 July 2008 | |
225 - Change of Accounting Reference Date | 16 July 2008 | |
363a - Annual Return | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
MEM/ARTS - N/A | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
287 - Change in situation or address of Registered Office | 25 April 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
CERTNM - Change of name certificate | 05 April 2007 | |
NEWINC - New incorporation documents | 26 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2020 | Outstanding |
N/A |
A registered charge | 13 January 2017 | Outstanding |
N/A |
A registered charge | 13 January 2017 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Outstanding |
N/A |
Debenture | 01 February 2012 | Outstanding |
N/A |
Legal charge | 01 February 2012 | Outstanding |
N/A |
Legal charge | 23 February 2010 | Fully Satisfied |
N/A |
Debenture | 23 February 2010 | Fully Satisfied |
N/A |
Floating charge | 14 December 2007 | Fully Satisfied |
N/A |
Legal charge | 14 December 2007 | Fully Satisfied |
N/A |