About

Registered Number: 06128690
Date of Incorporation: 26/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Kirkdale House, Kirkdale Road, Leytonstone, London, E11 1HP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.