About

Registered Number: 04224187
Date of Incorporation: 29/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 28 Bath Road, Hounslow, TW3 3EB,

 

Having been setup in 2001, Stamfords Ltd have registered office in Hounslow, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business has 2 directors listed as Randhawa, Narinder Singh, Rathor, Jaspal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Narinder Singh 05 June 2001 - 1
RATHOR, Jaspal 05 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 13 July 2018
AD01 - Change of registered office address 09 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
287 - Change in situation or address of Registered Office 05 March 2002
CERTNM - Change of name certificate 06 September 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.