About

Registered Number: 03828763
Date of Incorporation: 20/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Units 6, 7 & 8 - Brabham Stewart Centre Brands Hatch Road, Fawkham, Longfield, DA3 8NG,

 

Based in Longfield, Stand 21 Uk Ltd was founded on 20 August 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Morizot, Romain, Hawes, Peter David, Morizot, Julie, Wilson, Kaye Eveline, Wiseman, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORIZOT, Romain 10 June 2005 - 1
MORIZOT, Julie 01 September 2000 10 June 2005 1
WILSON, Kaye Eveline 20 August 1999 01 December 2000 1
WISEMAN, Simon 20 August 1999 24 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Peter David 24 October 2003 12 July 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 02 March 2020
SH01 - Return of Allotment of shares 12 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 28 June 2019
PSC07 - N/A 04 September 2018
PSC04 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 03 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 June 2018
PSC04 - N/A 07 September 2017
CS01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
AD01 - Change of registered office address 06 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 24 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 31 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 07 December 2007
CERTNM - Change of name certificate 06 June 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 30 August 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 24 March 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 September 2003
225 - Change of Accounting Reference Date 30 August 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
AA - Annual Accounts 28 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 17 October 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
287 - Change in situation or address of Registered Office 27 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.