About

Registered Number: 03852574
Date of Incorporation: 04/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Having been setup in 1999, Stanway Investments Ltd are based in London. The business has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 19 June 2019
MR01 - N/A 14 June 2019
RESOLUTIONS - N/A 21 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 05 October 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 22 April 2015
MR04 - N/A 29 December 2014
MR04 - N/A 29 December 2014
AR01 - Annual Return 23 December 2014
MR01 - N/A 06 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 18 June 2010
TM01 - Termination of appointment of director 09 March 2010
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AR01 - Annual Return 10 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 October 2007
363a - Annual Return 01 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 07 October 2004
AA - Annual Accounts 01 April 2004
363a - Annual Return 31 October 2003
AA - Annual Accounts 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
363a - Annual Return 21 October 2002
225 - Change of Accounting Reference Date 18 October 2002
AA - Annual Accounts 08 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
395 - Particulars of a mortgage or charge 10 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2001
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 01 October 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
363s - Annual Return 03 November 2000
353 - Register of members 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
225 - Change of Accounting Reference Date 02 August 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 24 February 2000
395 - Particulars of a mortgage or charge 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and 24 June 2008 Fully Satisfied

N/A

Mortgage 17 October 2006 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and 14 October 2006 Fully Satisfied

N/A

Debenture 13 October 2006 Outstanding

N/A

Third party debenture 25 June 2002 Fully Satisfied

N/A

Third party debenture between the company and wickham investments limited (each a "property owner" and together "property owners") and morgan stanley mortgage servicing limited (the "security trustee") 24 September 2001 Fully Satisfied

N/A

Debenture made between stanway investments limited, wickham investments limited, city & west end property investments sarl (the borrower) and depfa deutsche pfandbriefbank ag (the bank) 11 February 2000 Fully Satisfied

N/A

Debenture 02 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.