About

Registered Number: 04787903
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Number 28 2 Exmoor Street, Ladbroke Grove, London, W10 6BD

 

Founded in 2003, Staunch & Flow Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this company are Kershaw, Samuel Goodhart, Winton, Paul, Goss, Stephen, Kershaw, George Miton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Samuel Goodhart 11 January 2010 - 1
GOSS, Stephen 11 January 2010 24 May 2017 1
KERSHAW, George Miton 10 December 2009 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WINTON, Paul 10 December 2009 10 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
AA01 - Change of accounting reference date 18 October 2019
CS01 - N/A 20 August 2019
AA01 - Change of accounting reference date 23 July 2019
CH01 - Change of particulars for director 08 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 09 August 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 09 November 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 25 May 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 13 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 19 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 10 February 2011
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 20 August 2010
AA01 - Change of accounting reference date 20 August 2010
AP01 - Appointment of director 06 February 2010
AP01 - Appointment of director 26 January 2010
AD01 - Change of registered office address 25 January 2010
AP01 - Appointment of director 14 January 2010
AP03 - Appointment of secretary 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 22 July 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 19 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.