About

Registered Number: 04839797
Date of Incorporation: 21/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 10 John Street, London, WC1N 2EB,

 

Established in 2003, Stellawell Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Oca Secretaries Limited, Rea, David Gordon Taylor, Ocl Funding Limited, Caudle, Shirley Winifred, Eyres Scott, Laura Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REA, David Gordon Taylor 18 March 2016 - 1
CAUDLE, Shirley Winifred 08 August 2005 21 July 2015 1
EYRES SCOTT, Laura Jane 28 July 2005 19 March 2016 1
Secretary Name Appointed Resigned Total Appointments
OCA SECRETARIES LIMITED 29 November 2016 - 1
OCL FUNDING LIMITED 19 March 2016 29 November 2016 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 23 March 2017
AP04 - Appointment of corporate secretary 08 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
CH04 - Change of particulars for corporate secretary 08 December 2016
CS01 - N/A 29 July 2016
AAMD - Amended Accounts 12 May 2016
AP04 - Appointment of corporate secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 21 March 2014
MISC - Miscellaneous document 14 January 2014
AR01 - Annual Return 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 04 May 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
123 - Notice of increase in nominal capital 26 April 2005
363s - Annual Return 13 August 2004
225 - Change of Accounting Reference Date 06 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.