About

Registered Number: 05115254
Date of Incorporation: 28/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Southleigh Farm, Southleigh Road, Havant Portsmouth, Hampshire, PO9 2NX

 

Stephen Anthony Design Ltd was founded on 28 April 2004 and has its registered office in Havant Portsmouth in Hampshire, it's status at Companies House is "Active". This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Ian David 29 April 2004 - 1
SIMMONDS, Keith Brian 01 April 2005 - 1
WAIN, Ian Henry 29 April 2004 - 1
WAIN, Stephen Anthony 29 April 2004 - 1
CHAMBERLAIN, Frederick Allan 29 April 2004 17 November 2006 1
Secretary Name Appointed Resigned Total Appointments
WAIN, Jacqueline Maureen 29 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 09 May 2019
CH03 - Change of particulars for secretary 09 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 07 March 2013
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
395 - Particulars of a mortgage or charge 30 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
225 - Change of Accounting Reference Date 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
225 - Change of Accounting Reference Date 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.