About

Registered Number: 02176366
Date of Incorporation: 12/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Established in 1987, Stephens, Maguire & Company Ltd has its registered office in Tunbridge Wells, Kent, it's status at Companies House is "Active". The companies directors are listed as Roberts, John, Stewart, William Lauder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, John 19 April 2000 - 1
STEWART, William Lauder 19 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 20 October 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 January 2015
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 August 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 March 2012
SH08 - Notice of name or other designation of class of shares 28 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 22 March 2007
RESOLUTIONS - N/A 21 June 2006
169 - Return by a company purchasing its own shares 21 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 26 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 08 August 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 12 October 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 07 September 1995
287 - Change in situation or address of Registered Office 15 June 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 16 September 1994
288 - N/A 11 August 1994
363s - Annual Return 31 March 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 20 July 1993
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
123 - Notice of increase in nominal capital 15 December 1992
AA - Annual Accounts 18 November 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 05 February 1992
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 18 October 1990
169 - Return by a company purchasing its own shares 01 August 1990
RESOLUTIONS - N/A 31 July 1990
288 - N/A 31 July 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 20 January 1989
PUC 2 - N/A 14 December 1987
288 - N/A 31 October 1987
NEWINC - New incorporation documents 12 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.