About

Registered Number: 00090305
Date of Incorporation: 01/10/1906 (117 years and 7 months ago)
Company Status: Active
Registered Address: 1 Lamb's Passage, London, EC1Y 8AB

 

Stewardship Services (Uket) Ltd was established in 1906, it's status at Companies House is "Active". The business has 17 directors. Currently we aren't aware of the number of employees at the Stewardship Services (Uket) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, James 09 March 2020 - 1
AMBOR, Richard Henry 01 July 2004 09 February 2008 1
CHEALE, Roger Kenneth 09 March 2002 14 October 2003 1
DOIG, Eric Dudley N/A 14 February 2000 1
GREEN, Timothy Martin 01 July 2004 06 February 2010 1
GRIZZLE, Heather Anne Woodruff 05 February 2011 09 March 2020 1
HANLEY, Ernest Norman N/A 07 September 1993 1
HOWELL, Katherine Anne 18 October 2010 07 August 2012 1
SPARROW, Alan Edward 01 July 2004 03 March 2007 1
WHITEHOUSE, David Norman 12 September 2000 23 February 2001 1
WILSON, Michael John 01 July 2004 15 May 2013 1
WRIGHT, Samuel Ashley John 17 September 2014 04 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MAGGS, Juliet 17 September 2015 - 1
BROAD, Richard Anthony Houghton 01 July 2010 05 August 2013 1
JONES, David Charles 03 July 2000 30 June 2010 1
RUSSELL, Kevin John 13 March 2015 17 September 2015 1
SIMMONS, Andrew 05 August 2013 13 March 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 August 2020
AA - Annual Accounts 14 April 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 13 December 2019
AP01 - Appointment of director 13 December 2019
CS01 - N/A 21 October 2019
MR01 - N/A 20 August 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 23 October 2018
AAMD - Amended Accounts 21 August 2018
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 26 October 2017
RESOLUTIONS - N/A 29 September 2017
MA - Memorandum and Articles 29 September 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AP03 - Appointment of secretary 23 October 2015
AP01 - Appointment of director 23 October 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 27 April 2015
AP03 - Appointment of secretary 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 24 September 2014
MR04 - N/A 04 September 2014
MR01 - N/A 27 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 25 October 2013
AP03 - Appointment of secretary 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
TM01 - Termination of appointment of director 14 August 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 20 February 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AP03 - Appointment of secretary 02 July 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 18 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AP01 - Appointment of director 29 October 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 01 November 2008
MEM/ARTS - N/A 01 November 2008
RESOLUTIONS - N/A 15 July 2008
MEM/ARTS - N/A 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
MEM/ARTS - N/A 12 July 2004
CERTNM - Change of name certificate 06 July 2004
225 - Change of Accounting Reference Date 02 April 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 25 October 2001
225 - Change of Accounting Reference Date 16 October 2001
RESOLUTIONS - N/A 25 September 2001
MEM/ARTS - N/A 25 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
395 - Particulars of a mortgage or charge 29 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 21 October 1999
RESOLUTIONS - N/A 27 September 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 June 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 15 May 1995
288 - N/A 23 April 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 14 October 1994
AA - Annual Accounts 05 November 1993
363s - Annual Return 21 October 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 21 October 1992
288 - N/A 21 October 1992
395 - Particulars of a mortgage or charge 27 February 1992
AA - Annual Accounts 26 November 1991
363b - Annual Return 19 November 1991
RESOLUTIONS - N/A 04 January 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
395 - Particulars of a mortgage or charge 01 June 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 06 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 22 April 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 01 February 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 12 May 1986
CERTNM - Change of name certificate 25 July 1958
MISC - Miscellaneous document 01 October 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

A registered charge 24 June 2014 Fully Satisfied

N/A

Legal charge 23 March 2000 Fully Satisfied

N/A

Mortgage 14 February 1992 Fully Satisfied

N/A

Legal charge 16 May 1989 Fully Satisfied

N/A

Further charge 26 April 1972 Fully Satisfied

N/A

Legal charge 21 September 1960 Fully Satisfied

N/A

Legal charge 25 January 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.