About

Registered Number: 01640399
Date of Incorporation: 02/06/1982 (41 years and 10 months ago)
Company Status: Liquidation
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Having been setup in 1982, Stewart Anthony Ltd has its registered office in Loughton, Essex, it has a status of "Liquidation". We don't know the number of employees at this organisation. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Peter James 01 April 2002 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 29 August 2017
4.68 - Liquidator's statement of receipts and payments 09 June 2016
4.68 - Liquidator's statement of receipts and payments 22 May 2015
RESOLUTIONS - N/A 10 April 2014
RESOLUTIONS - N/A 10 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
4.20 - N/A 10 April 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 27 February 2013
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 25 November 2011
RESOLUTIONS - N/A 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
RESOLUTIONS - N/A 18 October 2011
SH01 - Return of Allotment of shares 18 October 2011
AA - Annual Accounts 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 01 November 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
353 - Register of members 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 20 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 05 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 12 November 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 01 December 2000
AA - Annual Accounts 18 February 2000
363a - Annual Return 17 November 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 24 November 1998
353 - Register of members 23 June 1998
363a - Annual Return 14 November 1997
363(190) - N/A 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
225 - Change of Accounting Reference Date 31 October 1997
AA - Annual Accounts 28 August 1997
363a - Annual Return 09 December 1996
AA - Annual Accounts 03 September 1996
363x - Annual Return 06 November 1995
395 - Particulars of a mortgage or charge 18 September 1995
AA - Annual Accounts 05 September 1995
363x - Annual Return 04 November 1994
AA - Annual Accounts 15 July 1994
363x - Annual Return 17 November 1993
AA - Annual Accounts 28 May 1993
288 - N/A 18 November 1992
363x - Annual Return 18 November 1992
AA - Annual Accounts 12 August 1992
363x - Annual Return 06 November 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 19 December 1990
AA - Annual Accounts 05 December 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 16 February 1989
288 - N/A 18 January 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 17 July 1986
GAZ(U) - N/A 04 July 1986
288 - N/A 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent security deed 30 March 2001 Fully Satisfied

N/A

Mortgage debenture 06 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.