About

Registered Number: 04337354
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Stiles & Company Financial Services Ltd was setup in 2001, it has a status of "Active". The company has 4 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVENDEN, Guy Nicholas 01 May 2003 01 March 2004 1
REES, Andrew 10 December 2001 31 January 2012 1
SHEFFIELD, Stuart Royston 10 December 2001 20 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BENNING, Anna Maria 31 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 November 2018
CH01 - Change of particulars for director 24 August 2018
PSC04 - N/A 24 August 2018
PSC04 - N/A 24 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 February 2012
AP03 - Appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 31 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 14 February 2005
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
123 - Notice of increase in nominal capital 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
225 - Change of Accounting Reference Date 15 May 2003
363s - Annual Return 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.