About

Registered Number: 01895546
Date of Incorporation: 14/03/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 14 Old Queen Street, London, SW1H 9HP,

 

Stockworth Ltd was registered on 14 March 1985, it's status in the Companies House registry is set to "Active". The current directors of the business are Lo Franco, Sylvie, Kidron, Adam Elia, Kidron, Nina Helene, Le Corre, Stephane Serge Gerard, Wickham Van Eyck, Tess.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDRON, Adam Elia 27 May 2010 13 May 2016 1
KIDRON, Nina Helene N/A 13 May 2016 1
LE CORRE, Stephane Serge Gerard 13 May 2016 25 May 2018 1
WICKHAM VAN EYCK, Tess 17 November 2003 21 February 2005 1
Secretary Name Appointed Resigned Total Appointments
LO FRANCO, Sylvie 03 October 2016 25 May 2018 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC07 - N/A 06 February 2020
AA - Annual Accounts 12 December 2019
PSC05 - N/A 02 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 13 June 2018
AD04 - Change of location of company records to the registered office 13 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2018
AD04 - Change of location of company records to the registered office 13 June 2018
AD01 - Change of registered office address 13 June 2018
AP01 - Appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2017
CS01 - N/A 27 April 2017
AP03 - Appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AD01 - Change of registered office address 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 30 June 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 18 August 2008
353 - Register of members 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
363a - Annual Return 27 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
AA - Annual Accounts 30 September 2002
363a - Annual Return 15 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
AA - Annual Accounts 12 July 2001
363a - Annual Return 15 June 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 14 April 2000
AA - Annual Accounts 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
363a - Annual Return 23 April 1999
AA - Annual Accounts 27 October 1998
363a - Annual Return 03 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
AA - Annual Accounts 01 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363a - Annual Return 22 April 1997
AA - Annual Accounts 18 March 1997
288 - N/A 26 April 1996
363a - Annual Return 25 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 27 April 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 15 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 20 August 1991
288 - N/A 07 August 1991
AA - Annual Accounts 07 August 1991
287 - Change in situation or address of Registered Office 20 December 1990
363 - Annual Return 20 December 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 16 December 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 21 March 1988
395 - Particulars of a mortgage or charge 07 October 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
MISC - Miscellaneous document 14 March 1985
NEWINC - New incorporation documents 14 March 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1987 Fully Satisfied

N/A

Mortgage on deposit 24 June 1985 Fully Satisfied

N/A

Mortgage 24 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.