About

Registered Number: 06886907
Date of Incorporation: 24/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: One, Bell Lane, Lewes, East Sussex, BN7 1JU

 

Stoke Newington Slindon Ltd was registered on 24 April 2009 with its registered office in East Sussex. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINASHI, Mark Anthony 01 October 2009 - 1
HAWKINS, Susan Ann 06 July 2009 20 February 2018 1
MINASHI, Carolanne 24 April 2009 06 July 2009 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 January 2020
MR01 - N/A 20 December 2019
CH01 - Change of particulars for director 22 July 2019
MR01 - N/A 17 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 12 September 2018
MR01 - N/A 12 September 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM02 - Termination of appointment of secretary 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 January 2017
AD01 - Change of registered office address 19 May 2016
AR01 - Annual Return 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 28 August 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 22 March 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 29 July 2010
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 19 May 2009
NEWINC - New incorporation documents 24 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 28 August 2018 Outstanding

N/A

A registered charge 28 August 2018 Outstanding

N/A

Legal charge 01 June 2009 Outstanding

N/A

Debenture 15 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.