About

Registered Number: 05954753
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 15a Station Road, Epping, Essex, CM16 4HG

 

Storm Holdings Ltd was registered on 03 October 2006 and are based in Essex. We don't know the number of employees at Storm Holdings Ltd. There are 2 directors listed as Finch Hutchins, Alexander James, Finch Hutchins, Daniel Richard for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH HUTCHINS, Alexander James 03 October 2006 - 1
FINCH HUTCHINS, Daniel Richard 03 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 May 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 20 February 2015
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 04 December 2013
RESOLUTIONS - N/A 04 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AR01 - Annual Return 17 October 2013
MR04 - N/A 14 October 2013
MR04 - N/A 14 October 2013
AA - Annual Accounts 30 July 2013
CH03 - Change of particulars for secretary 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 10 August 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
123 - Notice of increase in nominal capital 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 June 2009 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.