About

Registered Number: 04735419
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: 31 Alwyn Road, Maidenhead, Berkshire, SL6 5EG,

 

Established in 2003, Storm Loans Ltd has its registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". The company has 6 directors. We don't know the number of employees at Storm Loans Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREEN, Jann Christopher 01 December 2018 - 1
HOW, Paul 23 October 2012 01 March 2016 1
MURRAY, James Leonard 10 August 2011 16 April 2013 1
MURRAY, James Victor 18 February 2005 10 August 2011 1
STORM, James Murray 15 April 2003 17 February 2005 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Shirley 15 April 2003 10 August 2011 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 23 January 2019
PSC01 - N/A 14 December 2018
AP01 - Appointment of director 14 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 11 January 2017
SH01 - Return of Allotment of shares 04 July 2016
AD01 - Change of registered office address 28 June 2016
AP01 - Appointment of director 28 June 2016
AR01 - Annual Return 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 12 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
AA - Annual Accounts 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
TM01 - Termination of appointment of director 25 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 16 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
AA - Annual Accounts 17 February 2012
AD01 - Change of registered office address 26 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 19 October 2005
287 - Change in situation or address of Registered Office 01 July 2005
363a - Annual Return 19 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.