About

Registered Number: 07313950
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 7 Roach Road, Tower Hamlets, London, E3 2PA

 

Established in 2010, Stour Space has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Stour Space. The business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Caine 01 August 2019 - 1
HOWDEN, Neil 14 July 2010 15 December 2010 1
MURDOCH, Rosamond 15 December 2010 07 November 2011 1
REES, Sophie Rachel 14 July 2010 15 December 2010 1
TRIMMER-PLATMAN, Tracie Michelle 15 December 2010 15 December 2010 1
WHYTE, Rebecca Elizabeth 07 December 2011 21 November 2018 1
WHYTE, Rebecca Elizabeth 14 July 2010 15 December 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 16 March 2020
PSC01 - N/A 27 November 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 02 August 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CH01 - Change of particulars for director 26 July 2019
CS01 - N/A 26 July 2019
PSC07 - N/A 24 July 2019
TM01 - Termination of appointment of director 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
PSC07 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
PSC01 - N/A 17 September 2018
PSC01 - N/A 29 August 2018
PSC01 - N/A 29 August 2018
PSC09 - N/A 28 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 19 May 2018
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 01 June 2017
AA - Annual Accounts 31 May 2017
MR01 - N/A 29 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 04 August 2013
AP01 - Appointment of director 04 August 2013
AR01 - Annual Return 28 August 2012
MEM/ARTS - N/A 17 May 2012
CC04 - Statement of companies objects 17 May 2012
AA - Annual Accounts 14 April 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
RESOLUTIONS - N/A 23 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
CC04 - Statement of companies objects 23 December 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.