About

Registered Number: 03238834
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 86 Brook Street, London, W1K 5AY

 

Stow Real Estate Plc was registered on 16 August 1996, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINEE, Shivaji Tony 06 December 2006 - 1
MASSAAD, Colette, Me 01 January 2017 - 1
ELLIOT, Simon John 24 April 2002 05 July 2007 1
FARRAN, Samir 01 January 2017 26 October 2018 1
GREENWOOD, Jeffrey Michael 07 October 1996 05 July 2007 1
KENNEDY, Christopher Byron 16 August 1996 28 December 2004 1
MAWAD, Joseph 30 August 1996 21 November 2002 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 03 July 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 July 2016
RESOLUTIONS - N/A 02 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 July 2014
AD01 - Change of registered office address 20 May 2014
MR04 - N/A 14 November 2013
MR01 - N/A 07 November 2013
MR04 - N/A 05 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 September 2011
CH03 - Change of particulars for secretary 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 17 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 02 January 2008
395 - Particulars of a mortgage or charge 02 January 2008
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
MEM/ARTS - N/A 02 August 2007
CERTNM - Change of name certificate 23 July 2007
AA - Annual Accounts 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
MEM/ARTS - N/A 24 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 25 June 2004
395 - Particulars of a mortgage or charge 07 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 08 July 2003
395 - Particulars of a mortgage or charge 25 February 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
169 - Return by a company purchasing its own shares 26 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
169 - Return by a company purchasing its own shares 11 April 2002
395 - Particulars of a mortgage or charge 22 March 2002
395 - Particulars of a mortgage or charge 22 March 2002
363s - Annual Return 28 September 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
123 - Notice of increase in nominal capital 31 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 31 July 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
MEM/ARTS - N/A 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
123 - Notice of increase in nominal capital 04 May 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 12 July 1999
287 - Change in situation or address of Registered Office 12 January 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 11 September 1997
225 - Change of Accounting Reference Date 02 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
RESOLUTIONS - N/A 14 October 1996
MEM/ARTS - N/A 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1996
123 - Notice of increase in nominal capital 14 October 1996
123 - Notice of increase in nominal capital 14 October 1996
288 - N/A 04 September 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 02 September 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 August 1996
288 - N/A 21 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2013 Outstanding

N/A

Account pledge 28 January 2008 Fully Satisfied

N/A

Share charge 21 December 2007 Fully Satisfied

N/A

Account pledge 21 December 2007 Fully Satisfied

N/A

Deed of charge over securities 09 September 2005 Fully Satisfied

N/A

Deed of charge over securities 02 June 2004 Fully Satisfied

N/A

Deed of charge over securities 20 February 2003 Fully Satisfied

N/A

Floating charge 07 March 2002 Fully Satisfied

N/A

Deed of charge over securities 07 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.