About

Registered Number: 03747386
Date of Incorporation: 07/04/1999 (26 years ago)
Company Status: Administration
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Founded in 1999, Strand Capital Ltd are based in London, it has a status of "Administration". The current directors of Strand Capital Ltd are listed as Egerton, Joseph Reginald Salisbury, Egerton, Joseph Reginald Salisbury, Mcnally, James Martin, Crocker, Edward Malcolm, Rowe, Lisa. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGERTON, Joseph Reginald Salisbury 20 March 2017 - 1
CROCKER, Edward Malcolm 15 June 2001 30 June 2003 1
ROWE, Lisa 28 May 1999 15 June 2001 1
Secretary Name Appointed Resigned Total Appointments
EGERTON, Joseph Reginald Salisbury 29 June 2016 - 1
MCNALLY, James Martin 27 August 2015 29 June 2016 1

Filing History

Document Type Date
2.24B - N/A 02 January 2018
2.16B - N/A 23 October 2017
COM1 - N/A 08 September 2017
2.23B - N/A 07 September 2017
2.17B - N/A 19 July 2017
AM01 - N/A 07 June 2017
AM01 - N/A 06 June 2017
AD01 - Change of registered office address 05 June 2017
RP04AR01 - N/A 21 March 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
RESOLUTIONS - N/A 14 March 2017
AA - Annual Accounts 06 March 2017
SH01 - Return of Allotment of shares 17 February 2017
AR01 - Annual Return 29 June 2016
AP03 - Appointment of secretary 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AD01 - Change of registered office address 06 April 2016
AA01 - Change of accounting reference date 04 March 2016
AA - Annual Accounts 14 December 2015
RP04 - N/A 07 October 2015
AR01 - Annual Return 31 August 2015
AP03 - Appointment of secretary 31 August 2015
AA - Annual Accounts 18 December 2014
RP04 - N/A 03 December 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 02 October 2013
MR04 - N/A 21 September 2013
AR01 - Annual Return 07 August 2013
AA01 - Change of accounting reference date 04 February 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 15 November 2012
TM02 - Termination of appointment of secretary 09 October 2012
CH01 - Change of particulars for director 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 June 2011
CERTNM - Change of name certificate 18 February 2011
DISS40 - Notice of striking-off action discontinued 01 October 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 14 June 2010
SH01 - Return of Allotment of shares 31 October 2009
RESOLUTIONS - N/A 13 September 2009
123 - Notice of increase in nominal capital 13 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 June 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 May 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 31 May 2006
287 - Change in situation or address of Registered Office 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
225 - Change of Accounting Reference Date 21 February 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
CERTNM - Change of name certificate 15 June 2004
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 28 August 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
AA - Annual Accounts 16 June 2001
CERTNM - Change of name certificate 14 June 2001
363s - Annual Return 23 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Terms of business agreement for fortis clearing london limited 12 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.