About

Registered Number: 06339408
Date of Incorporation: 10/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 89 Spa Road, London, SE16 3SG,

 

Strangeways (UK) Ltd was registered on 10 August 2007. Strangeways (UK) Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Desmond Philip 10 August 2007 - 1
WOODS, Clare Elizabeth 10 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ENTERPRSE ADMINISTRATION LIMITED 10 August 2007 12 August 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
CH01 - Change of particulars for director 22 September 2020
PSC04 - N/A 22 September 2020
PSC04 - N/A 22 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 06 February 2019
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 May 2009
225 - Change of Accounting Reference Date 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.