About

Registered Number: 06188925
Date of Incorporation: 28/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 14 The Drive, Hove, E Sussex, BN3 3JA

 

Stranmede Ltd was founded on 28 March 2007 and has its registered office in E Sussex, it has a status of "Active". This company has 2 directors listed as Hamilton, Britannia Eugenie, Hamilton, Alexander Sethi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Britannia Eugenie 27 March 2014 - 1
HAMILTON, Alexander Sethi 21 March 2011 27 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 April 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 April 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 February 2017
SH01 - Return of Allotment of shares 21 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 February 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
287 - Change in situation or address of Registered Office 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2007 Outstanding

N/A

Debenture (floating charge) 11 May 2007 Outstanding

N/A

Legal charge 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.