About

Registered Number: 06188925
Date of Incorporation: 28/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 14 The Drive, Hove, E Sussex, BN3 3JA

 

Stranmede Ltd was registered on 28 March 2007 with its registered office in E Sussex, it has a status of "Active". The current directors of this business are listed as Hamilton, Britannia Eugenie, Hamilton, Alexander Sethi in the Companies House registry. We do not know the number of employees at Stranmede Ltd.

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.