About

Registered Number: 04830463
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Established in 2003, Strauss, Bond, Levy & Partners Ltd has its registered office in Cheshire, it's status is listed as "Active". The current directors of this organisation are listed as Sherbaf-zadeh, Farid, Franz, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERBAF-ZADEH, Farid 01 March 2018 - 1
FRANZ, Michael 11 July 2003 01 June 2016 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 24 April 2018
CH01 - Change of particulars for director 21 March 2018
AP01 - Appointment of director 12 March 2018
PSC01 - N/A 12 March 2018
AP01 - Appointment of director 12 March 2018
PSC09 - N/A 11 March 2018
TM01 - Termination of appointment of director 11 March 2018
CS01 - N/A 20 July 2017
PSC08 - N/A 20 July 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 24 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363a - Annual Return 29 September 2005
363a - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.