About

Registered Number: 04538938
Date of Incorporation: 18/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 24a Aldermans Hill, Palmers Green, London, N13 4PN

 

Founded in 2002, Strongbow Investments Ltd are based in London, it's status in the Companies House registry is set to "Active". There is only one director listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEAFANOUS, Stefanos George Panayiotis 17 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 17 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 18 May 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 July 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 26 September 2017
PSC07 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
RESOLUTIONS - N/A 20 June 2016
SH01 - Return of Allotment of shares 17 June 2016
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AP03 - Appointment of secretary 18 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 19 February 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 22 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 16 November 2007
395 - Particulars of a mortgage or charge 16 November 2007
363s - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 28 September 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
123 - Notice of increase in nominal capital 02 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Charge 23 November 2007 Outstanding

N/A

Deed of charge 15 November 2007 Outstanding

N/A

Deed of charge 15 November 2007 Outstanding

N/A

Legal charge 19 May 2003 Outstanding

N/A

Legal charge 04 March 2003 Outstanding

N/A

Debenture 04 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.