About

Registered Number: 00867533
Date of Incorporation: 28/12/1965 (58 years and 4 months ago)
Company Status: Active
Registered Address: Nicholson Court, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NE

 

Stronghold International Ltd was registered on 28 December 1965, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Green, Desmond Lampard, Westwood, Alan Arthur, Rowell, Linda, Bradley, Steven, Rowell, Andrew Thierry John Franz, Rowell, Lancelot Nicholson, Rowell, Linda, Rowell, Rose-marie, Skipp, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Desmond Lampard 01 September 1998 - 1
WESTWOOD, Alan Arthur 01 September 1998 - 1
BRADLEY, Steven N/A 19 December 1991 1
ROWELL, Andrew Thierry John Franz N/A 28 February 2019 1
ROWELL, Lancelot Nicholson N/A 04 May 2000 1
ROWELL, Linda 28 December 2015 28 February 2019 1
ROWELL, Rose-Marie N/A 28 December 2015 1
SKIPP, Alan N/A 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ROWELL, Linda 09 June 1999 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR04 - N/A 24 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 August 2019
AA01 - Change of accounting reference date 22 March 2019
AA - Annual Accounts 22 March 2019
PSC07 - N/A 13 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
PSC02 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
PSC02 - N/A 12 March 2019
MR01 - N/A 08 January 2019
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
CS01 - N/A 08 November 2018
MR01 - N/A 18 October 2018
MR04 - N/A 08 August 2018
MR04 - N/A 08 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 09 November 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 20 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 November 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 04 May 2004
CERTNM - Change of name certificate 08 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
AA - Annual Accounts 22 October 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 18 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 1997
287 - Change in situation or address of Registered Office 24 March 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 17 October 1996
395 - Particulars of a mortgage or charge 17 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 08 November 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 31 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 10 November 1992
363b - Annual Return 09 March 1992
288 - N/A 21 January 1992
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
288 - N/A 30 October 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 15 February 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2019 Outstanding

N/A

A registered charge 18 October 2018 Fully Satisfied

N/A

Legal charge 10 May 1996 Fully Satisfied

N/A

Guarantee and debenture 22 April 1996 Fully Satisfied

N/A

Legal charge 22 April 1996 Fully Satisfied

N/A

Legal charge 09 December 1985 Fully Satisfied

N/A

Guarantee & debenture 21 December 1978 Fully Satisfied

N/A

Debenture 11 July 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.