About

Registered Number: 02701825
Date of Incorporation: 30/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 2/3 Palmerston House, Sydney Road, Haywards Heath, West Sussex, RH16 1DR

 

Established in 1992, Stuart & Partners Ltd have registered office in Haywards Heath. There are 8 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTANEO, Penelope Caroline 30 March 1992 - 1
WELLS, Samuel Francis 01 September 2010 - 1
ZORATTI, Katie Marie 01 December 2017 - 1
ZORATTI, Simon 01 December 2017 - 1
CATTANEO, Stuart Edward 30 March 1992 10 April 2006 1
GOURLAY, Marie Christina 30 March 1992 30 March 1993 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Emma Caroline 01 July 2006 - 1
GOURLAY, Logan Ian 30 March 1992 06 April 2001 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 17 May 2019
CH01 - Change of particulars for director 17 May 2019
SH01 - Return of Allotment of shares 17 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 22 May 2018
PSC04 - N/A 22 May 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 23 June 2015
SH01 - Return of Allotment of shares 29 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 02 July 2013
RESOLUTIONS - N/A 09 April 2013
RESOLUTIONS - N/A 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
RESOLUTIONS - N/A 22 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 20 July 2012
CH03 - Change of particulars for secretary 20 July 2012
SH01 - Return of Allotment of shares 19 April 2012
RESOLUTIONS - N/A 13 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
395 - Particulars of a mortgage or charge 31 December 2008
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
363a - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 19 June 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
363s - Annual Return 05 June 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 12 November 1999
363s - Annual Return 12 November 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 11 February 1999
AA - Annual Accounts 23 February 1998
AA - Annual Accounts 18 February 1997
363s - Annual Return 05 February 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 14 November 1994
RESOLUTIONS - N/A 03 August 1993
AA - Annual Accounts 03 August 1993
363a - Annual Return 03 August 1993
288 - N/A 02 April 1992
NEWINC - New incorporation documents 30 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.