About

Registered Number: 03596865
Date of Incorporation: 13/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Stuart Maher Ltd was established in 1998, it's status is listed as "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 10 October 2018
DISS40 - Notice of striking-off action discontinued 21 July 2018
CS01 - N/A 19 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CH01 - Change of particulars for director 14 February 2018
PSC04 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AD01 - Change of registered office address 12 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
AA - Annual Accounts 07 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 02 November 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 10 July 2014
MR01 - N/A 07 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 09 August 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 10 October 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 13 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

Rent deposit deed 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.