About

Registered Number: 01529380
Date of Incorporation: 20/11/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Established in 1980, Stuart's Global Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHMAN, Abraham N/A 27 October 2003 1
Secretary Name Appointed Resigned Total Appointments
RICHMAN, Martin Anthony 20 March 2013 - 1
RICHMAN, Edith Heller N/A 19 March 2013 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 22 April 2020
AA01 - Change of accounting reference date 06 January 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 24 March 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 19 June 2017
CH03 - Change of particulars for secretary 19 June 2017
AD01 - Change of registered office address 23 May 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 17 March 2017
AA01 - Change of accounting reference date 19 December 2016
AR01 - Annual Return 12 July 2016
MR01 - N/A 06 July 2016
MR01 - N/A 06 July 2016
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 July 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
MR04 - N/A 25 February 2014
AA - Annual Accounts 20 January 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 17 June 2013
TM01 - Termination of appointment of director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
TM01 - Termination of appointment of director 21 March 2013
AP03 - Appointment of secretary 21 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 14 November 2012
DISS40 - Notice of striking-off action discontinued 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 June 2011
AA01 - Change of accounting reference date 05 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 18 September 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 01 February 2006
CERTNM - Change of name certificate 26 January 2006
363s - Annual Return 23 June 2005
287 - Change in situation or address of Registered Office 01 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 21 April 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 27 November 2002
363s - Annual Return 27 November 2002
395 - Particulars of a mortgage or charge 27 September 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 07 January 1994
RESOLUTIONS - N/A 21 August 1993
RESOLUTIONS - N/A 21 August 1993
363s - Annual Return 21 August 1993
AA - Annual Accounts 25 November 1992
363a - Annual Return 25 November 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
287 - Change in situation or address of Registered Office 28 June 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 28 April 1988
395 - Particulars of a mortgage or charge 12 January 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 20 November 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

A registered charge 05 July 2016 Outstanding

N/A

Legal charge 20 September 2002 Fully Satisfied

N/A

Legal charge 04 January 1988 Fully Satisfied

N/A

Legal charge 28 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.