About

Registered Number: 04543025
Date of Incorporation: 24/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

The Strong Partnership Ltd was registered on 24 September 2002. The companies directors are listed as Strong, Jackie, Strong, Jackie. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRONG, Jackie 22 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
STRONG, Jackie 24 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 26 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 23 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AD01 - Change of registered office address 16 July 2014
AD01 - Change of registered office address 11 July 2014
RESOLUTIONS - N/A 13 June 2014
SH01 - Return of Allotment of shares 13 June 2014
AA - Annual Accounts 22 January 2014
AP04 - Appointment of corporate secretary 03 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 26 September 2005
363a - Annual Return 11 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.