UKBizDB.co.uk

STRATFORD (HIGH STREET) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stratford (high Street) Limited. The company was founded 21 years ago and was given the registration number 04696183. The firm's registered office is in ESSEX. You can find them at 3rd Floor Sterling House, Langston Road, Loughton, Essex, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRATFORD (HIGH STREET) LIMITED
Company Number:04696183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Secretary30 April 2015Active
3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS

Director30 April 2015Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director11 April 2003Active
14 Barnsley Road, Romford, RM3 9LP

Secretary13 March 2003Active
21 Byron Avenue, South Woodford, London, E18 2HH

Secretary14 November 2008Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Secretary02 July 2010Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Secretary06 March 2015Active
Readings Farm, Blackmore End, Braintree, CM7 4DH

Director11 April 2003Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director07 February 2012Active
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director20 March 2011Active
8, Mansfield Hill, Chingford, London, E4 7JU

Director13 March 2003Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director21 March 2014Active
Great Oaks, Bury Road Sewardstonebury, London, E4 7QL

Director15 January 2007Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director24 February 2015Active
136 Glengall Road, Woodford Green, IG8 0DS

Director13 March 2003Active

People with Significant Control

Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Stratford High Street Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Mortgage

Mortgage satisfy charge full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Change account reference date company current shortened.

Download
2015-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.