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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP | Secretary | 30 April 2015 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS | Director | 30 April 2015 | Active |
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP | Director | 11 April 2003 | Active |
14 Barnsley Road, Romford, RM3 9LP | Secretary | 13 March 2003 | Active |
21 Byron Avenue, South Woodford, London, E18 2HH | Secretary | 14 November 2008 | Active |
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP | Secretary | 02 July 2010 | Active |
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP | Secretary | 06 March 2015 | Active |
Readings Farm, Blackmore End, Braintree, CM7 4DH | Director | 11 April 2003 | Active |
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP | Director | 07 February 2012 | Active |
1st, Floor, Kirkdale House, 7 Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP | Director | 20 March 2011 | Active |
8, Mansfield Hill, Chingford, London, E4 7JU | Director | 13 March 2003 | Active |
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP | Director | 21 March 2014 | Active |
Great Oaks, Bury Road Sewardstonebury, London, E4 7QL | Director | 15 January 2007 | Active |
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP | Director | 24 February 2015 | Active |
136 Glengall Road, Woodford Green, IG8 0DS | Director | 13 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Change account reference date company current shortened. | Download |
2015-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.