Company Information for STEPHENSON HARWOOD SERVICES LIMITED
1 FINSBURY CIRCUS, LONDON, EC2M 7SH,
|
Company Registration Number
02900722
Private Limited Company
Active |
Company Name | ||
---|---|---|
STEPHENSON HARWOOD SERVICES LIMITED | ||
Legal Registered Office | ||
1 FINSBURY CIRCUS LONDON EC2M 7SH Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 02900722 | |
---|---|---|
Company ID Number | 02900722 | |
Date formed | 1994-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB645219635 |
Last Datalog update: | 2024-03-05 16:25:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE JOHN RUSE |
||
ROLAND ANTHONY JOHN FOORD |
||
ROBERT JAMES NEWMAN |
||
SHARON TRACEY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LANG SUTCH |
Director | ||
SUNIL GADHIA |
Director | ||
JOHN GULIO PIKE |
Director | ||
JOHN ANTHONY SCALES |
Director | ||
TREFOR MORGAN JOHN |
Director | ||
BARRY GARTH BICKERTON |
Company Secretary | ||
EDWARD HIGHTON HARDEN |
Company Secretary | ||
PATRICK WILLIAM UVEDALE CORBETT |
Director | ||
RICHARD HINCHLIFFE AYDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SH PROCESS AGENTS LIMITED | Company Secretary | 1999-08-19 | CURRENT | 1996-04-02 | Active | |
SH COMPANY SECRETARIES LIMITED | Director | 2012-06-01 | CURRENT | 1998-04-24 | Active | |
SH ESCROW AGENTS LIMITED | Director | 2012-06-01 | CURRENT | 2004-12-06 | Active | |
STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
SH PROCESS AGENTS LIMITED | Director | 2017-02-02 | CURRENT | 1996-04-02 | Active | |
STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
SH ESCROW AGENTS LIMITED | Director | 2004-12-06 | CURRENT | 2004-12-06 | Active | |
SH COMPANY SECRETARIES LIMITED | Director | 2003-05-19 | CURRENT | 1998-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL ANTHONY THWAITE | ||
APPOINTMENT TERMINATED, DIRECTOR ROLAND ANTHONY JOHN FOORD | ||
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
AP03 | Appointment of Ms Gabrielle Teresa Kaiser as company secretary on 2022-02-21 | |
TM02 | Termination of appointment of Clive John Ruse on 2022-02-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON TRACEY WHITE | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MR EIFION WYN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NEWMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLIVE JOHN RUSE on 2013-03-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON TRACEY WHITE / 08/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEWMAN / 08/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR ROLAND ANTHONY JOHN FOORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCH | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | Company name changed stephenson harwood LIMITED\certificate issued on 21/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM One St. Pauls Churchyard London EC4M 8SH | |
AR01 | 21/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 21/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE JOHN RUSE / 13/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL GADHIA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NEWMAN / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANG SUTCH / 13/11/2009 | |
AP01 | DIRECTOR APPOINTED SHARON WHITE | |
363a | RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
MISC | AUD STATEMENT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MISC | AUD RES-REGARDING SEC 3A4 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | A J ASSET MANAGEMENT LIMITED | 2010-06-30 | Outstanding |
We have found 1 mortgage charges which are owed to STEPHENSON HARWOOD SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |