Active - Proposal to Strike off
Company Information for STOW BROOK STREET LIMITED
86 Brook Street, London, W1K 5AY,
|
Company Registration Number
04816919
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STOW BROOK STREET LIMITED | |
Legal Registered Office | |
86 Brook Street London W1K 5AY Other companies in W1K | |
Company Number | 04816919 | |
---|---|---|
Company ID Number | 04816919 | |
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-08-19 12:21:04 |
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 |
---|---|---|
SHIVAJI TONY MAINEE |
||
SHIVAJI TONY MAINEE |
||
JULIAN RICHARD MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES MARTIN RICHER |
Company Secretary | ||
FAROUK KAMAL |
Director | ||
CHRISTOPHER BYRON KENNEDY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOW EUROPE LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2007-04-23 | Dissolved 2017-12-19 | |
DAVIES STREET LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2002-11-14 | Active | |
STOW REAL ESTATE PLC | Company Secretary | 2008-12-31 | CURRENT | 1996-08-16 | Active | |
STOW MAYFAIR LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2000-10-02 | Active | |
STOW GROSVENOR STREET LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2006-12-18 | Active | |
STOW SECURITIES PLC | Company Secretary | 2008-12-31 | CURRENT | 2007-02-26 | Active | |
STOW NOMINEES ONE LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2007-04-04 | Active | |
STOW NOMINEES TWO LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2007-04-04 | Active | |
STOW NOMINEES FIVE LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2008-01-22 | Active | |
STOW NOMINEES FOUR LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
STOW NOMINEES SIX LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2008-01-22 | Active | |
STOW NOMINEES THREE LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
STOW LIMITED | Company Secretary | 2008-12-31 | CURRENT | 1987-09-16 | Active | |
STOW HEATHROW LIMITED | Company Secretary | 2008-12-31 | CURRENT | 1989-02-03 | Active | |
STOW MAYFAIR 2 LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2004-10-27 | Active | |
STOW REAL ESTATE MANAGEMENT LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
20 BALDERTON STREET PROJECT 1 LIMITED | Director | 2015-07-23 | CURRENT | 2012-10-01 | Active | |
STOW EATON SQUARE LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2016-07-26 | |
STOW WEST END PARTNERSHIP GP LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-12-19 | |
STOW NOMINEES FIVE LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active | |
STOW NOMINEES FOUR LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
STOW NOMINEES SIX LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active | |
STOW NOMINEES THREE LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
STOW EUROPE LIMITED | Director | 2007-05-01 | CURRENT | 2007-04-23 | Dissolved 2017-12-19 | |
STOW NOMINEES ONE LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
STOW NOMINEES TWO LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
STOW SECURITIES PLC | Director | 2007-02-26 | CURRENT | 2007-02-26 | Active | |
STOWMARKET PROPERTIES LIMITED | Director | 2007-02-09 | CURRENT | 1981-09-01 | Active - Proposal to Strike off | |
STOW GROSVENOR STREET LIMITED | Director | 2006-12-18 | CURRENT | 2006-12-18 | Active | |
STOW REAL ESTATE PLC | Director | 2006-12-06 | CURRENT | 1996-08-16 | Active | |
DAVIES STREET LIMITED | Director | 2005-04-27 | CURRENT | 2002-11-14 | Active | |
STOW MAYFAIR LIMITED | Director | 2005-04-27 | CURRENT | 2000-10-02 | Active | |
STOW LIMITED | Director | 2005-04-27 | CURRENT | 1987-09-16 | Active | |
STOW HEATHROW LIMITED | Director | 2005-04-27 | CURRENT | 1989-02-03 | Active | |
STOW MAYFAIR 2 LIMITED | Director | 2004-12-08 | CURRENT | 2004-10-27 | Active | |
STOW REAL ESTATE MANAGEMENT LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
20 BALDERTON STREET PROJECT 1 LIMITED | Director | 2015-07-23 | CURRENT | 2012-10-01 | Active | |
STOW EATON SQUARE LIMITED | Director | 2011-06-17 | CURRENT | 2011-06-17 | Dissolved 2016-07-26 | |
STOW WEST END PARTNERSHIP GP LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Dissolved 2017-12-19 | |
STOW NOMINEES FIVE LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active | |
STOW NOMINEES FOUR LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
STOW NOMINEES SIX LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active | |
STOW NOMINEES THREE LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
STOW EUROPE LIMITED | Director | 2007-05-01 | CURRENT | 2007-04-23 | Dissolved 2017-12-19 | |
STOW NOMINEES ONE LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
STOW NOMINEES TWO LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
STOW SECURITIES PLC | Director | 2007-02-26 | CURRENT | 2007-02-26 | Active | |
GROSVENOR STOW PROJECTS 2 LIMITED | Director | 2007-01-08 | CURRENT | 2006-07-21 | Active | |
STOW GROSVENOR STREET LIMITED | Director | 2006-12-18 | CURRENT | 2006-12-18 | Active | |
GROSVENOR STOW PROJECTS LIMITED | Director | 2006-07-01 | CURRENT | 2000-03-13 | Active | |
GROSVENOR STOW LIMITED | Director | 2006-07-01 | CURRENT | 2000-07-06 | Active | |
DAVIES STREET LIMITED | Director | 2006-06-22 | CURRENT | 2002-11-14 | Active | |
STOW MAYFAIR LIMITED | Director | 2006-06-22 | CURRENT | 2000-10-02 | Active | |
STOW LIMITED | Director | 2006-06-22 | CURRENT | 1987-09-16 | Active | |
STOW HEATHROW LIMITED | Director | 2006-06-22 | CURRENT | 1989-02-03 | Active | |
STOW MAYFAIR 2 LIMITED | Director | 2006-06-22 | CURRENT | 2004-10-27 | Active | |
STOW REAL ESTATE PLC | Director | 2006-06-20 | CURRENT | 1996-08-16 | Active | |
SIGNCITY LIMITED | Director | 2002-12-04 | CURRENT | 1988-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Stow Capital Partners Limited as a person with significant control on 2017-02-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/14 FROM 53 Mount Street London W1K 2SG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES RICHER | |
288a | SECRETARY APPOINTED SHIVAJI TONY MAINEE | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 | |
88(2)R | AD 07/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT PLEDGE | Satisfied | HSBC BANK PLC (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES OR ANY OF THEM (SECURITY TRUSTEE) | |
THIRD PARTY LEGAL CHARGE | Satisfied | HSBC BANK PLC | |
THIRD PARTY FLOATING CHARGE | Satisfied | HSBC BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STOW BROOK STREET LIMITED are:
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. |