Active
Company Information for STOW MAYFAIR 2 LIMITED
86 BROOK STREET, LONDON, W1K 5AY,
|
Company Registration Number
05270876
Private Limited Company
Active |
Company Name | |
---|---|
STOW MAYFAIR 2 LIMITED | |
Legal Registered Office | |
86 BROOK STREET LONDON W1K 5AY Other companies in W1K | |
Company Number | 05270876 | |
---|---|---|
Company ID Number | 05270876 | |
Date formed | 2004-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 12:14:12 |
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 | ||
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 BROOK STREET LIMITED | Company Secretary | 2008-12-31 | CURRENT | 2003-07-01 | Active - Proposal to Strike off | |
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 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 BROOK STREET LIMITED | Director | 2005-04-27 | CURRENT | 2003-07-01 | Active - Proposal to Strike off | |
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 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 BROOK STREET LIMITED | Director | 2006-06-22 | CURRENT | 2003-07-01 | Active - Proposal to Strike off | |
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 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 |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
PSC02 | Notification of Stow Real Estate Plc as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/14 FROM 53 Mount Street London W1K 2SG | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. SHIVAJI TONY MAINEE on 2011-07-22 | |
CH01 | Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES RICHER | |
288a | SECRETARY APPOINTED SHIVAJI TONY MAINEE | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 01/11/04--------- £ 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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STOW MAYFAIR 2 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. |