STOWING LIMITED
Overview
Company Name | STOWING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01168009 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STOWING LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STOWING LIMITED located?
Registered Office Address | 11 Greenleaf House Darkes Lane EN6 1AE Potters Bar Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STOWING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STOWING LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for STOWING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Salman Haq as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Steven James Wilson on Nov 27, 2023 | 1 pages | CH03 | ||
Change of details for Mrs Rosa Regine Hassett as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Salman Haq on Nov 27, 2023 | 2 pages | CH01 | ||
Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on Nov 30, 2023 | 1 pages | AD01 | ||
Director's details changed for Mrs Rosa Regine Hassett on Nov 27, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Apr 15, 2017 with updates | 9 pages | CS01 | ||
Appointment of Miss Ashley Kotalik as a director on Apr 10, 2017 | 2 pages | AP01 | ||
Appointment of Mr Abdolali Arouzi as a director on Apr 10, 2017 | 2 pages | AP01 | ||
Secretary's details changed for Mr Steven James Wilson on Nov 15, 2016 | 1 pages | CH03 | ||
Who are the officers of STOWING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILSON, Steven James | Secretary | Greenleaf House Darkes Lane EN6 1AE Potters Bar 11 Hertfordshire United Kingdom | 207744810001 | |||||||||||
AROUZI, Abdolali | Director | W11 3DS London 26 Pembridge Crescent United Kingdom | United Kingdom | British | Journalist | 229601900001 | ||||||||
HAQ, Salman | Director | Greenleaf House Darkes Lane EN6 1AE Potters Bar 11 Hertfordshire United Kingdom | United Kingdom | British | Banker | 168358500001 | ||||||||
HASSETT, Rosa Regine | Director | Greenleaf House Darkes Lane EN6 1AE Potters Bar 11 Hertfordshire United Kingdom | United Kingdom | Italian | Company Director | 87313760001 | ||||||||
KOTALIK, Ashley | Director | 26 Pembridge Crescent W11 3DS London Flat 2 United Kingdom | United Kingdom | American | Director | 229668660001 | ||||||||
HENRY, Richard Charles | Secretary | Bailiffs Farmhouse Ibworth RG26 5TG Basingstoke Hampshire | British | 13496310001 | ||||||||||
KINGSLEY, Anthony John | Secretary | 26 Pembridge Crescent W11 3DS London | British | 45251240001 | ||||||||||
SMITH, Ann | Secretary | Garden Flat 25 Pembridge Crescent W11 3DS London | British | 83615180001 | ||||||||||
SMITH, Ann | Secretary | Flat 1 25 Pembridge Crescent W11 3DS London | British | 60836800001 | ||||||||||
TIMBERLAKE, Nicholas Richard William | Secretary | 26a Pembridge Crescent W11 3DS London | British | Investment Manager | 68734140001 | |||||||||
FIFIELD GLYN LIMITED | Secretary | Royal Mews, Gadbrook Park CW9 7UD Northwich 1 Royal Mews Cheshire England |
| 193662410001 | ||||||||||
URANG PROPERTY MANAGEMENT LIMITED | Secretary | New Kings Road SW6 4NF London 196 United Kingdom |
| 135241450002 | ||||||||||
BEWLEY, David Kevin | Director | 26 Pembridge Crescent W11 3DS London | British | Retired | 46904450001 | |||||||||
EDGAR, Maximilian Holbrook Samuel | Director | 26 Pembridge Crescent W11 3DS London | British | Student | 63876910001 | |||||||||
GAYNOR, Kevin Brendan | Director | 26 Pembridge Crescent W11 3DS London | British | Banking | 70070950002 | |||||||||
HALL, Kathleen Elizabeth | Director | 26 Pembridge Crescent W11 3DS London | British | Translator | 19370420001 | |||||||||
HENRIQUES, Guy | Director | 26 Pembridge Crescent W11 3DS London | British | Merchant Banker | 19370430001 | |||||||||
HENRIQUES, Katrina | Director | 26 Pembridge Crescent W11 3DS London | British | Opera Singer | 19370440001 | |||||||||
HENRY, Richard Charles | Director | Bailiffs Farmhouse Ibworth RG26 5TG Basingstoke Hampshire | United Kingdom | British | Chartered Accountant | 13496310001 | ||||||||
JOHNS, Gareth | Director | c/o Urang Property Management Ltd New Kings Road SW6 4NF London 196 United Kingdom | United Kingdom | British | International Marketing | 19370450001 | ||||||||
KINGSLEY, Anthony John | Director | 26 Pembridge Crescent W11 3DS London | British | Investment Manager | 45251240001 | |||||||||
MILLEPIEDI, Andrea | Director | 26 Pembridge Crescent W11 3DS London | Italian | Student | 63218120001 | |||||||||
NELSON PIERCY, Christopher | Director | 26 Pembridge Crescent W11 3DS London | British | Yoga Teacher | 86959210001 | |||||||||
SCHLEE, Clive Edward Benedict | Director | 16 Connaught Street W2 2EF London | British | Restaurateur | 55309020001 | |||||||||
SCHLEE, Henry Alaric | Director | 16 Connaught Place W2 2EP London | British | Management Consultant | 19370460002 | |||||||||
TIMBERLAKE, Nicholas Richard William | Director | 26a Pembridge Crescent W11 3DS London | British | Investment Manager | 68734140001 | |||||||||
TODD, Jason Edmund | Director | c/o Urang Property Management Ltd New Kings Road SW6 4NF London 196 United Kingdom | United Kingdom | New Zealand | Analyst | 117206700001 |
Who are the persons with significant control of STOWING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Abdolali Arouzi | Apr 10, 2017 | W11 3DS London 26 Pembridge Crescent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Ashley Kotalik | Apr 10, 2017 | 26 Pembridge Crescent W11 3DS London Flat 2 United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Rosa Regine Hassett | Apr 06, 2017 | Greenleaf House Darkes Lane EN6 1AE Potters Bar 11 Hertfordshire United Kingdom | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Salman Haq | Apr 06, 2017 | Greenleaf House Darkes Lane EN6 1AE Potters Bar 11 Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0