Date | Description |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMI HAKIM |
2022-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST ISLAND TRUSTEES LIMITED |
2022-05-24 |
update statutory_documents CESSATION OF COLETTE EL HAYEK AS A PSC |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLETTE MASSAAD |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMIR FARRAN |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE EL HAYEK |
2018-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITRI NAJJAR |
2018-02-01 |
update statutory_documents CESSATION OF STOW CAPITAL PARTNERS LIMITED AS A PSC |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-01-17 |
update statutory_documents DIRECTOR APPOINTED ME COLETTE MASSAAD |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR SAMIR FARRAN |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-03-02 |
update statutory_documents 04/02/2016 |
2015-10-08 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-08 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-02 |
update statutory_documents 16/08/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
delete address 86 BROOK STREET LONDON ENGLAND W1K 5AY |
2014-09-07 |
insert address 86 BROOK STREET LONDON W1K 5AY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-22 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
delete address 53 MOUNT STREET LONDON W1K 2SG |
2014-06-07 |
insert address 86 BROOK STREET LONDON ENGLAND W1K 5AY |
2014-06-07 |
update registered_address |
2014-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
53 MOUNT STREET
LONDON
W1K 2SG |
2013-12-07 |
update num_mort_charges 8 => 9 |
2013-12-07 |
update num_mort_outstanding 2 => 1 |
2013-12-07 |
update num_mort_satisfied 6 => 8 |
2013-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032388340009 |
2013-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-02 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-08-24 |
update statutory_documents 16/08/12 FULL LIST |
2012-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011 |
2012-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-09-06 |
update statutory_documents 16/08/11 FULL LIST |
2011-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011 |
2011-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011 |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-09-07 |
update statutory_documents 16/08/10 FULL LIST |
2010-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-12-31 |
update statutory_documents SECRETARY APPOINTED SHIVAJI TONY MAINEE |
2008-12-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES RICHER |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-07-23 |
update statutory_documents COMPANY NAME CHANGED
STOW SECURITIES PLC
CERTIFICATE ISSUED ON 23/07/07 |
2007-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-04-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-01-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-26 |
update statutory_documents £ IC 41233108/35603021
30/09/02
£ SR 5630087@1=5630087 |
2002-09-08 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-11 |
update statutory_documents £ SR 2815043@1
04/03/01 |
2002-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-08-31 |
update statutory_documents £ NC 60302663/60357992
25/06/01 |
2001-08-31 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/01 |
2001-08-31 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/01 |
2001-08-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-08-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-08-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-08-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2000-09-06 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-05-04 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/00 |
2000-05-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-04 |
update statutory_documents ALTERARTICLES04/04/00 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1999-07-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/99 FROM:
53 MOUNT STREET
MAYFAIR
LONDON
W1Y 5RE |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-04-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-09-11 |
update statutory_documents RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS |
1997-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1996-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-14 |
update statutory_documents CONVE
30/08/96 |
1996-10-14 |
update statutory_documents £ NC 100000/20000000
30/08/96 |
1996-10-14 |
update statutory_documents £ NC 20000000/52000000
07/10/96 |
1996-10-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/96 |
1996-10-14 |
update statutory_documents NC INC ALREADY ADJUSTED 07/10/96 |
1996-10-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96 |
1996-10-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/96 |
1996-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-02 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1996-08-30 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1996-08-21 |
update statutory_documents SECRETARY RESIGNED |
1996-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |