STUART'S GLOBAL LIMITED
LONDON STUART'S GLOBAL EXPORT CO. LIMITED

Hellopages » Greater London » Barnet » N3 1DH

Company number 01529380
Status Active
Incorporation Date 20 November 1980
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of STUART'S GLOBAL LIMITED are www.stuartsglobal.co.uk, and www.stuart-s-global.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and eleven months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuart S Global Limited is a Private Limited Company. The company registration number is 01529380. Stuart S Global Limited has been working since 20 November 1980. The present status of the company is Active. The registered address of Stuart S Global Limited is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. The company`s financial liabilities are £474.43k. It is £-19.18k against last year. The cash in hand is £4.7k. It is £-82.51k against last year. And the total assets are £493.23k, which is £-18.75k against last year. RICHMAN, Martin Anthony is a Secretary of the company. RICHMAN, Stuart is a Director of the company. Secretary RICHMAN, Edith Heller has been resigned. Director RICHMAN, Abraham has been resigned. Director RICHMAN, Martin Anthony has been resigned. The company operates in "Development of building projects".


stuart's global Key Finiance

LIABILITIES £474.43k
-4%
CASH £4.7k
-95%
TOTAL ASSETS £493.23k
-4%
All Financial Figures

Current Directors

Secretary
RICHMAN, Martin Anthony
Appointed Date: 20 March 2013

Director
RICHMAN, Stuart
Appointed Date: 11 December 2003
59 years old

Resigned Directors

Secretary
RICHMAN, Edith Heller
Resigned: 19 March 2013

Director
RICHMAN, Abraham
Resigned: 27 October 2003
96 years old

Director
RICHMAN, Martin Anthony
Resigned: 19 March 2013
Appointed Date: 11 December 2003
54 years old

STUART'S GLOBAL LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
19 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
12 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

06 Jul 2016
Registration of charge 015293800005, created on 5 July 2016
...
... and 83 more events
04 Apr 1987
Accounts for a small company made up to 31 January 1986

04 Apr 1987
Return made up to 09/04/87; full list of members

02 May 1986
Accounts for a small company made up to 31 January 1985

02 May 1986
Return made up to 23/04/86; full list of members

20 Nov 1980
Incorporation

STUART'S GLOBAL LIMITED Charges

5 July 2016
Charge code 0152 9380 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains fixed charge…
5 July 2016
Charge code 0152 9380 0004
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Flat 17, melvin hall golders green road london title no…
20 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 25 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The henfield tavern high street henfield west sussex BN5…
4 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 25 February 2014
Persons entitled: Midland Bank PLC
Description: Layton house 59/61 summer lane birmingham B19 3TH.
28 March 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 25 February 2014
Persons entitled: Midland Bank PLC
Description: Land at waltham abbey, essex. Together with dwellinghouse…