STOW BROOK STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5AY

Company number 04816919
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of STOW BROOK STREET LIMITED are www.stowbrookstreet.co.uk, and www.stow-brook-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Stow Brook Street Limited is a Private Limited Company. The company registration number is 04816919. Stow Brook Street Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of Stow Brook Street Limited is 86 Brook Street London W1k 5ay. . MAINEE, Shivaji Tony is a Secretary of the company. MAINEE, Shivaji Tony is a Director of the company. MILNE, Julian Richard is a Director of the company. Secretary RICHER, Charles Martin has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director KAMAL, Farouk has been resigned. Director KENNEDY, Christopher Byron has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAINEE, Shivaji Tony
Appointed Date: 31 December 2008

Director
MAINEE, Shivaji Tony
Appointed Date: 27 April 2005
62 years old

Director
MILNE, Julian Richard
Appointed Date: 22 June 2006
69 years old

Resigned Directors

Secretary
RICHER, Charles Martin
Resigned: 31 December 2008
Appointed Date: 01 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 July 2003
Appointed Date: 01 July 2003

Director
KAMAL, Farouk
Resigned: 22 February 2007
Appointed Date: 04 July 2003
87 years old

Director
KENNEDY, Christopher Byron
Resigned: 28 December 2004
Appointed Date: 01 July 2003
82 years old

Persons With Significant Control

Stow Capital Partners Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

STOW BROOK STREET LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Sep 2015
Full accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

16 Aug 2014
Full accounts made up to 31 December 2013
...
... and 43 more events
23 Jul 2003
New director appointed
12 Jul 2003
Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100
12 Jul 2003
Accounting reference date shortened from 31/07/04 to 31/12/03
10 Jul 2003
Secretary resigned
01 Jul 2003
Incorporation

STOW BROOK STREET LIMITED Charges

28 January 2008
Account pledge
Delivered: 29 January 2008
Status: Satisfied on 5 November 2013
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: All the rights title and interests of the chargor in the…
21 December 2007
Debenture
Delivered: 2 January 2008
Status: Satisfied on 7 March 2008
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties or Any of Them (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Third party floating charge
Delivered: 7 July 2004
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: Floating charge all the company's undertaking property and…
6 July 2004
Third party legal charge
Delivered: 7 July 2004
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings k/a 34 brook street and 1-4 south…
4 June 2004
Third party legal charge
Delivered: 7 June 2004
Status: Satisfied on 3 September 2004
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings known as 34 brook street and 1-4…