STOW NOMINEES ONE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5AY

Company number 06203309
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STOW NOMINEES ONE LIMITED are www.stownomineesone.co.uk, and www.stow-nominees-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Stow Nominees One Limited is a Private Limited Company. The company registration number is 06203309. Stow Nominees One Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Stow Nominees One 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. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAINEE, Shivaji Tony
Appointed Date: 31 December 2008

Director
MAINEE, Shivaji Tony
Appointed Date: 04 April 2007
62 years old

Director
MILNE, Julian Richard
Appointed Date: 04 April 2007
69 years old

Resigned Directors

Secretary
RICHER, Charles Martin
Resigned: 31 December 2008
Appointed Date: 04 April 2007

STOW NOMINEES ONE LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
25 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

13 Feb 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

28 Jan 2015
Full accounts made up to 31 December 2014
...
... and 24 more events
19 Mar 2008
Particulars of a mortgage or charge / charge no: 1
21 Apr 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
21 Apr 2007
Memorandum and Articles of Association
21 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Apr 2007
Incorporation

STOW NOMINEES ONE LIMITED Charges

30 October 2013
Charge code 0620 3309 0002
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch
Description: 34 brook street and 1 to 4 south molton street london t/no…
4 March 2008
Security deed of accession
Delivered: 19 March 2008
Status: Satisfied on 5 November 2013
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…