STELLA MARIS

39 Eccleston Square Eccleston Square, London, SW1V 1BX
StatusACTIVE
Company No.03320318
Category
Incorporated18 Feb 1997
Age27 years, 4 months
JurisdictionEngland Wales

SUMMARY

STELLA MARIS is an active with number 03320318. It was incorporated 27 years, 4 months ago, on 18 February 1997. The company address is 39 Eccleston Square Eccleston Square, London, SW1V 1BX.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-01

Officer name: Marie Lily Bianca Virieux

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-30

Officer name: Mr Timothy Angus Stephen Hill

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Edward Donati

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brennan

Termination date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Helen Rahman Brennan

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr James Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stanley Hood

Appointment date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Reverend David Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Mrs Maria Lourdes Provido Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Mr James Muir

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Nicholas Hugh Gilbert

Notification date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Edward Nicholas Hugh Gilbert

Appointment date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robson

Termination date: 2020-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Robson

Cessation date: 2020-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 19 Aug 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Carter

Termination date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Madders

Termination date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Simon Gerard O'toole

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Morgan

Termination date: 2019-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: James Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Luisa Campbell

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Ogbonna Azuh

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marie Lily Bianca Virieux

Appointment date: 2018-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-26

Officer name: Martin Foley

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin William Doyle

Termination date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Esteban Pacha

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gerard O'toole

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Mary Crossley

Appointment date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juvenal Joseph Muka Shiundu

Termination date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Mr James Christopher Gosling

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Christopher Jones

Termination date: 2018-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul James Mason

Notification date: 2016-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Matthew Burns

Cessation date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Watson-Gandy

Termination date: 2017-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Rt Rev Paul James Mason

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Thomas Mathew Burns

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Eastell

Termination date: 2016-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rahman Brennan

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Ashdown

Appointment date: 2016-06-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: David Savage

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Anthony Delaney

Termination date: 2015-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-22

Officer name: Simon Thomas Culshaw

Documents

View document PDF

Annual return company with made up date

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Antony Moran

Termination date: 2014-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Old address: , Herald House, Lambs Passage, London, EC1Y 8LE

Change date: 2015-02-18

New address: 39 Eccleston Square Eccleston Square London SW1V 1BX

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Stephen Robson

Appointment date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Antony Moran

Termination date: 2014-12-04

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Monsignor Richard Madders

Appointment date: 2014-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-27

Officer name: Mr Philip Eastell

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2014

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ronald Brown

Termination date: 2013-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Marcus Christopher Jones

Appointment date: 2013-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brennan

Appointment date: 2011-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Carter

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Foley

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Quinn

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Stephen David Morgan

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Voelke

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Right Reverend Peter Antony Moran

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bishop Thomas Mathew Burns

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juvenal Joseph Muka Shiunbu

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Rt Rev Mosignor William Ronald Brown

Documents

View document PDF


Some Companies

AKUA SERWAA ENTERPRISE LTD

11 MARSH AVENUE,MITCHAM,CR4 2JN

Number:11625240
Status:ACTIVE
Category:Private Limited Company

GABRIEL OAK PROPERTIES LIMITED

1 PARSONS CROFT,ROSS-ON-WYE,HR9 5BN

Number:04711374
Status:ACTIVE
Category:Private Limited Company

KEBAB GRILL LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:09726345
Status:ACTIVE
Category:Private Limited Company

LAVAN ESTATES LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10044959
Status:ACTIVE
Category:Private Limited Company

LIHOO (UK) LIMITED

UNIT 6 WHITBURN ROAD,BATHGATE,EH48 2HR

Number:SC268467
Status:ACTIVE
Category:Private Limited Company

PAINT SOLUTIONS ROTHERHAM LTD

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:10813746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source