DANIEL STEWART & COMPANY PLC

Register to unlock more data on OkredoRegister

DANIEL STEWART & COMPANY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354159

Incorporation date

28/02/1989

Size

Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon02/06/2021
Final Gazette dissolved following liquidation
dot icon02/03/2021
Administrator's progress report
dot icon02/03/2021
Notice of move from Administration to Dissolution
dot icon08/10/2020
Administrator's progress report
dot icon07/04/2020
Administrator's progress report
dot icon19/02/2020
Notice of extension of period of Administration
dot icon02/10/2019
Administrator's progress report
dot icon21/05/2019
Notice of deemed approval of proposals
dot icon08/05/2019
Satisfaction of charge 3 in full
dot icon02/05/2019
Satisfaction of charge 2 in full
dot icon01/05/2019
Registered office address changed from 33 Creechurch Lane London EC3A 5EB England to 31st Floor 40 Bank Street London E14 5NR on 2019-05-01
dot icon26/04/2019
Statement of administrator's proposal
dot icon23/04/2019
Termination of appointment of Patrick John Philip Johnson as a director on 2019-04-12
dot icon18/04/2019
Statement of affairs with form AM02SOA
dot icon13/03/2019
Appointment of an administrator
dot icon18/02/2019
Termination of appointment of Peter Terry Ward as a director on 2019-02-18
dot icon18/02/2019
Termination of appointment of Peter Daniel Shea as a director on 2019-02-18
dot icon31/01/2019
Termination of appointment of Eric Pritchard as a secretary on 2019-01-31
dot icon29/01/2019
Appointment of Mr Patrick John Philip Johnson as a director on 2019-01-15
dot icon02/01/2019
Appointment of Mr Eric Pritchard as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Jonathan Brown as a secretary on 2018-12-31
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon02/10/2018
Full accounts made up to 2017-03-31
dot icon09/04/2018
Full accounts made up to 2016-03-31
dot icon04/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon06/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-13
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-13
dot icon12/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon04/01/2017
Full accounts made up to 2015-03-31
dot icon23/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/11/2016
Appointment of Mr Jonathan Brown as a secretary on 2016-11-22
dot icon23/11/2016
Appointment of Mr Peter Terry Ward as a director on 2016-11-22
dot icon23/09/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon08/07/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon08/07/2016
Termination of appointment of John Gordon Robson Whitwell as a director on 2016-07-07
dot icon08/07/2016
Termination of appointment of John Whitwell as a secretary on 2016-07-07
dot icon06/05/2016
Registration of charge 023541590004, created on 2016-04-26
dot icon21/09/2015
Registered office address changed from , Becket House, 36 Old Jewry, London, EC2R 8DD to 33 Creechurch Lane London EC3A 5EB on 2015-09-21
dot icon26/08/2015
Full accounts made up to 2014-03-31
dot icon19/05/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon05/08/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon21/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Filex Services Limited as a secretary
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr John Gordon Robson Whitwell on 2010-10-31
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-20
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon11/10/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon27/09/2010
Appointment of Mr John Whitwell as a secretary
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon25/05/2010
Appointment of Mr John Gordon Robson Whitwell as a director
dot icon12/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon12/01/2010
Director's details changed for Peter Daniel Shea on 2009-12-31
dot icon12/01/2010
Secretary's details changed for Filex Services Limited on 2009-12-31
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Appointment terminated director lindsay mair
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Capitals not rolled up
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon24/11/2008
Gbp nc 1057750/2057750\30/09/08
dot icon24/11/2008
Appointment terminated director tom jenkins
dot icon07/08/2008
Appointment terminated director alastair cade
dot icon25/01/2008
Return made up to 23/11/07; full list of members
dot icon11/10/2007
Full accounts made up to 2007-03-31
dot icon13/07/2007
Ad 01/04/07-29/06/07 £ si [email protected]= 500000 £ ic 432749/932749
dot icon14/12/2006
Return made up to 23/11/06; full list of members
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 23/11/05; full list of members
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon18/08/2005
Registered office changed on 18/08/05 from: 48 bishopsgate, london, EC2N 4AJ
dot icon17/03/2005
New director appointed
dot icon04/01/2005
Return made up to 23/11/04; full list of members
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon05/07/2004
Full accounts made up to 2004-03-31
dot icon24/01/2004
Ad 30/12/03--------- £ si [email protected]=250000 £ ic 182749/432749
dot icon09/12/2003
Return made up to 23/11/03; full list of members
dot icon26/11/2003
Full accounts made up to 2003-03-31
dot icon28/10/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon31/12/2002
Return made up to 23/11/02; full list of members
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon21/11/2001
Return made up to 23/11/01; full list of members
dot icon09/07/2001
Full accounts made up to 2001-03-31
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon18/12/2000
Return made up to 23/11/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Resolutions
dot icon26/04/2000
Certificate of re-registration from Private to Public Limited Company
dot icon26/04/2000
Auditor's report
dot icon26/04/2000
Auditor's statement
dot icon26/04/2000
Balance Sheet
dot icon26/04/2000
Re-registration of Memorandum and Articles
dot icon26/04/2000
Declaration on reregistration from private to PLC
dot icon26/04/2000
Application for reregistration from private to PLC
dot icon26/04/2000
Resolutions
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Registered office changed on 21/04/00 from: 48 bishopsgate, london, EC2N 4AJ
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon17/02/2000
Registered office changed on 17/02/00 from: 48 bishopsgate, london, EC2N 4AJ
dot icon17/12/1999
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 23/11/99; full list of members
dot icon11/08/1999
New director appointed
dot icon02/08/1999
Full accounts made up to 1999-03-31
dot icon08/01/1999
Return made up to 23/11/98; full list of members
dot icon07/12/1998
Secretary resigned
dot icon07/12/1998
New secretary appointed
dot icon27/11/1998
Particulars of mortgage/charge
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Return made up to 23/11/97; full list of members
dot icon05/11/1997
Ad 06/10/97--------- £ si 25@1000=25000 £ ic 357750/382750
dot icon05/11/1997
Ad 04/10/97--------- £ si [email protected]=175000 £ ic 182750/357750
dot icon05/11/1997
Nc inc already adjusted 06/10/97
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon18/12/1996
Return made up to 23/11/96; no change of members
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
Director resigned
dot icon24/10/1996
New secretary appointed
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
New secretary appointed
dot icon28/08/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Return made up to 23/11/95; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 23/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Registered office changed on 07/11/94 from: 2-3 cursitor street, london, EC4N 1NE
dot icon01/07/1994
Full accounts made up to 1994-03-31
dot icon08/12/1993
Return made up to 23/11/93; no change of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon26/11/1992
Return made up to 23/11/92; full list of members
dot icon14/10/1992
Registered office changed on 14/10/92 from: 10 arthur street, london, EC4R 9AY
dot icon25/09/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon19/05/1992
Declaration of satisfaction of mortgage/charge
dot icon18/05/1992
Director resigned
dot icon30/04/1992
Auditor's resignation
dot icon24/02/1992
Ad 20/01/92--------- £ si [email protected]=2499 £ ic 355250/357749
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 12/10/91; no change of members
dot icon13/11/1991
Director resigned
dot icon13/11/1991
Director resigned
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon22/10/1990
Return made up to 12/10/90; full list of members
dot icon06/08/1990
Ad 31/07/90--------- £ si [email protected] £ ic 355250/355250
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
£ nc 1055250/1057750 31/07/90
dot icon31/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Director resigned
dot icon25/10/1989
Wd 18/10/89 ad 13/09/89--------- £ si [email protected]=5248 £ si 3500@100=350000 £ ic 2/355250
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon25/10/1989
£ nc 100/1055250
dot icon25/10/1989
Conve
dot icon19/10/1989
New director appointed
dot icon19/10/1989
Secretary resigned;director resigned
dot icon06/09/1989
Registered office changed on 06/09/89 from: 30 queen charlotte street, bristol, BS99 7QQ
dot icon06/09/1989
New secretary appointed;new director appointed
dot icon06/09/1989
New director appointed
dot icon05/06/1989
Certificate of change of name
dot icon01/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galgey, Terence Geoffrey
Director
27/07/1999 - 29/09/2003
6
Mair, Lindsay Keith Anderson
Director
10/03/2005 - 09/04/2009
22
Cade, Alastair Andrew Bertram
Director
01/01/2003 - 30/03/2008
14
Shea, Peter Daniel
Director
29/08/1989 - 17/02/2019
19
Ward, Peter Terry
Director
21/11/2016 - 17/02/2019
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL STEWART & COMPANY PLC

DANIEL STEWART & COMPANY PLC is an(a) Dissolved company incorporated on 28/02/1989 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL STEWART & COMPANY PLC?

toggle

DANIEL STEWART & COMPANY PLC is currently Dissolved. It was registered on 28/02/1989 and dissolved on 01/06/2021.

Where is DANIEL STEWART & COMPANY PLC located?

toggle

DANIEL STEWART & COMPANY PLC is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does DANIEL STEWART & COMPANY PLC do?

toggle

DANIEL STEWART & COMPANY PLC operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for DANIEL STEWART & COMPANY PLC?

toggle

The latest filing was on 02/06/2021: Final Gazette dissolved following liquidation.