Download leads from Nexok and grow your business. Find out more

Strand Europe Limited

Documents

Total Documents229
Total Pages1,880

Filing History

20 November 2023Group of companies' accounts made up to 31 December 2022
3 April 2023Appointment of Mrs Nichola Carol Whitall as a director on 1 April 2023
3 April 2023Termination of appointment of Neveen Suri as a director on 31 March 2023
2 February 2023Confirmation statement made on 31 January 2023 with no updates
28 June 2022Full accounts made up to 31 December 2021
31 January 2022Confirmation statement made on 31 January 2022 with no updates
1 December 2021Appointment of Mr Neveen Suri as a director on 1 December 2021
1 December 2021Termination of appointment of Rishi Suri as a director on 30 November 2021
11 August 2021Full accounts made up to 31 December 2020
10 August 2021Register(s) moved to registered inspection location One Fleet Ancells Road Fleet Hampshire GU51 2UN
10 August 2021Register inspection address has been changed from Strand House Blackbushe Business Park Yateley GU46 6GE England to One Fleet Ancells Road Fleet Hampshire GU51 2UN
3 June 2021Registered office address changed from Strand House Galway Road Yateley Hampshire GU46 6GE to 207 3rd Floor Regent Street London W1B 3HH on 3 June 2021
3 June 2021Register inspection address has been changed to Strand House Blackbushe Business Park Yateley GU46 6GE
8 April 2021Confirmation statement made on 2 April 2021 with no updates
14 July 2020Full accounts made up to 31 December 2019
12 May 2020Confirmation statement made on 2 April 2020 with updates
13 November 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 898,000
4 November 2019Purchase of own shares.
11 October 2019Resolutions
  • RES13 ‐ Off-markret purchase 202000 for sum £2785580 26/09/2019
26 September 2019Cessation of Ashok Suri as a person with significant control on 12 September 2019
26 September 2019Notification of Rishi Suri as a person with significant control on 12 September 2019
26 September 2019Termination of appointment of Ashok Suri as a director on 12 September 2019
13 May 2019Full accounts made up to 31 December 2018
2 April 2019Confirmation statement made on 2 April 2019 with updates
26 March 2019Confirmation statement made on 25 March 2019 with updates
1 August 2018Full accounts made up to 31 December 2017
25 April 2018Termination of appointment of Sachin Mahant Suri as a director on 12 April 2018
4 April 2018Confirmation statement made on 31 March 2018 with no updates
22 June 2017Full accounts made up to 31 December 2016
22 June 2017Full accounts made up to 31 December 2016
5 April 2017Confirmation statement made on 31 March 2017 with updates
5 April 2017Confirmation statement made on 31 March 2017 with updates
30 August 2016Appointment of Mr Sachin Mahant Suri as a director on 1 August 2016
30 August 2016Appointment of Mr Rishi Suri as a director on 1 August 2016
30 August 2016Appointment of Mr Sachin Mahant Suri as a director on 1 August 2016
30 August 2016Appointment of Mr Rishi Suri as a director on 1 August 2016
16 August 2016Full accounts made up to 31 December 2015
16 August 2016Full accounts made up to 31 December 2015
8 June 2016Registration of charge 027103720013, created on 7 June 2016
8 June 2016Registration of charge 027103720013, created on 7 June 2016
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,100,000
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,100,000
19 June 2015Full accounts made up to 31 December 2014
19 June 2015Full accounts made up to 31 December 2014
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,100,000
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,100,000
23 April 2014Full accounts made up to 31 December 2013
23 April 2014Full accounts made up to 31 December 2013
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,100,000
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,100,000
16 September 2013Accounts for a medium company made up to 31 December 2012
16 September 2013Accounts for a medium company made up to 31 December 2012
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
16 October 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
24 July 2012Accounts for a medium company made up to 31 December 2011
24 July 2012Accounts for a medium company made up to 31 December 2011
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
5 April 2012Particulars of a mortgage or charge / charge no: 12
5 April 2012Particulars of a mortgage or charge / charge no: 12
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/10/2012
12 May 2011Director's details changed for Anita Suri Chaddha on 31 March 2011
12 May 2011Director's details changed for Anita Suri Chaddha on 31 March 2011
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
31 March 2011Accounts for a medium company made up to 31 December 2010
31 March 2011Accounts for a medium company made up to 31 December 2010
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
25 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 June 2010Termination of appointment of Barry Freshwater as a director
22 June 2010Termination of appointment of Barry Freshwater as a director
25 May 2010Particulars of a mortgage or charge / charge no: 11
25 May 2010Particulars of a mortgage or charge / charge no: 11
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
27 April 2010Director's details changed for Mr Barry Keith Freshwater on 31 March 2010
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
27 April 2010Director's details changed for Mr Barry Keith Freshwater on 31 March 2010
3 March 2010Accounts for a medium company made up to 31 December 2009
3 March 2010Accounts for a medium company made up to 31 December 2009
6 February 2010Appointment of Anita Suri Chaddha as a director
6 February 2010Appointment of Anita Suri Chaddha as a director
13 September 2009Accounts for a medium company made up to 31 December 2008
13 September 2009Accounts for a medium company made up to 31 December 2008
1 April 2009Return made up to 31/03/09; full list of members
1 April 2009Return made up to 31/03/09; full list of members
9 March 2009Auditor's resignation
9 March 2009Auditor's resignation
19 November 2008Full accounts made up to 31 December 2007
19 November 2008Full accounts made up to 31 December 2007
28 April 2008Return made up to 31/03/08; no change of members
28 April 2008Return made up to 31/03/08; no change of members
25 January 2008Full accounts made up to 31 December 2006
25 January 2008Full accounts made up to 31 December 2006
18 October 2007Return made up to 31/03/07; full list of members; amend
18 October 2007Return made up to 31/03/07; full list of members; amend
8 August 2007Director resigned
8 August 2007Director resigned
22 July 2007Section 394
22 July 2007Section 394
18 April 2007Return made up to 31/03/07; full list of members
18 April 2007Return made up to 31/03/07; full list of members
31 October 2006Full accounts made up to 31 December 2005
31 October 2006Full accounts made up to 31 December 2005
30 May 2006Return made up to 31/03/06; full list of members
30 May 2006Return made up to 31/03/06; full list of members
7 June 2005Full accounts made up to 31 December 2004
7 June 2005Full accounts made up to 31 December 2004
8 April 2005Return made up to 31/03/05; full list of members
8 April 2005Return made up to 31/03/05; full list of members
9 August 2004Declaration of satisfaction of mortgage/charge
9 August 2004Declaration of satisfaction of mortgage/charge
21 June 2004Secretary's particulars changed
21 June 2004Secretary's particulars changed
5 May 2004Full accounts made up to 31 December 2003
5 May 2004Full accounts made up to 31 December 2003
7 April 2004Return made up to 31/03/04; full list of members
7 April 2004Return made up to 31/03/04; full list of members
8 April 2003Return made up to 31/03/03; full list of members
8 April 2003Return made up to 31/03/03; full list of members
20 March 2003Full accounts made up to 31 December 2002
20 March 2003Full accounts made up to 31 December 2002
4 September 2002Particulars of mortgage/charge
4 September 2002Particulars of mortgage/charge
23 August 2002Declaration of satisfaction of mortgage/charge
23 August 2002Declaration of satisfaction of mortgage/charge
31 July 2002Particulars of mortgage/charge
31 July 2002Particulars of mortgage/charge
28 June 2002Auditor's resignation
28 June 2002Auditor's resignation
27 June 2002Declaration of satisfaction of mortgage/charge
27 June 2002Declaration of satisfaction of mortgage/charge
27 June 2002Declaration of satisfaction of mortgage/charge
27 June 2002Declaration of satisfaction of mortgage/charge
27 June 2002Declaration of satisfaction of mortgage/charge
27 June 2002Declaration of satisfaction of mortgage/charge
19 April 2002Return made up to 31/03/02; full list of members
19 April 2002Return made up to 31/03/02; full list of members
8 April 2002Full accounts made up to 31 December 2001
8 April 2002Full accounts made up to 31 December 2001
25 January 2002Full accounts made up to 31 December 2000
25 January 2002Full accounts made up to 31 December 2000
2 July 2001Delivery ext'd 3 mth 31/12/00
2 July 2001Delivery ext'd 3 mth 31/12/00
5 June 2001New secretary appointed
5 June 2001New secretary appointed
1 May 2001Return made up to 23/04/01; full list of members
1 May 2001Return made up to 23/04/01; full list of members
8 February 2001Secretary resigned
8 February 2001Secretary resigned
4 May 2000Full accounts made up to 31 December 1999
4 May 2000Full accounts made up to 31 December 1999
28 April 2000Return made up to 23/04/00; full list of members
28 April 2000Return made up to 23/04/00; full list of members
19 November 1999Full accounts made up to 31 December 1998
19 November 1999Full accounts made up to 31 December 1998
11 October 1999Director resigned
11 October 1999Secretary resigned;director resigned
11 October 1999New secretary appointed
11 October 1999Secretary resigned;director resigned
11 October 1999New secretary appointed
11 October 1999Director resigned
17 September 1999Particulars of mortgage/charge
17 September 1999Particulars of mortgage/charge
13 August 1999Secretary's particulars changed;director's particulars changed
13 August 1999Secretary's particulars changed;director's particulars changed
21 April 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
21 April 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
12 April 1999Director's particulars changed
12 April 1999Director's particulars changed
4 June 1998Return made up to 23/04/98; full list of members
4 June 1998Return made up to 23/04/98; full list of members
8 May 1998Full accounts made up to 31 December 1997
8 May 1998Full accounts made up to 31 December 1997
2 May 1998Declaration of satisfaction of mortgage/charge
2 May 1998Declaration of satisfaction of mortgage/charge
25 April 1998Particulars of mortgage/charge
25 April 1998Particulars of mortgage/charge
26 March 1998Director resigned
26 March 1998Director resigned
7 October 1997Full accounts made up to 31 December 1996
7 October 1997Full accounts made up to 31 December 1996
12 June 1997New director appointed
12 June 1997New director appointed
11 June 1997Particulars of mortgage/charge
11 June 1997Particulars of mortgage/charge
6 June 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/97
6 June 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/97
27 April 1997Director's particulars changed
27 April 1997Director's particulars changed
27 April 1997Director's particulars changed
27 April 1997Director's particulars changed
19 February 1997New director appointed
19 February 1997New director appointed
9 July 1996Full accounts made up to 31 December 1995
9 July 1996Ad 07/06/93--------- £ si 300000@1
9 July 1996Ad 07/06/93--------- £ si 300000@1
9 July 1996Full accounts made up to 31 December 1995
9 July 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director resigned
9 July 1996Director resigned
9 July 1996Director resigned
9 July 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Director resigned
23 October 1995Full accounts made up to 31 December 1994
23 October 1995Full accounts made up to 31 December 1994
12 August 1995Declaration of satisfaction of mortgage/charge
12 August 1995Declaration of satisfaction of mortgage/charge
12 August 1995Declaration of satisfaction of mortgage/charge
12 August 1995Declaration of satisfaction of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
25 May 1994Nc inc already adjusted 26/03/93
25 May 1994Nc inc already adjusted 26/03/93
21 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 April 1993Company name changed strand (1992) LIMITED\certificate issued on 20/04/93
19 April 1993Company name changed strand (1992) LIMITED\certificate issued on 20/04/93
19 November 1992Ad 16/11/92--------- £ si 200000@1=200000 £ ic 600000/800000
19 November 1992Ad 16/11/92--------- £ si 200000@1=200000 £ ic 600000/800000
14 July 1992Ad 02/06/92--------- £ si 499998@1=499998 £ ic 100002/600000
14 July 1992Ad 06/05/92--------- £ si 100000@1=100000 £ ic 2/100002
14 July 1992Ad 06/05/92--------- £ si 100000@1=100000 £ ic 2/100002
14 July 1992Ad 02/06/92--------- £ si 499998@1=499998 £ ic 100002/600000
28 April 1992Resolutions
  • ELRES ‐ Elective resolution
28 April 1992Resolutions
  • ELRES ‐ Elective resolution
28 April 1992Resolutions
  • ELRES ‐ Elective resolution
23 April 1992Incorporation
23 April 1992Incorporation
Sign up now to grow your client base. Plans & Pricing