Company NameStormway Enterprises Limited
DirectorsKate Mary Hill and Emily Claire Olympitis
Company StatusActive
Company Number03610687
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kate Mary Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameEmily Claire Olympitis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleInterior Designer
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed14 October 1998(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 October 2009)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Websitetodhunterearle.co.uk
Telephone020 73499999
Telephone regionLondon

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Emily Claire Olympitis
50.00%
Ordinary A
1 at £1Kate Mary Hill
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,406,782
Cash£23,207
Current Liabilities£1,512,209

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
25 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 May 2019Second filing of Confirmation Statement dated 06/08/2018 (7 pages)
21 August 201806/08/18 Statement of Capital gbp 220
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 23/05/2019.
(6 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 June 2018Statement of capital following an allotment of shares on 16 August 2017
  • GBP 220
(3 pages)
28 September 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
26 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 April 2016Statement of capital following an allotment of shares on 7 August 2015
  • GBP 160
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 7 August 2015
  • GBP 160
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 7 August 2015
  • GBP 160
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 7 August 2015
  • GBP 160
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 7 August 2015
  • GBP 160
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 7 August 2015
  • GBP 160
(3 pages)
19 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Emily Claire Olympitis on 6 August 2011 (2 pages)
8 September 2011Director's details changed for Kate Mary Hill on 6 August 2011 (2 pages)
8 September 2011Director's details changed for Kate Mary Hill on 6 August 2011 (2 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Emily Claire Olympitis on 6 August 2011 (2 pages)
8 September 2011Director's details changed for Emily Claire Olympitis on 6 August 2011 (2 pages)
8 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Kate Mary Hill on 6 August 2011 (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 December 2009Termination of appointment of Camden Company Services Limited as a secretary (1 page)
4 December 2009Termination of appointment of Camden Company Services Limited as a secretary (1 page)
6 August 2009Return made up to 06/08/09; full list of members (4 pages)
6 August 2009Return made up to 06/08/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 January 2009Registered office changed on 06/01/2009 from 314 regents park road finchley london N3 2LT (1 page)
6 January 2009Registered office changed on 06/01/2009 from 314 regents park road finchley london N3 2LT (1 page)
23 October 2008Return made up to 06/08/08; full list of members (4 pages)
23 October 2008Return made up to 06/08/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
4 September 2007Return made up to 06/08/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 September 2006Return made up to 06/08/06; full list of members (2 pages)
26 September 2006Return made up to 06/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 August 2005Return made up to 06/08/05; full list of members (7 pages)
12 August 2005Return made up to 06/08/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 August 2004Return made up to 06/08/04; full list of members (7 pages)
9 August 2004Return made up to 06/08/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 November 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 November 2001Return made up to 06/08/01; full list of members (6 pages)
5 November 2001Return made up to 06/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
25 September 2000Return made up to 06/08/00; full list of members (6 pages)
25 September 2000Return made up to 06/08/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 October 1998£ nc 100/1000000 14/10/98 (1 page)
21 October 1998£ nc 100/1000000 14/10/98 (1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
21 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
20 October 1998Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
19 October 1998Registered office changed on 19/10/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)
19 October 1998Secretary resigned (5 pages)
19 October 1998New director appointed (4 pages)
19 October 1998Director resigned (4 pages)
19 October 1998Secretary resigned (5 pages)
19 October 1998New secretary appointed (4 pages)
19 October 1998New secretary appointed (4 pages)
19 October 1998New director appointed (4 pages)
19 October 1998Director resigned (4 pages)
19 October 1998Registered office changed on 19/10/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)
6 August 1998Incorporation (8 pages)
6 August 1998Incorporation (8 pages)