Stags Of Hertford Ltd (registration number 13183193) is a private limited company started on 2021-02-05 originating in United Kingdom. This company has its registered office at 12E Manor Road, London N16 5SA. Having undergone a change in 2021-02-15, the previous name the company used was Roberto Gerrards ( Menswear) Ltd. Stags Of Hertford Ltd operates Standard Industrial Classification: 47710 which stands for "retail sale of clothing in specialised stores".
Company details
Name
Stags Of Hertford Ltd
Number
13183193
Date of Incorporation:
February 5, 2021
End of financial year:
28 February
Address:
12e Manor Road, London, N16 5SA
SIC code:
47710 - Retail sale of clothing in specialised stores
When it comes to the 1 managing director that can be found in this particular business, we can name: Paul K. (appointed on 05 February 2021). The official register reports 1 person of significant control - Paul K., a solitary professional in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-02-28
2023-02-28
Current Assets
41,397
42,986
Number Shares Allotted
100
100
People with significant control
Paul K.
5 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with updates 2024/01/27
filed on: 12th, February 2024
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 2024/01/27
filed on: 12th, February 2024
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
| accounts
Free Download
(8 pages)
(AD01) Change of registered address from 12E Manor Road London N16 5SA United Kingdom on 2023/11/05 to 1 Kings Avenue London N21 3NA
filed on: 5th, November 2023
| address
Free Download
(1 page)
(CH01) On 2023/11/03 director's details were changed
filed on: 5th, November 2023
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2023/11/03
filed on: 5th, November 2023
| persons with significant control
Free Download
(2 pages)
(TM01) Director's appointment terminated on 2023/08/14
filed on: 14th, August 2023
| officers
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 14th, February 2023
| accounts
Free Download
(8 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2023/01/27
filed on: 27th, January 2023
| confirmation statement
Free Download
(4 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022/02/04
filed on: 14th, February 2022
| confirmation statement
Free Download
(4 pages)
(AP01) New director appointment on 2021/03/04.
filed on: 4th, March 2021
| officers
Free Download
(2 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/02/15
filed on: 15th, February 2021
| resolution
Free Download
(3 pages)
(NEWINC) Company registration
filed on: 5th, February 2021
| incorporation