Background WavePink WaveYellow Wave

STUART'S GLOBAL LIMITED (01529380)

STUART'S GLOBAL LIMITED (01529380) is an active UK company. incorporated on 20 November 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STUART'S GLOBAL LIMITED has been registered for 45 years. Current directors include RICHMAN, Stuart.

Company Number
01529380
Status
active
Type
ltd
Incorporated
20 November 1980
Age
45 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICHMAN, Stuart
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART'S GLOBAL LIMITED

STUART'S GLOBAL LIMITED is an active company incorporated on 20 November 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STUART'S GLOBAL LIMITED was registered 45 years ago.(SIC: 41100, 68209)

Status

active

Active since 45 years ago

Company No

01529380

LTD Company

Age

45 Years

Incorporated 20 November 1980

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2027
Period: 1 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

STUART'S GLOBAL EXPORT CO. LIMITED
From: 20 November 1980To: 26 January 2006
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 14 November 2012To: 23 May 2017
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
From: 20 November 1980To: 14 November 2012
Timeline

8 key events • 1980 - 2016

Funding Officers Ownership
Company Founded
Nov 80
Director Left
Mar 13
Director Left
Jun 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Jul 16
Loan Secured
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RICHMAN, Martin Anthony

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 20 Mar 2013

RICHMAN, Stuart

Active
349 Regents Park Road, LondonN3 1DH
Born November 1965
Director
Appointed 11 Dec 2003

RICHMAN, Edith Heller

Resigned
66 Wykeham Road, LondonNW4 2ST
Secretary
Appointed N/A
Resigned 19 Mar 2013

RICHMAN, Abraham

Resigned
66 Wykeham Road, LondonNW4 2ST
Born April 1929
Director
Appointed N/A
Resigned 27 Oct 2003

RICHMAN, Martin Anthony

Resigned
63 Brampton Grove, LondonNW4 4AH
Born June 1971
Director
Appointed 11 Dec 2003
Resigned 19 Mar 2013

Persons with significant control

1

Mr Stuart Richman

Active
349 Regents Park Road, LondonN3 1DH
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 June 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
14 June 2013
TM02Termination of Secretary
Termination Director Company
21 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
363aAnnual Return
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
28 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
20 November 1980
NEWINCIncorporation