STRETTONS GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mark Bolton on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from Waltham House 11 Kirkdale Road Leytonstone London E11 1HP United Kingdom to Telephone House 69 - 77 Paul Street London EC2A 4NW on 2025-08-07

View Document

07/08/257 August 2025 NewSecretary's details changed for Mr Simon Eric Daniel Tilsiter on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Neal Andrew Matthews on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Jonathan Peter Cuthbert on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mark Iliffe on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Philip John Waterfield on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr. Benjamin Tobin on 2025-08-07

View Document

30/07/2530 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

29/07/2429 July 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

19/06/2319 June 2023 Director's details changed for Mr Christopher James Michael Collins on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Gary Paul Powis on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Simon Eric Daniel Tilsiter on 2023-06-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

09/06/239 June 2023 Termination of appointment of Perry Charles as a director on 2023-05-01

View Document

09/06/239 June 2023 Termination of appointment of Andrew Brown as a director on 2023-05-01

View Document

19/05/2319 May 2023 Appointment of Perry Charles as a director on 2023-05-01

View Document

19/05/2319 May 2023 Appointment of Andrew Brown as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-03-29

View Document

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-09-23

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Purchase of own shares.

View Document

25/10/2225 October 2022 Termination of appointment of Genevieve Margaret Mariner as a director on 2022-09-23

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Resolutions

View Document

22/04/2222 April 2022 Appointment of Jonathan Peter Cuthbert as a director on 2022-04-04

View Document

22/04/2222 April 2022 Appointment of Gary Paul Powis as a director on 2022-04-04

View Document

19/01/2219 January 2022 Director's details changed for Mark Iliffe on 2022-01-01

View Document

19/01/2219 January 2022 Director's details changed for Mark Bolton on 2022-01-01

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 28/08/2019

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOLTON / 28/08/2019

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK ILIFFE / 28/08/2019

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WATERFIELD / 28/08/2019

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANDREW MATTHEWS / 28/08/2019

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY BENJAMIN TOBIN

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MR SIMON ERIC DANIEL TILSITER

View Document

07/11/197 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHAW

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

31/07/1931 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1931 July 2019 21/05/19 STATEMENT OF CAPITAL GBP 59347

View Document

29/07/1929 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MS GENEVIEVE MARGARET MARINER

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

02/02/172 February 2017 03/10/16 STATEMENT OF CAPITAL GBP 59357.00

View Document

02/02/172 February 2017 03/10/16 STATEMENT OF CAPITAL GBP 59337.00

View Document

02/02/172 February 2017 03/10/16 STATEMENT OF CAPITAL GBP 59347.00

View Document

02/02/172 February 2017 03/10/16 STATEMENT OF CAPITAL GBP 59327.00

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HUNTER

View Document

20/06/1620 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 59317.00

View Document

09/03/169 March 2016 CANCEL SHARE PREM A/C 25/02/2016

View Document

09/03/169 March 2016 STATEMENT BY DIRECTORS

View Document

09/03/169 March 2016 SOLVENCY STATEMENT DATED 25/02/16

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

13/07/1513 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

08/10/138 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59247

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59227

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59267

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59287

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59307

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59297

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59277

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59317

View Document

07/10/137 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 59237

View Document

09/09/139 September 2013 ALTER ARTICLES 29/08/2013

View Document

09/09/139 September 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR MARK HOWARD SHAW

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

05/07/125 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ADOPT ARTICLES 18/04/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED NEAL ANDREW MATTHEWS

View Document

05/12/115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOLTON / 18/07/2011

View Document

22/06/1122 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

12/11/0912 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOLTON / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MICHAEL COLLINS / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES HUNTER / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERIC DANIEL TILSITER / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ILIFFE / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WATERFIELD / 13/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBIN / 13/10/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM SLYPER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP TOBIN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED FRANCIS CHARLES HUNTER

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MARK BOLTON

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES MICHAEL COLLINS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MARK ILIFFE

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER TOBIN

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 £ NC 50000/100000 21/06

View Document

03/07/073 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED 21/06/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED OCEANBRAY LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 £ NC 1000/50000 04/06/

View Document

28/07/0428 July 2004 NC INC ALREADY ADJUSTED 04/06/04

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company