Stanmore
HA7 1JS
Director Name | Mrs Mandy Aviva Staszewski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(74 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mr Mark Moshe Staszewski |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(74 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mrs Frieda Staszewski |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Melvin Hall Golders Green Road London NW11 9QB |
Director Name | Mr Paul Abraham Staszewski |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(46 years, 11 months after company formation) |
Appointment Duration | 28 years (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 14 Soane Square Stanmore HA7 3GB |
Secretary Name | Mrs Frieda Staszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(46 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Melvin Hall Golders Green Road London NW11 9QB |
Director Name | Mrs Frieda Staszewski |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2007(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Melvin Hall Golders Green Road London NW11 9QB |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £63,522 |
Net Worth | £285,731 |
Cash | £6,645 |
Current Liabilities | £291,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 04 April |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 278 haydons road, london SW19 8TT as the same is registered at the land registry with title number SY140517. Outstanding |
---|---|
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 326 neasden lane, london NW10 0AD as the same is registered at the land registry with title number NGL352318. Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 33 worple road, isleworth TW7 7AT as the same is registered at the land registry with title number NGL369255. Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 38 kneller road, london SE4 2AP as the same is registered at the land registry with title number LN244477. Outstanding |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 December 1982 | Delivered on: 23 December 1982 Satisfied on: 13 March 2014 Persons entitled: Bank Leumi (U.K) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 357 mile end road, london E1 title no. Ngl 124603. Fully Satisfied |
6 July 1981 | Delivered on: 13 July 1981 Persons entitled: Bank Leumi (U.K) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 278 haydons road wimbledon title no. Sy 140517 38 kneller road, lewisham title no ln 244477 33/35 worple road isleworth title no. Ngl 369255. Fully Satisfied |
22 December 1964 | Delivered on: 30 December 1964 Satisfied on: 13 March 2014 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, palace road, penge, kent. Fully Satisfied |
22 December 1964 | Delivered on: 30 December 1964 Satisfied on: 13 March 2014 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38, kneller road, lewisham, london. Fully Satisfied |
30 June 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
1 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
19 January 2022 | Director's details changed for Mr Mark Moshe Staszewski on 19 January 2022 (2 pages) |
19 January 2022 | Change of details for Travelrite Limited as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Director's details changed for Mrs Mandy Aviva Staszewski on 19 January 2022 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 6 April 2021 (1 page) |
6 April 2021 | Director's details changed for Mr Mark Moshe Staszewski on 6 April 2021 (2 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 November 2019 | Satisfaction of charge 003875290005 in full (1 page) |
15 November 2019 | Satisfaction of charge 003875290007 in full (1 page) |
15 November 2019 | Satisfaction of charge 003875290006 in full (1 page) |
15 November 2019 | Satisfaction of charge 003875290009 in full (1 page) |
15 November 2019 | Satisfaction of charge 003875290008 in full (1 page) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Director's details changed for Mr Michael Walter Staszewski on 10 April 2019 (2 pages) |
10 April 2019 | Cessation of Romstar Limited as a person with significant control on 15 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Paul Abraham Staszewski as a director on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Mark Staszewski as a director on 10 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 April 2019 | Appointment of Mrs Mandy Aviva Staszewski as a director on 10 April 2019 (2 pages) |
10 April 2019 | Notification of Travelrite Limited as a person with significant control on 15 March 2019 (2 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 December 2017 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 24 March 2017 to 5 April 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 24 March 2017 to 5 April 2017 (1 page) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 May 2016 | Director's details changed for Mr Michael Walter Staszewski on 29 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Michael Walter Staszewski on 29 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 September 2014 | Registration of charge 003875290007, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 003875290009, created on 19 September 2014 (7 pages) |
19 September 2014 | Registration of charge 003875290008, created on 19 September 2014 (7 pages) |
19 September 2014 | Registration of charge 003875290006, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 003875290009, created on 19 September 2014 (7 pages) |
19 September 2014 | Registration of charge 003875290008, created on 19 September 2014 (7 pages) |
19 September 2014 | Registration of charge 003875290007, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 003875290006, created on 19 September 2014 (6 pages) |
2 September 2014 | Registration of charge 003875290005, created on 29 August 2014 (5 pages) |
2 September 2014 | Registration of charge 003875290005, created on 29 August 2014 (5 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 July 2014 | Termination of appointment of Frieda Staszewski as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Frieda Staszewski as a secretary on 15 July 2014 (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 March 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Satisfaction of charge 1 in full (4 pages) |
13 March 2014 | Satisfaction of charge 1 in full (4 pages) |
13 March 2014 | Satisfaction of charge 4 in full (4 pages) |
13 March 2014 | Satisfaction of charge 4 in full (4 pages) |
13 March 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 November 2013 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Termination of appointment of Frieda Staszewski as a director (1 page) |
14 June 2010 | Termination of appointment of Frieda Staszewski as a director (1 page) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Frieda Staszewski on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Frieda Staszewski on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Abraham Staszewski on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Abraham Staszewski on 22 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 25 March 2007 (6 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (7 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
24 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
31 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
16 May 1999 | Return made up to 26/04/99; full list of members (7 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 May 1998 | Return made up to 26/04/98; change of members (6 pages) |
18 May 1998 | Return made up to 26/04/98; change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 26/04/97; no change of members
|
19 May 1997 | Return made up to 26/04/97; no change of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members
|
14 May 1996 | Return made up to 26/04/96; full list of members
|
2 February 1996 | Memorandum and Articles of Association (4 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
11 May 1944 | Certificate of incorporation (1 page) |
11 May 1944 | Certificate of incorporation (1 page) |