London
N3 2FG
Secretary Name | Mary Foreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1999(53 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr David Kieth Klugmann |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Database Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | David Ohayon |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1973(27 years, 9 months after company formation) |
Appointment Duration | 26 years (resigned 21 April 1999) |
Role | Engineer & Manufacturer |
Correspondence Address | 4 Thornycroft Court Kew Road Richmond Surrey TW9 2AN |
Director Name | Mr Alwyn Henry |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1981(36 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 1994) |
Role | Sales & Marketing |
Correspondence Address | 29 Alendale Drive Pinner Middlesex Ha5 |
Secretary Name | Doreen Ohayon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 14 Magnolia Court The Mall Harrow Middlesex HA3 9UB |
Telephone | 020 88473636 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £357,493 |
Cash | £7,287 |
Current Liabilities | £399,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 June 2000 | Delivered on: 6 July 2000 Satisfied on: 22 May 2003 Persons entitled: Neil Ohayon Classification: Legal charge Secured details: £20,000 due or to become due from the company to the chargee. Particulars: Land on the south east side of bardolph road richmond surrey t/n sy 143734. Fully Satisfied |
---|---|
22 June 2000 | Delivered on: 6 July 2000 Satisfied on: 22 May 2003 Persons entitled: Doreen Ohayon Classification: Legal charge Secured details: £10,000 due or to become due from the company to the chargee. Particulars: The land on the south east side of bardoplh road richmond surrey t/n SY143734. Fully Satisfied |
8 November 1996 | Delivered on: 12 November 1996 Satisfied on: 22 May 2003 Persons entitled: Transteel Components Limited(In Liquidation) Classification: Legal charge Secured details: For securing £16,000 due or to become due from the company to the chargee. Particulars: The f/h land on the south east side of bardolph road richmond t/n SY143734. Fully Satisfied |
22 September 1994 | Delivered on: 6 October 1994 Satisfied on: 22 May 2003 Persons entitled: George Henry Peters Classification: Legal charge Secured details: £20,000 due from the company to the chargee. Particulars: Land on the south east side of bardolph road richmond. Fully Satisfied |
31 May 1991 | Delivered on: 19 June 1991 Satisfied on: 22 May 2003 Persons entitled: Solomon Ohayon Classification: Legal charge Secured details: £10,000. Particulars: Land on the south east side of bardolph road, richmond, surrey title no: sy 143734. Fully Satisfied |
15 March 1991 | Delivered on: 20 March 1991 Satisfied on: 22 May 2003 Persons entitled: Solomon Ohayon Classification: Legal charge Secured details: UKP20,000 due from the company to the chargee. Particulars: Land on the south east side of bardolph road, richmond, surrey title no SY143734. Fully Satisfied |
13 July 1987 | Delivered on: 20 July 1987 Satisfied on: 22 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the S.E. side of bardolph rd, l/b of richmond upon thames T.no:sy 143734 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1987 | Delivered on: 28 April 1987 Satisfied on: 22 May 2003 Persons entitled: Doreen Ohayon Classification: Legal charge Secured details: UKP60,000. Particulars: Land on the south east side of bardolph rd, l/b of richmond upon thames. Fully Satisfied |
22 June 2000 | Delivered on: 6 July 2000 Satisfied on: 22 May 2003 Persons entitled: Solomon Ohayon Classification: Legal charge Secured details: £20,000 due or to become due from the company to the chargee. Particulars: The land on the south east side of bardolph road richmond surrey t/n SY143734. Fully Satisfied |
11 October 1982 | Delivered on: 29 October 1982 Satisfied on: 22 May 2003 Persons entitled: T.M.Sutton Mattocks Classification: Legal charge Secured details: UKP30,000. Particulars: 29 barnes high street barnes, london SW13 title no SGL12460. Fully Satisfied |
4 June 2019 | Delivered on: 11 June 2019 Persons entitled: Transteel Electrical Limited Classification: A registered charge Particulars: The registered freehold property, unit 1 layton road, brentford, middlesex TW8 0QJ with title number: AGL103739 owned by thames valley products limited. Outstanding |
22 May 2003 | Delivered on: 7 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, layton road, brentford middlesex TW8 0QJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 August 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
21 August 2019 | Appointment of receiver or manager (4 pages) |
11 June 2019 | Satisfaction of charge 11 in full (2 pages) |
11 June 2019 | Registration of charge 003968700012, created on 4 June 2019 (28 pages) |
21 March 2019 | Appointment of Mr David Kieth Klugmann as a director on 11 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Return made up to 31/12/05; full list of members
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
22 March 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/00; full list of members
|
14 January 2002 | Return made up to 31/12/00; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
13 January 2000 | Return made up to 31/12/98; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 2000 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 2000 | Return made up to 31/12/98; full list of members (7 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
19 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (13 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (13 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
7 April 1997 | Return made up to 31/12/96; no change of members (5 pages) |
10 January 1997 | Full accounts made up to 31 December 1994 (14 pages) |
10 January 1997 | Full accounts made up to 31 December 1994 (14 pages) |
2 January 1997 | Return made up to 31/12/94; no change of members (5 pages) |
2 January 1997 | Return made up to 31/12/94; no change of members (5 pages) |
2 January 1997 | Return made up to 31/12/95; full list of members (7 pages) |
2 January 1997 | Return made up to 31/12/95; full list of members (7 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
10 June 1996 | Full accounts made up to 31 December 1993 (13 pages) |
10 June 1996 | Full accounts made up to 31 December 1993 (13 pages) |
8 February 1996 | Full accounts made up to 31 December 1992 (13 pages) |
8 February 1996 | Full accounts made up to 31 December 1992 (13 pages) |
8 July 1991 | Company name changed stancors LIMITED\certificate issued on 09/07/91 (2 pages) |
8 July 1991 | Company name changed stancors LIMITED\certificate issued on 09/07/91 (2 pages) |
9 July 1945 | Incorporation (14 pages) |
9 July 1945 | Incorporation (14 pages) |