Company NameSam Stoller & Son Limited
Company StatusActive
Company Number00451282
CategoryPrivate Limited Company
Incorporation Date20 March 1948(76 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameKim Howard Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(44 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawthorn Road
Tolleshunt Knights
Maldon
Essex
CM9 8WB
Director NameMs Jacky Stoller
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(50 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address33 Brookfield
Highgate West Hill
London
N6 6AT
Secretary NameJanet Williams
NationalityBritish
StatusCurrent
Appointed15 August 2000(52 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address4 Hawthorn Road
Tolleshunt Knights
Maldon
Essex
CM9 8WB
Director NameMrs Louise Marianne Toeman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(69 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Hillfield Avenue
Crouch End
London
N8 7DS
Director NameAda Stoller
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressFlat 29 Leamington House
23 Stonegrove
Edgware
Middlesex
HA8 7TN
Director NameDerek David Stoller
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address10 Marlborough 38-40 Maida Vale
London
W9 1RW
Director NamePatricia Ann Stoller
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressFlat 1 24 Cliveden Place
London
SW1W 8HD
Director NameSamuel Stoller
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 January 2006)
RoleCompany Director
Correspondence AddressFlat 29 Leamington House
23 Stonegrove
Edgware
Middlesex
HA8 7TN
Secretary NameDerek David Stoller
NationalityBritish
StatusResigned
Appointed01 September 1992(44 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address10 Marlborough 38-40 Maida Vale
London
W9 1RW
Secretary NameMs Jacky Stoller
NationalityBritish
StatusResigned
Appointed17 December 1998(50 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2000)
RoleIndepent Film & TV Producer
Country of ResidenceEngland
Correspondence Address33 Brookfield
Highgate West Hill
London
N6 6AT

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£254,746
Cash£34,201
Current Liabilities£169,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 January

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

4 June 2008Delivered on: 18 June 2008
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: 28 temple fortune parade, finchley road, temple fortune by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 2008Delivered on: 6 June 2008
Persons entitled: Carole Lee

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: F/H 28 temple fortune parade finchley road temple fortune london t/no NGL610798.
Outstanding
20 May 2008Delivered on: 24 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 April 1995Delivered on: 10 May 1995
Satisfied on: 16 September 2005
Persons entitled: Jacron (Holdings) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 13TH april 1995.
Particulars: All monies placed in an account in the joint names of the tenant and the landlord.
Fully Satisfied
20 October 1992Delivered on: 22 October 1992
Satisfied on: 16 September 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over goodwill patents and uncalled capital.
Fully Satisfied
8 December 1987Delivered on: 16 December 1987
Satisfied on: 16 September 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

21 February 2024Total exemption full accounts made up to 31 December 2022 (12 pages)
3 January 2024Previous accounting period shortened from 5 January 2023 to 4 January 2023 (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
4 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 October 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
4 October 2018Previous accounting period shortened from 7 January 2018 to 6 January 2018 (1 page)
14 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Appointment of Mrs Louise Marianne Toeman as a director on 1 July 2017 (2 pages)
28 September 2017Appointment of Mrs Louise Marianne Toeman as a director on 1 July 2017 (2 pages)
4 September 2017Resolutions
  • RES13 ‐ Appointment of director 01/07/2017
(1 page)
4 September 2017Resolutions
  • RES13 ‐ Appointment of director 01/07/2017
(1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Director's details changed for Kim Howard Williams on 1 August 2013 (2 pages)
12 September 2013Secretary's details changed for Janet Williams on 1 August 2013 (2 pages)
12 September 2013Director's details changed for Kim Howard Williams on 1 August 2013 (2 pages)
12 September 2013Secretary's details changed for Janet Williams on 1 August 2013 (2 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Secretary's details changed for Janet Williams on 1 August 2013 (2 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Director's details changed for Kim Howard Williams on 1 August 2013 (2 pages)
13 June 2013Previous accounting period shortened from 7 April 2013 to 7 January 2013 (3 pages)
13 June 2013Previous accounting period shortened from 7 April 2013 to 7 January 2013 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 December 2011Previous accounting period extended from 31 March 2011 to 7 April 2011 (1 page)
27 December 2011Previous accounting period extended from 31 March 2011 to 7 April 2011 (1 page)
27 December 2011Previous accounting period extended from 31 March 2011 to 7 April 2011 (1 page)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for Kim Howard Williams on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Jacky Stoller on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Jacky Stoller on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Jacky Stoller on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Kim Howard Williams on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Kim Howard Williams on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
14 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 April 2009Return made up to 01/09/08; full list of members (4 pages)
28 April 2009Return made up to 01/09/07; full list of members (4 pages)
28 April 2009Return made up to 01/09/08; full list of members (4 pages)
28 April 2009Return made up to 01/09/07; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Registered office changed on 14/11/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
14 November 2006Return made up to 01/09/06; full list of members (3 pages)
14 November 2006Return made up to 01/09/06; full list of members (3 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Registered office changed on 14/11/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
7 November 2006Registered office changed on 07/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
7 November 2006Registered office changed on 07/11/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
29 September 2005Return made up to 01/09/05; full list of members (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 October 2004Return made up to 01/09/04; full list of members (6 pages)
6 October 2004Return made up to 01/09/04; full list of members (6 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 November 2003Return made up to 01/09/03; full list of members (6 pages)
21 November 2003Return made up to 01/09/03; full list of members (6 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
18 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
15 October 2002Return made up to 01/09/02; full list of members (9 pages)
15 October 2002Return made up to 01/09/02; full list of members (9 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 October 2001Return made up to 01/09/01; full list of members (6 pages)
10 October 2001Return made up to 01/09/01; full list of members (6 pages)
17 May 2001Return made up to 01/09/00; full list of members (6 pages)
17 May 2001Return made up to 01/09/00; full list of members (6 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
6 April 2001Full accounts made up to 31 March 2000 (13 pages)
6 April 2001Full accounts made up to 31 March 2000 (13 pages)
27 December 2000Registered office changed on 27/12/00 from: 124-130 seymour pl london W1H 5DJ (1 page)
27 December 2000Location of register of members (1 page)
27 December 2000Registered office changed on 27/12/00 from: 124-130 seymour pl london W1H 5DJ (1 page)
27 December 2000Location of register of members (1 page)
29 November 1999Return made up to 01/09/99; full list of members (7 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999Return made up to 01/09/99; full list of members (7 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
28 September 1999Full accounts made up to 31 March 1999 (14 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
10 September 1998Return made up to 01/09/98; full list of members (6 pages)
10 September 1998Return made up to 01/09/98; full list of members (6 pages)
15 July 1998Accounts for a small company made up to 3 April 1998 (6 pages)
15 July 1998Accounts for a small company made up to 3 April 1998 (6 pages)
15 July 1998Accounts for a small company made up to 3 April 1998 (6 pages)
24 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 March 1998Secretary's particulars changed;director's particulars changed (1 page)
19 June 1997Full accounts made up to 31 March 1997 (10 pages)
19 June 1997Full accounts made up to 31 March 1997 (10 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
23 September 1996Return made up to 01/09/96; full list of members (7 pages)
23 September 1996Return made up to 01/09/96; full list of members (7 pages)
18 June 1996Full accounts made up to 31 March 1996 (12 pages)
18 June 1996Full accounts made up to 31 March 1996 (12 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Return made up to 01/09/95; full list of members (16 pages)
6 September 1995Return made up to 01/09/95; full list of members (16 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)