Prince Albert Road
London
NW8 7RE
Secretary Name | Mrs Delia Sherry Stain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(42 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Northgate Prince Albert Road London NW8 7RE |
Director Name | Mr Robert Wallace Stain |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1993(44 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Egerton Close Bushey Herts WD23 1FQ |
Director Name | Lynn Susan Kaye |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2003(54 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broughton Avenue London N3 3ES |
Director Name | Mr Martin Sydney Stain |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(64 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Northgate Prince Albert Road London NW8 7RE |
Director Name | Mrs Sara Melanie Joffe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 27 Clairveaux Road Vaucluse Nsw 2030 Australia |
Director Name | Mrs Sara Melanie Fredkin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 109/11 Wigram Lane Glebe Nsw 2037 Australia |
Director Name | Martin Sidney Stain |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a North Gate Prince Albert Road London NW8 7RE |
Secretary Name | Mr Neil John Shestopal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | 47 Corringway Ealing London W5 3AB |
Director Name | Martin Sidney Stain |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(57 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a North Gate Prince Albert Road London NW8 7RE |
Website | hstain.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
8k at £1 | Mrs Lynn Susan Kaye 8.00% Ordinary |
---|---|
8k at £1 | Mrs Sara Joffe 8.00% Ordinary |
8k at £1 | Robert Wallace Stain 8.00% Ordinary |
60.8k at £1 | Mr Martin Sidney Stain 60.79% Ordinary |
15.2k at £1 | Mrs Delia Sherry Stain 15.20% Ordinary A |
4 at £1 | Henry Solomon 0.00% Ordinary |
4 at £1 | John Peter Landau 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,420,795 |
Cash | £902,458 |
Current Liabilities | £762,418 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
1 September 1994 | Delivered on: 2 September 1994 Persons entitled: Clay & Partners Pension Trustees Limited. Delia Stain. Martin Stain ,Elia Stain Classification: Legal charge Secured details: £475,000 due or to become due from the company to martin stain ,delia stain and clay & partners pension trustees limited under or pursuant to the terms of the charge. Particulars: 29-41(Odd) high street, teddington, and 435 - 455 (odd numbers) upper richmond road, west and 1-6 (inclusive) sheen gardens house,mortlake,. Outstanding |
---|---|
10 September 1990 | Delivered on: 19 September 1990 Persons entitled: Barclays 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: 238-244 high street and 1-4 cressy`s corner lampton road l/b hounslow t/n mx 245471. Outstanding |
24 July 1984 | Delivered on: 30 July 1984 Persons entitled: Barclays 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: F/H green hill house 182/188 station road harrow middlesex london borough of harrow t/n mx 468655. Outstanding |
28 July 1980 | Delivered on: 1 August 1980 Persons entitled: Clay & Partners Pension Trustees Limited. Delia Stain. Martin Stain ,Elia Stain Helen James Martin Stain Delia Stain Classification: Legal charge Secured details: Sterling pounds 50,000. Particulars: F/H 127 wilton road westminster london SW1. Title no ln 38220. Outstanding |
27 July 2023 | Total exemption full accounts made up to 29 April 2022 (12 pages) |
---|---|
28 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
25 April 2023 | Change of details for Mr Martin Sydney Stain as a person with significant control on 15 March 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
8 July 2022 | Director's details changed for Mrs Sara Melanie Joffe on 8 July 2022 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
16 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
30 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
11 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Appointment of Mrs Sara Melanie Joffe as a director on 19 November 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Sara Melanie Joffe as a director on 19 November 2015 (2 pages) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 9 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Statement of company's objects (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Statement of company's objects (2 pages) |
25 March 2014 | Director's details changed for Robert Wallace Stain on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Robert Wallace Stain on 25 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Director's details changed for Martin Sidney Stain on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Martin Sidney Stain on 28 January 2014 (2 pages) |
20 December 2013 | Termination of appointment of Martin Stain as a director (1 page) |
20 December 2013 | Appointment of Martin Sidney Stain as a director (2 pages) |
20 December 2013 | Termination of appointment of Martin Stain as a director (1 page) |
20 December 2013 | Appointment of Martin Sidney Stain as a director (2 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 March 2010 | Director's details changed for Mrs Delia Sherry Stain on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Mrs Delia Sherry Stain on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Lynn Susan Kaye on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lynn Susan Kaye on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lynn Susan Kaye on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Mrs Delia Sherry Stain on 1 March 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 December 2008 | Appointment terminated secretary neil shestopal (1 page) |
12 December 2008 | Appointment terminated secretary neil shestopal (1 page) |
2 April 2008 | Return made up to 01/03/08; full list of members (6 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 01/03/07; full list of members (4 pages) |
20 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
10 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 01/03/06; full list of members (4 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Location of register of members (1 page) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 01/03/05; full list of members
|
7 April 2005 | Return made up to 01/03/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 April 2004 | Return made up to 01/03/04; full list of members (10 pages) |
5 April 2004 | Return made up to 01/03/04; full list of members (10 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 01/03/03; full list of members (9 pages) |
16 May 2003 | Return made up to 01/03/03; full list of members (9 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (9 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (9 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (9 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (9 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 April 2000 | Return made up to 01/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 01/03/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
14 April 1949 | Incorporation (16 pages) |
14 April 1949 | Incorporation (16 pages) |