Stanmore
Middx
HA7 3QL
Director Name | William Kenton |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(42 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eden Court 53-5 Hendon Lane Finchley N3 1SD |
Director Name | Phyllis Kenton |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(42 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Old Lodge Way Stanmore Middlesex HA7 3AR |
Secretary Name | Phyllis Kenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(42 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Eden Court 53-5 Hendon Lane Finchley N3 1SD |
Registered Address | 20 Sunningdale Close Stanmore Middx HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
704 at £1 | Phyllis Kenton 87.67% Ordinary |
---|---|
99 at £1 | Michael Kenton 12.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,645 |
Cash | £42,262 |
Current Liabilities | £2,559 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
3 March 1986 | Delivered on: 12 March 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land together with premises erected thereon or on part thereof k/a 64 high road willesden in the london borough of brent fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 September 1985 | Delivered on: 9 October 1985 Persons entitled: Williams & Glyn's 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 land & premises erected on or part thereof k/a 293 hale lane, edgware l/b of barnet title no. Ngl 299043 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 October 1985 | Delivered on: 5 November 1985 Persons entitled: Williams & Glyn's 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 land & premises known as 64, high road, willesden, london borough of brent. Together with all fixtures whatsoever now or at time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1984 | Delivered on: 1 November 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 293, hale lane, edgware middlesex, lodon borough of barnet title no. Ngl 299043. Fully Satisfied |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 March 2020 | Satisfaction of charge 2 in full (2 pages) |
27 March 2020 | Satisfaction of charge 4 in full (2 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 November 2018 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore Middx HA7 3QL on 13 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 August 2017 | Termination of appointment of Phyllis Kenton as a secretary on 25 May 2017 (1 page) |
24 August 2017 | Termination of appointment of Phyllis Kenton as a director on 26 May 2017 (1 page) |
24 August 2017 | Termination of appointment of Phyllis Kenton as a secretary on 25 May 2017 (1 page) |
24 August 2017 | Termination of appointment of Phyllis Kenton as a director on 26 May 2017 (1 page) |
12 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Registered office address changed from 135 Notting Hill Gate London W11 3LB to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 135 Notting Hill Gate London W11 3LB to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 16 March 2016 (1 page) |
18 February 2016 | Director's details changed for Phyllis Kenton on 1 October 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Michael Alan Kenton on 1 December 2014 (2 pages) |
18 February 2016 | Director's details changed for Mr Michael Alan Kenton on 1 December 2014 (2 pages) |
18 February 2016 | Director's details changed for Phyllis Kenton on 1 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Termination of appointment of William Kenton as a director (1 page) |
24 February 2014 | Termination of appointment of William Kenton as a director (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 September 2013 | Director's details changed for Michael Kenton on 20 September 2013 (3 pages) |
25 September 2013 | Director's details changed for Michael Kenton on 20 September 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Michael Kenton on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for William Kenton on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Phyllis Kenton on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Phyllis Kenton on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for William Kenton on 30 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Michael Kenton on 30 September 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
29 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o katz & co 135 notting hill gate london W11 3LB (1 page) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Location of register of members (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o katz & co 135 notting hill gate london W11 3LB (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page) |
16 November 2004 | Return made up to 30/09/04; full list of members
|
16 November 2004 | Return made up to 30/09/04; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 8 kingswood park london N3 1UG (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 8 kingswood park london N3 1UG (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
3 November 1949 | Incorporation (12 pages) |
3 November 1949 | Incorporation (12 pages) |