Stanmore
HA7 1JS
Secretary Name | Avis Denise Sacks |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1996(45 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mrs Phyllis Enfield |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Laburnum Court Dennis Lane Stanmore Middlesex HA7 4JP |
Secretary Name | Mrs Phyllis Enfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Green Tiles Green Lane Stanmore Middlesex HA7 3AH |
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 |
200 at £1 | Mrs Phyllis Enfield 99.01% Ordinary |
---|---|
2 at £1 | Mrs Avis Denise Sacks & Mr Michael Ian Enfield 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,353,949 |
Cash | £95,447 |
Current Liabilities | £16,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
5 August 1958 | Delivered on: 25 August 1958 Satisfied on: 4 February 2011 Persons entitled: Browrow Investments LTD. Classification: Legal charge Secured details: Sterling pounds 900. Particulars: 8/11, 13/14, 18/22, 28/30 (com) and site of 12 tapley st, poplor. Fully Satisfied |
---|
18 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Director's details changed for Mrs Phyllis Enfield on 15 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Avis Denise Sacks on 15 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Phyllis Enfield on 15 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Avis Denise Sacks on 15 November 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
29 August 2008 | Location of register of members (non legible) (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
29 August 2008 | Location of register of members (non legible) (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
10 December 2007 | Location of register of members (1 page) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
17 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 8 wimpole street london W1M 8LA (1 page) |
5 December 2002 | Return made up to 15/11/02; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 8 wimpole street london W1M 8LA (1 page) |
5 December 2002 | Return made up to 15/11/02; full list of members
|
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Return made up to 15/11/01; full list of members (5 pages) |
27 December 2001 | Return made up to 15/11/01; full list of members (5 pages) |
30 November 2000 | Return made up to 15/11/00; full list of members (5 pages) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2000 | Return made up to 15/11/00; full list of members (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
14 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: winchester house 6TH floor 259-269 old marylebone road london, NW1 5RA (1 page) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: winchester house 6TH floor 259-269 old marylebone road london, NW1 5RA (1 page) |
1 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |
1 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 August 1958 | Particulars of mortgage/charge (4 pages) |
25 August 1958 | Particulars of mortgage/charge (4 pages) |
23 May 1950 | Incorporation (14 pages) |
23 May 1950 | Incorporation (14 pages) |