Stanmore
Middlesex
HA7 4JU
Director Name | Mrs Sharon Ruth Nissen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Dennis Lane Stanmore Middlesex HA7 4JU |
Secretary Name | Mrs Sharon Ruth Nissen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1993(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Dennis Lane Stanmore Middlesex HA7 4JU |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200k at £1 | Paul Max Nissen 40.00% Ordinary |
---|---|
200k at £1 | Sharon Ruth Nissen 40.00% Ordinary |
50k at £1 | James Nissen 10.00% Ordinary |
50k at £1 | Samantha Lewis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,070,290 |
Cash | £294,600 |
Current Liabilities | £37,714 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
20 December 1993 | Delivered on: 30 December 1993 Satisfied on: 25 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor 94 new bond street london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
20 May 1993 | Delivered on: 26 May 1993 Satisfied on: 25 October 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 January 1969 | Delivered on: 14 February 1969 Satisfied on: 20 May 2009 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) being a fixed and floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 January 1969 | Delivered on: 14 February 1969 Satisfied on: 25 October 2008 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) being a fixed and floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
5 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
14 October 2019 | Amended total exemption full accounts made up to 30 November 2018 (8 pages) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
12 March 2018 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sharon Ruth Nissen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Max Nissen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Max Nissen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Max Nissen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sharon Ruth Nissen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sharon Ruth Nissen on 1 October 2009 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
13 September 2004 | Company name changed M.grant(shoes)LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed M.grant(shoes)LIMITED\certificate issued on 13/09/04 (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members
|
25 February 2004 | Return made up to 23/02/04; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 66 wigmore street london W1U 2HQ (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 66 wigmore street london W1U 2HQ (1 page) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 May 2001 | Return made up to 23/02/01; full list of members
|
3 May 2001 | Return made up to 23/02/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
24 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
24 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (5 pages) |
3 March 1999 | Return made up to 23/02/99; no change of members (5 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
6 March 1998 | Return made up to 23/02/98; full list of members (5 pages) |
6 March 1998 | Return made up to 23/02/98; full list of members (5 pages) |
17 July 1997 | Full accounts made up to 30 November 1996 (15 pages) |
17 July 1997 | Full accounts made up to 30 November 1996 (15 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 30 November 1995 (14 pages) |
24 June 1996 | Full accounts made up to 30 November 1995 (14 pages) |
15 May 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
15 May 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
19 April 1995 | Return made up to 23/02/95; no change of members (8 pages) |
19 April 1995 | Return made up to 23/02/95; no change of members (8 pages) |
28 April 1992 | Director resigned (4 pages) |