Colindale
London
NW9 6BX
Secretary Name | Mrs Matilda Ruby Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Woodpeckers 7 Holmwood West Wittering West Sussex PO20 3AR |
Secretary Name | Audrey Minnie Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 12 Old Rectory Close Harpenden Hertfordshire AL5 2UD |
Director Name | Mrs Josephine Cynthia Stanley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 August 2008) |
Role | Director/Company Secretary |
Correspondence Address | Centre Farm Battlesden Milton Keynes Buckinghamshire MK17 9HW |
Secretary Name | Mrs Josephine Cynthia Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 August 2008) |
Role | Director/Company Secretary |
Correspondence Address | Centre Farm Battlesden Milton Keynes Buckinghamshire MK17 9HW |
Website | stanleyhandling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2982980 |
Telephone region | Freephone |
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 |
79.8k at £1 | Mr Robert Anthony Stanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,600,718 |
Cash | £50,240 |
Current Liabilities | £127,081 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 March 1981 | Delivered on: 2 April 1981 Persons entitled: Midland 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: All that f/h property known as crescent works, meadow lane dewsbury west yorkshire. Fully Satisfied |
---|---|
7 May 1974 | Delivered on: 15 May 1974 Satisfied on: 29 March 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 coldharbour lane, harfenden, herts, and all fixtures. Fully Satisfied |
5 January 1966 | Delivered on: 13 January 1966 Satisfied on: 29 March 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in guildford road, st alban,s herts with all fixtures. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 March 2018 | Registered office address changed from 14 Accommodation Road London NW11 8EP England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
14 March 2016 | Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to 14 Accommodation Road London NW11 8EP on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to 14 Accommodation Road London NW11 8EP on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Robert Anthony Stanley on 28 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Robert Anthony Stanley on 28 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden herts AL5 4UR (1 page) |
3 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 48 coldharbour lane harpenden herts AL5 4UR (1 page) |
3 April 2009 | Location of debenture register (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 August 2008 | Appointment terminated director josephine stanley (1 page) |
29 August 2008 | Appointment terminated secretary josephine stanley (1 page) |
29 August 2008 | Appointment terminated director josephine stanley (1 page) |
29 August 2008 | Appointment terminated secretary josephine stanley (1 page) |
31 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 March 2008 | Location of register of members (1 page) |
29 March 2008 | Location of register of members (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (16 pages) |
15 February 2007 | Accounts for a small company made up to 30 April 2006 (16 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
8 December 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members
|
24 March 2003 | Return made up to 28/02/03; full list of members
|
21 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Return made up to 28/02/02; full list of members
|
21 February 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
21 February 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members
|
26 March 2001 | Return made up to 28/02/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members
|
10 March 2000 | Return made up to 28/02/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
13 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members
|
3 March 1998 | Return made up to 28/02/98; full list of members
|
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 28/02/97; no change of members
|
22 April 1997 | Return made up to 28/02/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
6 June 1995 | Return made up to 28/02/95; full list of members
|
6 June 1995 | Return made up to 28/02/95; full list of members
|