London
SW1X 9JX
Director Name | Mr John Henry James Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2003(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shute House Donhead St Mary Shaftesbury Dorset SP7 9DG |
Director Name | Mrs Lisette Stalbow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 48 Lowndes Square London SW1X 9JX |
Director Name | Mr Nicolas Ivor Stalbow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Mercier Road London SW15 2AW |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 1994(38 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Anthony David Stalbow |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 54 Jermyn Street London SW1Y 6LX |
Director Name | Penelope Ann Stalbow |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 68 Portman Towers George Street London W1H 5PN |
Secretary Name | George Kenneth Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1994) |
Role | Company Director |
Correspondence Address | Aylmer House 193 Upper Woodcote Road Caversham Reading Berkshire RG4 7JP |
Director Name | John Adrian Stalbow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 October 2003) |
Role | Leather Chemist |
Correspondence Address | Feering Croft Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Richard Mark Lewis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 1998) |
Role | Solicitor |
Correspondence Address | 2 Kensington Park Gardens London W11 2HB |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
40k at £1 | Nicolas Ivor Stalbow 50.00% Ordinary A |
---|---|
40k at £1 | Robert Piers Stalbow 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,585,222 |
Cash | £1,317,765 |
Current Liabilities | £4,551 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
28 February 1996 | Delivered on: 7 March 1996 Satisfied on: 5 November 1997 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: 26 holland villas road l/b of kensington and chelsea t/no. 82268. Fully Satisfied |
---|
19 February 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
19 December 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
2 January 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
14 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 April 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
4 January 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
1 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 December 2020 | Appointment of Mr Nicolas Ivor Stalbow as a director on 20 November 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 October 2019 with updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Appointment of Mrs Lisette Stalbow as a director on 7 March 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 October 2018 | Director's details changed for Anthony David Stalbow on 1 October 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Director's details changed for Anthony David Stalbow on 1 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Anthony David Stalbow on 1 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Anthony David Stalbow on 1 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page) |
5 January 2014 | Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page) |
5 January 2014 | Previous accounting period shortened from 7 April 2013 to 6 April 2013 (1 page) |
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Previous accounting period shortened from 8 April 2011 to 7 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 8 April 2011 to 7 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 8 April 2011 to 7 April 2011 (1 page) |
28 December 2011 | Previous accounting period extended from 31 March 2011 to 8 April 2011 (1 page) |
28 December 2011 | Previous accounting period extended from 31 March 2011 to 8 April 2011 (1 page) |
28 December 2011 | Previous accounting period extended from 31 March 2011 to 8 April 2011 (1 page) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Henry James Lewis on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony David Stalbow on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 December 2005 | Return made up to 20/10/05; full list of members (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 1-6 sloane square london SW1W 8EE (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 1-6 sloane square london SW1W 8EE (1 page) |
19 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
19 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 20/10/03; full list of members (5 pages) |
8 January 2004 | Return made up to 20/10/03; full list of members (5 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
26 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
6 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
23 February 2001 | Amended accounts made up to 31 March 2000 (4 pages) |
23 February 2001 | Amended accounts made up to 31 March 2000 (4 pages) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Return made up to 20/10/00; full list of members (5 pages) |
4 January 2001 | Return made up to 20/10/00; full list of members (5 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 5TH floor 54 jermyn street london SW1Y 6LX (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 5TH floor 54 jermyn street london SW1Y 6LX (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Return made up to 20/10/98; full list of members (7 pages) |
3 November 1998 | Return made up to 20/10/98; full list of members (7 pages) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 20/10/97; full list of members (6 pages) |
24 February 1998 | Return made up to 20/10/97; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
26 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Return made up to 20/10/95; full list of members (7 pages) |
7 February 1996 | Return made up to 20/10/95; full list of members (7 pages) |