Stanmore
Middlesex
HA7 4PX
Director Name | Mr Malcolm Clive Walker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2008(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fauna Close Stanmore Middlesex HA7 4PX |
Secretary Name | Mr Malcolm Clive Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2008(51 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fauna Close Stanmore Middlesex HA7 4PX |
Director Name | Cyril Lennard |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | 12 Viceroy Lodge Hove East Sussex BN3 4GR |
Secretary Name | Barry Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 4 Joanne House Queensborough Mews London W2 3SF |
Registered Address | 2 Fauna Close Stanmore Middlesex HA7 4PX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £0.05 | Lorraine Susan Jonas 50.00% Ordinary |
---|---|
1000 at £0.05 | Malcolm Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,179 |
Cash | £25,105 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
19 February 1996 | Delivered on: 24 February 1996 Satisfied on: 18 February 2009 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: By way of legal mortgage 82 sandgate road, folkestone, kent and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 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) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 21 November 2011 (1 page) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Malcolm Clive Walker on 8 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Malcolm Clive Walker on 8 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Malcolm Clive Walker on 8 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Malcolm Clive Walker on 8 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Lorraine Susan Jonas on 8 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Malcolm Clive Walker on 8 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mrs Lorraine Susan Jonas on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Lorraine Susan Jonas on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Malcolm Clive Walker on 8 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 168 church road hove east sussex BN3 2DL (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 168 church road hove east sussex BN3 2DL (1 page) |
14 October 2008 | Director and secretary appointed malcolm clive walker (2 pages) |
14 October 2008 | Director and secretary appointed malcolm clive walker (2 pages) |
14 October 2008 | Appointment terminated secretary barry lennard (1 page) |
14 October 2008 | Appointment terminated director cyril lennard (1 page) |
14 October 2008 | Appointment terminated director cyril lennard (1 page) |
14 October 2008 | Appointment terminated secretary barry lennard (1 page) |
31 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 34 seymour street london W1H 7JE (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 34 seymour street london W1H 7JE (1 page) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
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) |
8 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 14/01/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/01/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 34 seymour street london W1H 7JE (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 34 seymour street london W1H 7JE (1 page) |
12 April 2002 | Return made up to 14/01/02; full list of members
|
12 April 2002 | Return made up to 14/01/02; full list of members
|
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members
|
29 January 2001 | Return made up to 14/01/01; full list of members
|
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Return made up to 14/01/00; full list of members
|
3 February 2000 | Return made up to 14/01/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
19 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
23 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 9 cavendish place london W1M 0BL (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 9 cavendish place london W1M 0BL (1 page) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 April 1995 | Return made up to 14/01/95; full list of members (6 pages) |
10 April 1995 | Return made up to 14/01/95; full list of members (6 pages) |
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
16 June 1991 | Memorandum and Articles of Association (9 pages) |
16 June 1991 | Memorandum and Articles of Association (9 pages) |
17 December 1956 | Incorporation (17 pages) |
17 December 1956 | Incorporation (17 pages) |