Stanmore
Essex
HA7 3QA
Director Name | Mrs Marilyn Susan Ross |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2005(46 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Water Gardens Stanmore Water Gardens Stanmore HA7 3QA |
Director Name | Mr Clive Ashley Ross |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(46 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Collingham House Mill Hill Place Hammers Lane London NW7 4AQ |
Director Name | Mr Paul Anthony Grossmith-Dwek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(63 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross Herts EN8 7AN |
Director Name | David Ross |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 October 2005) |
Role | Co Director |
Correspondence Address | Flat 2 The Porticos 53-59 Belsize Avenue London NW3 4BN |
Director Name | Michael Ross |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1995) |
Role | Co Director |
Correspondence Address | 2 Beaufort Road Ealing London W5 3EA |
Director Name | Sybil Ross |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 April 2001) |
Role | Investment Consultant |
Correspondence Address | Flat 2 The Porticos 53-59 Belsize Grove London NW3 4BN |
Secretary Name | David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 8 Conybeare King Henrys Road London Nw3 |
Secretary Name | Mr Laurence Paul Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(35 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 14 June 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Water Gardens Stanmore HA7 3QA |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(53 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 April 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Registered Address | 103 High Street Waltham Cross Herts EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
750 at £1 | Adrian Aubrey Marks & Peter Julian Fineman 15.00% Ordinary B |
---|---|
750 at £1 | Executors Of Estate 15.00% Ordinary B |
750 at £1 | Laurence P. Ross 15.00% Ordinary B |
750 at £1 | Marilyn Susan Ross 15.00% Ordinary B |
500 at £1 | Adrian Aubrey Marks & Peter Julian Fineman 10.00% Ordinary A |
500 at £1 | Executors Of Estate 10.00% Ordinary A |
500 at £1 | Laurence P. Ross 10.00% Ordinary A |
500 at £1 | Marilyn Susan Ross 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,492,722 |
Cash | £86,096 |
Current Liabilities | £74,795 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
28 December 1979 | Delivered on: 4 January 1980 Persons entitled: National Provincial Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 to 200 kenton rd, kenton in the london borough of harrow MX7171. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 November 1959 | Delivered on: 24 November 1959 Persons entitled: National Provincial Bank LTD Classification: Mortgage gen charge Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital assignment of goodwill buildings connections and benefit of all licences. Outstanding |
28 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Clive Ashley Ross on 18 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Mr Laurence Paul Ross on 18 December 2023 (2 pages) |
11 December 2023 | Director's details changed for Mrs Marilyn Susan Ross on 17 November 2022 (2 pages) |
11 December 2023 | Director's details changed for Mr Laurence Paul Ross on 17 November 2022 (2 pages) |
14 June 2023 | Termination of appointment of Laurence Paul Ross as a secretary on 14 June 2023 (1 page) |
14 June 2023 | Cessation of Peter Julian Fineman as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Cessation of Marilyn Susan Ross as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Cessation of Laurence Paul Ross as a person with significant control on 14 June 2023 (1 page) |
14 June 2023 | Notification of a person with significant control statement (2 pages) |
14 June 2023 | Cessation of Glen Vincent Bayliss as a person with significant control on 14 June 2023 (1 page) |
13 June 2023 | Appointment of Mr Paul Anthony Grossmith-Dwek as a director on 5 June 2023 (2 pages) |
19 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 May 2023 | Termination of appointment of Martin Arthur Malcolm Slowe as a director on 17 April 2023 (1 page) |
6 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 December 2022 | Secretary's details changed for Mr Laurence Paul Ross on 17 November 2022 (1 page) |
21 December 2022 | Director's details changed for Mrs Marilyn Susan Ross on 17 November 2022 (2 pages) |
21 December 2022 | Change of details for Mr Laurence Paul Ross as a person with significant control on 17 November 2022 (2 pages) |
16 June 2022 | Change of details for Mr Laurence Paul Ross as a person with significant control on 16 June 2022 (2 pages) |
16 June 2022 | Director's details changed for Mr Laurence Paul Ross on 16 June 2022 (2 pages) |
16 June 2022 | Secretary's details changed for Mr Laurence Paul Ross on 16 June 2022 (1 page) |
16 June 2022 | Director's details changed for Mrs Marilyn Susan Ross on 16 June 2022 (2 pages) |
22 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 January 2020 | Change of details for Mr. Laurence Paul Ross as a person with significant control on 10 January 2020 (2 pages) |
11 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 January 2015 | Director's details changed for Mr Clive Ashley Ross on 1 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Clive Ashley Ross on 1 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Clive Ashley Ross on 1 January 2015 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
28 August 2013 | Appointment of Mr. Martin Slowe as a director (2 pages) |
28 August 2013 | Appointment of Mr. Martin Slowe as a director (2 pages) |
27 August 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
27 August 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
27 February 2013 | Director's details changed for Mr Clive Ashley Ross on 20 December 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Clive Ashley Ross on 20 December 2012 (2 pages) |
27 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Mr Clive Ashley Ross on 20 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Mr Clive Ashley Ross on 20 December 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Mr Clive Ashley Ross on 20 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Laurence Ross on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Clive Ashley Ross on 20 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Marilyn Susan Ross on 30 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Marilyn Susan Ross on 30 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Laurence Ross on 30 December 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Return made up to 20/12/07; full list of members (6 pages) |
1 April 2008 | Return made up to 20/12/07; full list of members (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: haslers old station road loughton essex IG10 4PL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: haslers old station road loughton essex IG10 4PL (1 page) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
31 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 June 2006 | Return made up to 20/12/05; full list of members (4 pages) |
16 June 2006 | Return made up to 20/12/05; full list of members (4 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members
|
4 January 2005 | Return made up to 20/12/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 December 2001 | Return made up to 20/12/01; full list of members
|
13 December 2001 | Return made up to 20/12/01; full list of members
|
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 January 2000 | Return made up to 20/12/99; full list of members
|
18 January 2000 | Return made up to 20/12/99; full list of members
|
3 February 1999 | Return made up to 20/12/98; full list of members
|
3 February 1999 | Return made up to 20/12/98; full list of members
|
29 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 December 1997 | Return made up to 20/12/97; no change of members (6 pages) |
22 December 1997 | Return made up to 20/12/97; no change of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 20/12/96; no change of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 January 1996 | Return made up to 20/12/95; full list of members
|
22 January 1996 | Return made up to 20/12/95; full list of members
|
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 September 1959 | Incorporation (15 pages) |