Stanmore
Middlesex
HA7 3QL
Director Name | Mr Anthony Stuart Hecker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(51 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Ridgeway Stanmore Middlesex HA7 4BE |
Director Name | Mrs Anne Randolph |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2000) |
Role | Retired |
Correspondence Address | 19 St Johns Court London NW3 6LL |
Secretary Name | Audrey Denise Hecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(31 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Audrey Denise Hecker |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 High Firs Gills Hill Radlett Hertfordshire WD7 8BH |
Director Name | Mrs Beverley Jane Barnett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2017) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 20 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Telephone | 01628 630886 |
---|---|
Telephone region | Maidenhead |
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Mrs Audrey Denise Hecker 50.00% Ordinary |
---|---|
500 at £1 | Mrs Gloria Fish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,474 |
Cash | £50,848 |
Current Liabilities | £23,204 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
24 December 1959 | Delivered on: 4 January 1960 Persons entitled: Australian Mutual Provident Society Classification: Mortgage Secured details: £18,000. Particulars: Prestige house, 2 and 3, great putteney street, london, W1. Outstanding |
---|
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2020 | Voluntary strike-off action has been suspended (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2020 | Application to strike the company off the register (1 page) |
14 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
14 April 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Termination of appointment of Audrey Denise Hecker as a secretary on 15 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Audrey Denise Hecker as a director on 15 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Termination of appointment of Beverley Jane Barnett as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Beverley Jane Barnett as a director on 7 June 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 1 December 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Appointment of Beverley Jane Barnett as a director (3 pages) |
2 December 2010 | Appointment of Beverley Jane Barnett as a director (3 pages) |
30 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 30 November 2010 (1 page) |
25 November 2010 | Appointment of Mr Anthony Stuart Hecker as a director (3 pages) |
25 November 2010 | Appointment of Mr Anthony Stuart Hecker as a director (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Gloria Fish on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gloria Fish on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Audrey Denise Hecker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Audrey Denise Hecker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gloria Fish on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Audrey Denise Hecker on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members
|
15 January 2002 | Return made up to 04/01/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 March 2001 | Return made up to 04/01/01; full list of members (5 pages) |
30 March 2001 | Return made up to 04/01/01; full list of members (5 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 22 queen anne street london W1M 9LB (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 22 queen anne street london W1M 9LB (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 January 2000 | Return made up to 04/01/00; full list of members (5 pages) |
24 January 2000 | Return made up to 04/01/00; full list of members (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
15 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 37 harley street london W1N 2AD (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 37 harley street london W1N 2AD (1 page) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |