Hadley Wood
Enfield
Middlesex
EN4 0NN
Director Name | Mr James Robert Batten |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(32 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bohun Grove Barnet Hertfordshire EN4 8UB |
Director Name | Mr Andrew Michael John Mari |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 18 January 2024) |
Role | Asphalter |
Country of Residence | England |
Correspondence Address | 121b Park Road New Barnet Barnet Hertfordshire EN4 9QN |
Secretary Name | Mrs Joan Mari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 10 November 2019) |
Role | Company Director |
Correspondence Address | 121b Park Road New Barnet Barnet Hertfordshire EN4 9QN |
Website | stamfordcontracts.co.uk |
---|---|
Telephone | 020 88089417 |
Telephone region | London |
Registered Address | Leeside Industrial Estate 61 Garman Road Tottenham London N17 0UN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
500 at £1 | Mr John Mari 25.00% Non Voting |
---|---|
500 at £1 | Mr John Mari 25.00% Ordinary |
490 at £1 | Mr Andrew Michael Joseph Mari 24.50% Ordinary |
250 at £1 | Jane Mari 12.50% Non Voting |
250 at £1 | Mr James Robert Batten 12.50% Non Voting |
10 at £1 | Mr James Robert Batten 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £494,053 |
Cash | £538,963 |
Current Liabilities | £340,312 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
19 April 2018 | Delivered on: 23 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 October 1995 | Delivered on: 31 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 July 1993 | Delivered on: 28 July 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to national westminster bank PLC on any account whatsoever in relation to a bond dated 19TH july 1993 in favour of the mayor and burgesses of the london borough of enfield for £15,000. Particulars: The sum of £15,000 together with interest accrued now or to be held by national westiminster bank PLC on an account numbered 86016415 and earmarked or designated by reference to the company. Outstanding |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 November 2019 | Termination of appointment of Joan Mari as a secretary on 10 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
23 April 2018 | Registration of charge 006594750003, created on 19 April 2018 (5 pages) |
14 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
19 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Andrew Michael John Mari on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr John Raffeale Mari on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr James Robert Batten on 7 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Andrew Michael John Mari on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Andrew Michael John Mari on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr James Robert Batten on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr John Raffeale Mari on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr John Raffeale Mari on 7 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr James Robert Batten on 7 November 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: leaside industrial estate 61 garman road london N17 0UN (1 page) |
4 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: leaside industrial estate 61 garman road london N17 0UN (1 page) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 March 2006 | Return made up to 07/11/05; full list of members (8 pages) |
8 March 2006 | Return made up to 07/11/05; full list of members (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 07/11/04; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
31 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
31 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
26 February 2002 | Return made up to 07/11/01; full list of members (7 pages) |
26 February 2002 | Return made up to 07/11/01; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
26 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 November 2000 | Return made up to 07/11/00; full list of members
|
10 November 2000 | Return made up to 07/11/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 November 1999 | Return made up to 07/11/99; full list of members
|
25 November 1999 | Return made up to 07/11/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 December 1998 | Return made up to 07/11/98; change of members (6 pages) |
16 December 1998 | Return made up to 07/11/98; change of members (6 pages) |
19 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1997 | Company name changed stamford asphalte co. LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | Company name changed stamford asphalte co. LIMITED\certificate issued on 07/05/97 (2 pages) |
28 February 1997 | Return made up to 07/11/96; full list of members
|
28 February 1997 | Return made up to 07/11/96; full list of members
|
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 December 1995 | Return made up to 07/11/95; no change of members (4 pages) |
22 December 1995 | Return made up to 07/11/95; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 May 1960 | Incorporation (15 pages) |
17 May 1960 | Incorporation (15 pages) |
17 May 1960 | Incorporation (14 pages) |
17 May 1960 | Incorporation (14 pages) |