Stanmore
Middlesex
HA7 4QW
Director Name | Judy Jean Barnett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Mr Henry Peter Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Morris Barnett |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(30 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 50 Mayflower Lodge London N3 3HX |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Adele Wendruff 50.00% Ordinary |
---|---|
1000 at £1 | Henry Peter Barnett 25.00% Ordinary |
1000 at £1 | Myra Stephens 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £160,625 |
Net Worth | £2,371,590 |
Cash | £793,277 |
Current Liabilities | £211,207 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 2, 2 bassano street, east dulwich t/no SGL497949. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1, 2 bassano street, east dulwich t/no SGL492208. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 June 1992 | Delivered on: 23 June 1992 Satisfied on: 9 November 2001 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: 538 and 540 roman road, london borough of tower hamlets title no. 28977. Fully Satisfied |
10 March 1989 | Delivered on: 21 March 1989 Satisfied on: 9 November 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2023 | Cessation of C & L Stephens Limited as a person with significant control on 7 November 2023 (1 page) |
---|---|
7 November 2023 | Notification of H & J Barnett Ltd as a person with significant control on 7 November 2023 (2 pages) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
20 October 2023 | Notification of C & L Stephens Limited as a person with significant control on 29 September 2023 (2 pages) |
20 October 2023 | Cessation of Adele Deborah Wendruff as a person with significant control on 29 September 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
21 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
16 March 2022 | Change of details for Adele Wendruff as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
26 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
7 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
21 October 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
21 October 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 September 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
15 September 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
22 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
4 June 2010 | Director's details changed for Mr Henry Peter Barnett on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Henry Peter Barnett on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Henry Peter Barnett on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Judy Jean Barnett on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Judy Jean Barnett on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Judy Jean Barnett on 1 May 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
12 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
21 August 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated director morris barnett (1 page) |
10 March 2008 | Appointment terminated director morris barnett (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
6 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
30 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
30 June 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
14 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
14 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
4 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
4 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 July 2002 | Return made up to 22/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 22/05/02; full list of members (8 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (11 pages) |
11 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
26 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
26 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
20 June 2000 | Return made up to 22/05/00; no change of members (7 pages) |
20 June 2000 | Return made up to 22/05/00; no change of members (7 pages) |
7 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
22 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
6 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 August 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
16 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
16 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
2 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
2 August 1996 | Full accounts made up to 31 January 1996 (11 pages) |
7 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
23 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |
23 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
18 February 1992 | Full accounts made up to 31 January 1991 (10 pages) |
18 February 1992 | Full accounts made up to 31 January 1991 (10 pages) |
6 August 1990 | Return made up to 22/05/90; full list of members (4 pages) |
6 August 1990 | Return made up to 22/05/90; full list of members (4 pages) |
3 August 1989 | Return made up to 27/04/89; full list of members (5 pages) |
3 August 1989 | Return made up to 27/04/89; full list of members (5 pages) |
24 April 1961 | Certificate of incorporation (1 page) |
24 April 1961 | Certificate of incorporation (1 page) |
24 April 1961 | Incorporation (20 pages) |
24 April 1961 | Incorporation (20 pages) |