London
NW3 7AJ
Secretary Name | Mrs Rose Margaret Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Flat12, The Cascades 368 - 370 Finchley Road London NW3 7AJ |
Director Name | Jason Joseph |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(30 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 February 2007) |
Role | Salesman |
Correspondence Address | 45 Margaret Way Redbridge Essex IG4 5DE |
Website | saundersmensware.co.uk |
---|
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
10k at £1 | Basil Arthur Saunders 50.00% Ordinary |
---|---|
10k at £1 | Rose Margaret Saunders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,747 |
Cash | £1,049 |
Current Liabilities | £261,447 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 1985 | Delivered on: 12 June 1985 Satisfied on: 18 May 2012 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: Unit c 41/55 perth road ilford london borough of redbridge. Fully Satisfied |
---|---|
3 June 1985 | Delivered on: 7 June 1985 Satisfied on: 18 May 2012 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: Unit b 41/55 perth road, ilford, redbridge. Fully Satisfied |
12 June 1973 | Delivered on: 18 June 1973 Satisfied on: 18 May 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 243, high rd, ilford, essex. Fully Satisfied |
22 May 1973 | Delivered on: 30 May 1973 Satisfied on: 18 May 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 and 45 perth rd, gants hill, ilford essex. Fully Satisfied |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Director's details changed for Mr Basil Arthur Saunders on 31 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Mrs Rose Margaret Saunders on 31 January 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Basil Arthur Saunders on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Basil Arthur Saunders on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 October 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 July 2003 | Return made up to 31/01/03; full list of members (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: lynwood house 24-32 kilburn high rd london NW6 5UJ (1 page) |
14 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
11 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 February 1996 | Director's particulars changed (1 page) |
26 February 1996 | Secretary's particulars changed (1 page) |
26 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |