Stanmore
HA7 1JS
Director Name | Mrs Mandy Aviva Staszewski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(55 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mr Mark Moshe Staszewski |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(55 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mrs Frieda Staszewski |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Melvin Hall Golders Green Road London NW11 9QB |
Director Name | Mr Paul Abraham Staszewski |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 14 Soane Square Stanmore HA7 3GB |
Secretary Name | Michael Walter Staszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(28 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4 Fitzalan Road London N3 3PD |
Secretary Name | Mrs Frieda Staszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 July 2014) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 Melvin Hall Golders Green Road London NW11 9QB |
Director Name | Mrs Mandy Aviva Staszewski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(55 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 May 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 29 Riverside Drive Golders Green Road London NW11 9PX |
Director Name | Mr Mark Moshe Staszewski |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(55 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 May 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 29 Riverside Drive Golders Green Road London NW11 9PX |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Mandy Staszewski 50.00% Ordinary |
---|---|
49 at £1 | Romstar LTD 49.00% Ordinary |
1 at £1 | Mrs F. Staszewski & Mr P. Staszewski 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,510 |
Cash | £83,189 |
Current Liabilities | £15,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
4 December 2019 | Delivered on: 13 December 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at first floor flat, 55 averill street, london, W6 8ED registered under title number BGL128879, and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
4 December 2019 | Delivered on: 11 December 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at ground floor flat, 55 averill street, london, W6 8ED registered under title number LN49332, and a first fixed charge. For more details please refer to the instrument. Outstanding |
10 October 2019 | Delivered on: 14 October 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: By way of legal charge over 3, worple road, isleworth TW7 7AZ registered for the time being at hm land registry with freehold title number NGL356819. Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in 3 worple road, isleworth TW7 7AZ as the same is registered at the land registry with title number NGL356819. Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 55 averill street, london W6 8ED as the same is registered at the land registry with title number LN49332. Outstanding |
19 September 2014 | Delivered on: 19 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in ground floor flat, 38 kneller road, london SE4 2AP as the same is registered at the land registry with title number SGL501350. Outstanding |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 1965 | Delivered on: 26 February 1965 Satisfied on: 13 March 2014 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due ETC9 from kelday investments LTD. Particulars: 55 averill street, fulham, london. Fully Satisfied |
22 December 1964 | Delivered on: 30 December 1964 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109, 117 sheridan road, eastham, essex. Fully Satisfied |
30 June 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
1 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
19 January 2022 | Change of details for Mrs Mandy Aviva Staszewski as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Director's details changed for Mr Mark Moshe Staszewski on 19 January 2022 (2 pages) |
19 January 2022 | Director's details changed for Mrs Mandy Aviva Staszewski on 19 January 2022 (2 pages) |
19 January 2022 | Change of details for Travelrite Limited as a person with significant control on 19 January 2022 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Mr Mark Moshe Staszewski on 6 April 2021 (2 pages) |
6 April 2021 | Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 6 April 2021 (1 page) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mrs Mandy Aviva Staszewski as a director on 25 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Mark Moshe Staszewski as a director on 25 March 2020 (2 pages) |
13 December 2019 | Registration of charge 008017110009, created on 4 December 2019 (4 pages) |
11 December 2019 | Registration of charge 008017110008, created on 4 December 2019 (4 pages) |
14 October 2019 | Registration of charge 008017110007, created on 10 October 2019 (3 pages) |
14 October 2019 | Satisfaction of charge 008017110005 in full (1 page) |
14 October 2019 | Satisfaction of charge 008017110004 in full (1 page) |
14 October 2019 | Satisfaction of charge 008017110006 in full (1 page) |
14 October 2019 | Satisfaction of charge 008017110003 in full (1 page) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Termination of appointment of Mark Staszewski as a director on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Mandy Aviva Staszewski as a director on 23 May 2019 (1 page) |
10 April 2019 | Appointment of Mrs Mandy Aviva Staszewski as a director on 10 April 2019 (2 pages) |
10 April 2019 | Notification of Travelrite Limited as a person with significant control on 17 March 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Michael Walter Staszewski on 10 April 2019 (2 pages) |
10 April 2019 | Notification of Mandy Staszewski as a person with significant control on 17 March 2019 (2 pages) |
10 April 2019 | Cessation of Romstar Limited as a person with significant control on 17 March 2019 (1 page) |
10 April 2019 | Appointment of Mr Mark Staszewski as a director on 10 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of Paul Abraham Staszewski as a director on 10 April 2019 (1 page) |
27 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Registered office address changed from C/O Dodd Harris 35-37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Michael Walter Staszewski on 28 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Michael Walter Staszewski on 28 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Paul Abraham Staszewski on 28 April 2016 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 October 2014 | Registered office address changed from 61 Cranbourne Gardens Golders Green London NW11 0JB to C/O Dodd Harris 35-37 Brent Street London NW4 2EF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 61 Cranbourne Gardens Golders Green London NW11 0JB to C/O Dodd Harris 35-37 Brent Street London NW4 2EF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 61 Cranbourne Gardens Golders Green London NW11 0JB to C/O Dodd Harris 35-37 Brent Street London NW4 2EF on 9 October 2014 (1 page) |
19 September 2014 | Registration of charge 008017110004, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 008017110005, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 008017110005, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 008017110006, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 008017110006, created on 19 September 2014 (6 pages) |
19 September 2014 | Registration of charge 008017110004, created on 19 September 2014 (6 pages) |
2 September 2014 | Registration of charge 008017110003, created on 29 August 2014 (5 pages) |
2 September 2014 | Registration of charge 008017110003, created on 29 August 2014 (5 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 July 2014 | Termination of appointment of Frieda Staszewski as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Frieda Staszewski as a secretary on 15 July 2014 (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 March 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
28 November 2013 | Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages) |
21 July 2010 | Director's details changed for Michael Walter Staszewski on 1 June 2010 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
11 February 2009 | Return made up to 26/04/08; full list of members (5 pages) |
11 February 2009 | Return made up to 26/04/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
29 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
3 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
17 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 June 2001 | Return made up to 26/04/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
18 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 May 1998 | Return made up to 26/04/98; no change of members
|
18 May 1998 | Return made up to 26/04/98; no change of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 26/04/97; full list of members
|
19 May 1997 | Return made up to 26/04/97; full list of members
|
20 January 1997 | Registered office changed on 20/01/97 from: cranborne 4 fitzalan road finchley london N3 3PD (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: cranborne 4 fitzalan road finchley london N3 3PD (1 page) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members
|
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Return made up to 26/04/96; no change of members
|
2 February 1996 | Memorandum and Articles of Association (4 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Memorandum and Articles of Association (4 pages) |
2 February 1996 | Resolutions
|
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 April 1964 | Incorporation (13 pages) |
20 April 1964 | Incorporation (13 pages) |