London
N3 1LF
Director Name | Mr James Edward Stirling |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(38 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Miss Joanne Maginn |
---|---|
Status | Current |
Appointed | 06 October 2012(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Walter Edward Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 7 Carlton Lodge Temple Fortune Lane London Nw11 |
Secretary Name | Mr James Edward Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thames Avenue Haydon Wick Swindon SN25 3NR |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40 at £1 | Ronald Edward Stirling 40.00% Ordinary |
---|---|
20 at £1 | Caroline Stirling 20.00% Ordinary |
20 at £1 | Clare Stirling 20.00% Ordinary |
20 at £1 | James Edward Stirling 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,552 |
Cash | £32 |
Current Liabilities | £106,225 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
12 October 1998 | Delivered on: 16 October 1998 Satisfied on: 29 May 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies in deposit account number 7357031. see the mortgage charge document for full details. Fully Satisfied |
---|---|
7 January 1986 | Delivered on: 22 January 1986 Satisfied on: 11 March 1994 Persons entitled: Lloyds Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 rochester road, poddington, london W2. Fully Satisfied |
6 April 1995 | Delivered on: 8 April 1995 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 97 st raphaels way neasden london NW10 t/no. NGL717954 and the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
10 December 1991 | Delivered on: 23 December 1991 Persons entitled: Ehsan Mani Classification: Debenture Secured details: £90,Ooo under the terms of the charge. 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. Outstanding |
22 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
25 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 March 2018 | Registered office address changed from 33 Thames Avenue Haydon Wick Swindon SN25 3NR to Aston House Cornwall Avenue London N3 1LF on 13 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
14 October 2012 | Termination of appointment of James Stirling as a secretary (1 page) |
14 October 2012 | Appointment of Miss Joanne Maginn as a secretary (1 page) |
14 October 2012 | Termination of appointment of James Stirling as a secretary (1 page) |
14 October 2012 | Appointment of Miss Joanne Maginn as a secretary (1 page) |
7 June 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 7 June 2012 (1 page) |
18 April 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
18 April 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for James Edward Stirling on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for James Edward Stirling on 1 October 2010 (1 page) |
2 November 2010 | Director's details changed for Mr Ronald Edward Stirling on 1 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Ronald Edward Stirling on 1 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for James Edward Stirling on 1 October 2010 (1 page) |
2 November 2010 | Secretary's details changed for James Edward Stirling on 1 October 2010 (1 page) |
2 November 2010 | Director's details changed for James Edward Stirling on 1 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Ronald Edward Stirling on 1 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for James Edward Stirling on 1 October 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr Ronald Edward Stirling on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Edward Stirling on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James Edward Stirling on 29 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Ronald Edward Stirling on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 August 2008 | Return made up to 30/10/07; full list of members (4 pages) |
7 August 2008 | Return made up to 30/10/07; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members
|
11 November 2005 | Return made up to 30/10/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
19 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
4 February 2004 | Return made up to 30/11/03; full list of members
|
4 February 2004 | Return made up to 30/11/03; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
16 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 25 harley street london W1N 2BR (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 25 harley street london W1N 2BR (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Return made up to 30/11/98; full list of members (7 pages) |
21 January 1999 | Return made up to 30/11/98; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
6 March 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 March 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
18 December 1997 | Return made up to 30/11/97; no change of members (7 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
27 April 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
15 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
15 January 1997 | Return made up to 30/11/96; no change of members (7 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Accounting reference date shortened from 05/04/97 to 31/01/97 (1 page) |
23 December 1996 | Accounting reference date shortened from 05/04/97 to 31/01/97 (1 page) |
16 June 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
16 June 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
16 June 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
4 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
10 April 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 5 April 1994 (7 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |