London
W1U 7EU
Secretary Name | Mr Michael Howard Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Patricia Beryl Stanton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 1999) |
Role | Secretary |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Secretary Name | Patricia Beryl Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr David Mark Stanton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 32 Uphill Grove London NW7 4NJ |
Registered Address | 4a Parkmead Gardens Mill Hill London NW7 2JW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | David Mark Stanton 25.00% Ordinary |
---|---|
25 at £1 | Ilana Simone Swimer 25.00% Ordinary |
25 at £1 | Lara Rose Goldstein & Michael Howard Goldstein 25.00% Ordinary |
25 at £1 | Sarah Rachel Stanton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,247 |
Cash | £5,264 |
Current Liabilities | £1,237 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
30 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
7 May 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 July 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
1 July 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
20 June 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
19 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Director's details changed for Michael Howard Goldstein on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Michael Howard Goldstein on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Michael Howard Goldstein on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 December 2008 | Director and secretary's change of particulars / michael goldstein / 01/11/2008 (1 page) |
12 December 2008 | Appointment terminated director david stanton (1 page) |
12 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
12 December 2008 | Director and secretary's change of particulars / michael goldstein / 01/11/2008 (1 page) |
12 December 2008 | Appointment terminated director david stanton (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 01/11/07; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 01/11/06; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 01/11/06; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 January 2006 | Return made up to 01/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 01/11/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 January 2005 | Return made up to 01/11/04; full list of members
|
5 January 2005 | Return made up to 01/11/04; full list of members
|
13 August 2004 | Registered office changed on 13/08/04 from: 3 cedar park high road chigwell essex IG7 5AL (1 page) |
13 August 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
13 August 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 3 cedar park high road chigwell essex IG7 5AL (1 page) |
24 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
24 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 12 york gate london NW1 4QS (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 12 york gate london NW1 4QS (1 page) |
3 February 2003 | Return made up to 01/11/02; full list of members (6 pages) |
3 February 2003 | Return made up to 01/11/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 November 2001 | Return made up to 01/11/00; full list of members (6 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (4 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (4 pages) |
6 November 2001 | Return made up to 01/11/00; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 311 ballards lane north finchley london N12 8LY (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 311 ballards lane north finchley london N12 8LY (1 page) |
21 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 November 1998 | Return made up to 01/11/98; no change of members (7 pages) |
9 November 1998 | Return made up to 01/11/98; no change of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 November 1997 | Return made up to 01/11/97; full list of members (5 pages) |
17 November 1997 | Return made up to 01/11/97; full list of members (5 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 November 1996 | Return made up to 01/11/96; full list of members (9 pages) |
8 November 1996 | Return made up to 01/11/96; full list of members (9 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (8 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (8 pages) |
12 December 1995 | Return made up to 01/11/95; full list of members (18 pages) |
12 December 1995 | Return made up to 01/11/95; full list of members (18 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: gable house, 239,regents park road, london, N3 3LF. (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: gable house, 239,regents park road, london, N3 3LF. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |