Stanmore
Middlesex
HA7 3HX
Director Name | Mrs Deborah Hermione Ruth Paul |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(22 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Fashion Advisor |
Country of Residence | England |
Correspondence Address | 47a Brooklands Rise Hampstead Garden Suburb London NW11 6DT |
Secretary Name | Sylvia Louise Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1997(25 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Belgravia Heath End Common Road Stanmore Middlesex HA7 3HX |
Director Name | Mrs Karen Paul |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Margaret Marks |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 9 Rowden Avenue Willesden London NW10 2AJ |
Director Name | Mr Bernard Shire |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Drayton Court Drayton Gardens London SW10 9RH |
Secretary Name | Jane Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 82 Westbourne Park Road London W2 5PL |
Director Name | Mrs Linda Shire |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 25 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Drayton Court London SW10 9RH |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
38 at £1 | Bernard Shire 41.30% Ordinary |
---|---|
38 at £1 | Ivan Bernard Paul & Raymond Allan 41.30% Ordinary |
15 at £1 | Margaret Marks & Sylvia Louise Paul 16.30% Ordinary |
1 at £1 | Mr Bernard Shire & Ivan Bernard Paul 1.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,708 |
Cash | £61,621 |
Current Liabilities | £39,680 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
10 August 1987 | Delivered on: 18 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, worbeck road, anerley, l/b of bromley title no. Sgl 20808 and/or the proceeds of sele thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 January 1980 | Delivered on: 22 January 1980 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, thurloe street, kensington and chelsea title no ln 52633. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 July 1979 | Delivered on: 31 July 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, thurloe street, london borough of kensington and chelsea. Title no. Ngl 346592. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1977 | Delivered on: 5 October 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 351 grange road, upper norwood, croydon title no sy 66632. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1977 | Delivered on: 4 October 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, sinclair road london borough of hammersmith W14.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
4 August 2022 | Confirmation statement made on 29 July 2022 with updates (6 pages) |
3 August 2022 | Notification of a person with significant control statement (2 pages) |
2 August 2022 | Cessation of Robert Paul as a person with significant control on 14 June 2022 (1 page) |
2 August 2022 | Cessation of Richard Paul as a person with significant control on 14 June 2022 (1 page) |
2 August 2022 | Cessation of Linda Shire as a person with significant control on 14 June 2022 (1 page) |
30 June 2022 | Statement of capital following an allotment of shares on 3 June 2022
|
24 June 2022 | Second filing of Confirmation Statement dated 18 April 2020 (3 pages) |
24 June 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
23 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
23 June 2021 | Notification of Robert Paul as a person with significant control on 13 September 2019 (2 pages) |
23 June 2021 | Notification of Linda Shire as a person with significant control on 19 April 2019 (2 pages) |
23 June 2021 | Notification of Richard Paul as a person with significant control on 13 September 2019 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 September 2020 | Cessation of Bernard Shire as a person with significant control on 19 April 2019 (1 page) |
30 September 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
30 September 2020 | Confirmation statement made on 18 April 2020 with updates
|
22 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Bernard Shire as a director on 4 January 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 March 2016 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Regina House 124 Finchley Road London NW3 5JS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Regina House 124 Finchley Road London NW3 5JS on 29 March 2016 (1 page) |
25 March 2016 | Appointment of Mrs Karen Paul as a director on 1 June 2015 (2 pages) |
25 March 2016 | Appointment of Mrs Karen Paul as a director on 1 June 2015 (2 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
23 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Sylvia Louise Paul on 18 March 2015 (1 page) |
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Sylvia Louise Paul on 18 April 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Sylvia Louise Paul on 18 March 2015 (1 page) |
6 May 2015 | Director's details changed for Sylvia Louise Paul on 18 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Linda Shire as a director on 25 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Linda Shire as a director on 25 March 2015 (2 pages) |
19 September 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
19 September 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 July 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
18 July 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
6 September 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
26 August 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
26 August 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 September 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
21 May 2010 | Director's details changed for Deborah Hermione Ruth Paul on 18 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Sylvia Louise Paul on 18 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Sylvia Louise Paul on 18 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Deborah Hermione Ruth Paul on 18 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
12 October 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
12 October 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
10 June 2009 | Return made up to 18/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 18/04/09; full list of members (6 pages) |
1 August 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
1 August 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
21 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
8 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
19 August 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
19 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
12 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
12 July 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
28 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
28 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
17 August 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
17 August 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 31 May 2000 (7 pages) |
14 September 2000 | Full accounts made up to 31 May 2000 (7 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
8 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
16 May 1999 | Return made up to 18/04/99; full list of members (7 pages) |
16 May 1999 | Return made up to 18/04/99; full list of members (7 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
1 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: N.L.P. & co 124 finchley road london NW3 5HT (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: N.L.P. & co 124 finchley road london NW3 5HT (1 page) |
21 November 1997 | Secretary resigned (1 page) |
8 September 1997 | Return made up to 18/04/97; full list of members (7 pages) |
8 September 1997 | Return made up to 18/04/97; full list of members (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
22 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
22 May 1996 | Return made up to 18/04/96; full list of members (8 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (14 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (14 pages) |
7 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
7 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 September 1972 | Incorporation (13 pages) |
26 September 1972 | Incorporation (13 pages) |