Harrow
Middlesex
HA1 2BQ
Director Name | David Aubrey Sanford |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 May 2011) |
Role | Plumbing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 202a West End Lane West Hampstead London NW6 1SG |
Secretary Name | Mr Patrick Laurence O'Flaherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fishery Chauntry Road Maidenhead Berkshire SL6 1TR |
Secretary Name | David Aubrey Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(23 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202a West End Lane West Hampstead London NW6 1SG |
Director Name | Mrs Gay Elizabeth Sanford |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Heron's Court Shenley Hill Radlett Hertfordshire WD7 7FA |
Secretary Name | Mrs Gay Elizabeth Sanford |
---|---|
Status | Resigned |
Appointed | 01 April 2012(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | Flat 8 Heron's Court Shenley Hill Radlett Hertfordshire WD7 7FA |
Website | www.karenwoofoundation.org/ |
---|---|
Email address | [email protected] |
Telephone | 07 966018015 |
Telephone region | Mobile |
Registered Address | 20 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Gay Sanford 50.00% Ordinary |
---|---|
50 at £1 | Mr P.l. O'flaherty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,518 |
Cash | £216,208 |
Current Liabilities | £15,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 April 2004 | Delivered on: 14 April 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 44 langdon park road, highgate, london t/no NGL194777. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 August 1991 | Delivered on: 15 August 1991 Persons entitled: St Pancras Building Society Classification: Mortgage deed Secured details: £200,000. Particulars: F/H property k/a 44 langdon park road, highgate, l/b of harringey. Outstanding |
5 June 1989 | Delivered on: 7 June 1989 Persons entitled: St. Pancras Building Society Classification: Further charge Secured details: £91,500. Particulars: F/H 48 wilton road muswell hill, london n 10. Outstanding |
12 July 1976 | Delivered on: 20 July 1976 Satisfied on: 8 January 1997 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: 44 langdon park rd., Harringey, london. Fully Satisfied |
12 July 1976 | Delivered on: 20 July 1976 Satisfied on: 8 January 1997 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: 21 kingdon road, camden, london. Fully Satisfied |
16 May 1975 | Delivered on: 22 May 1975 Satisfied on: 8 January 1997 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: 11 agamemnon rd., London NW6. Fully Satisfied |
30 November 1973 | Delivered on: 6 December 1973 Satisfied on: 8 January 1997 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: 7,9 & 19 langdon pk.rd. London N.6. Fully Satisfied |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Secretary's details changed for Mrs Gay Elizabeth Sanford on 17 March 2014 (1 page) |
19 March 2014 | Director's details changed for Mrs Gay Elizabeth Sanford on 17 March 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Director's details changed for Mrs Gay Elizabeth Sanford on 1 November 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Patrick Laurence O'flaherty on 1 November 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Patrick Laurence O'flaherty on 1 November 2012 (2 pages) |
11 February 2013 | Registered office address changed from 202a West End Lane London NW6 1SG on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mrs Gay Elizabeth Sanford on 1 November 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Appointment of Mrs Gay Elizabeth Sanford as a secretary (2 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Termination of appointment of David Sanford as a director (1 page) |
28 July 2011 | Termination of appointment of David Sanford as a secretary (1 page) |
28 July 2011 | Appointment of Mrs Gay Elizabeth Sanford as a director (2 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Mr Patrick Laurence O'flaherty on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for David Aubrey Sanford on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Patrick Laurence O'flaherty on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David Aubrey Sanford on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members
|
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 August 2000 | Full accounts made up to 31 December 1998 (7 pages) |
16 March 2000 | Return made up to 31/12/99; no change of members (6 pages) |
8 March 1999 | Return made up to 31/12/98; full list of members (10 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
20 June 1996 | Return made up to 31/12/95; full list of members (7 pages) |
13 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 December 1986 | Return made up to 31/12/85; full list of members (6 pages) |
3 October 1973 | Incorporation (13 pages) |