Stoneyfield
Gerrards Cross
Buckinghamshire
SL9 7LU
Director Name | Mrs Andrea Vanner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(31 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneyfield House Stoneyfield Gerrards Cross Buckinghamshire SL9 7LU |
Secretary Name | Mrs Andrea Vanner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(31 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneyfield House Stoneyfield Gerrards Cross Buckinghamshire SL9 7LU |
Director Name | Paul Vanner |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Mrs Grace Allen Vanner |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 1999) |
Role | Company Director |
Correspondence Address | Fairlawns 84 Broomleaf Road Farnham Surrey GU9 8DH |
Director Name | Mr Terence Richard Vanner |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 January 2009) |
Role | Engineer |
Correspondence Address | Vikings Top Park Gerrards Cross Buckinghamshire SL9 7PW |
Secretary Name | Mrs Elizabeth Kathleen Vanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Vikings Top Park Gerrards Cross Buckinghamshire SL9 7PW |
Website | mbsfabrics.co.uk |
---|
Registered Address | Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | Peter John Vanner 80.00% Ordinary |
---|---|
10k at £1 | Andrea Vanner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,401,013 |
Cash | £896,158 |
Current Liabilities | £415,401 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
17 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
21 November 2022 | Appointment of Paul Vanner as a director on 10 November 2022 (2 pages) |
18 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
9 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
11 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 June 2013 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Andrea Vanner on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter John Vanner on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrea Vanner on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Peter John Vanner on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Peter John Vanner on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Andrea Vanner on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 3 March 2010 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director terence vanner (1 page) |
17 February 2009 | Appointment terminated director terence vanner (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members
|
8 March 2004 | Return made up to 28/02/04; full list of members
|
25 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 02/05/99; full list of members
|
12 July 1999 | Return made up to 02/05/99; full list of members
|
24 May 1999 | Registered office changed on 24/05/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
6 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 June 1997 | Return made up to 02/05/97; no change of members
|
2 June 1997 | Return made up to 02/05/97; no change of members
|
2 June 1997 | Registered office changed on 02/06/97 from: 105 st peters street st alban hertfordshire AL1 3EJ (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 105 st peters street st alban hertfordshire AL1 3EJ (1 page) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 September 1995 | Return made up to 02/05/95; change of members (6 pages) |
26 September 1995 | Return made up to 02/05/95; change of members (6 pages) |
23 October 1973 | Incorporation (10 pages) |
23 October 1973 | Incorporation (10 pages) |