Winchmore Hill
London
N21 1HS
Director Name | Mr Simon Victor Sturt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1995(19 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Director Name | Ms Veronica Aslangul |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1995(19 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Director Name | Walter Edwin Sturt |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 1995) |
Role | Director Of Building & Development Cos |
Correspondence Address | 2 Hill House Close Church Hill London N21 1LG |
Website | spastow.co.uk |
---|---|
Telephone | 020 88824019 |
Telephone region | London |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £1 | Simon Victor Sturt 55.00% Ordinary |
---|---|
45 at £1 | Veronica Aslangul 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £715,734 |
Cash | £202,527 |
Current Liabilities | £158,354 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
25 July 1997 | Delivered on: 4 August 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: 55 lancaster road enfield l/b of enfield. Outstanding |
---|---|
15 June 1981 | Delivered on: 18 June 1981 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: F/H 60 stanmore rd, N.15 london borough of haringey. Ngl 352214. Outstanding |
6 March 1978 | Delivered on: 14 March 1978 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: 36,44,46,47,52,55, shrubbery rd edmonton london borough of enfield title no. Mx 402218. Outstanding |
12 November 1976 | Delivered on: 29 November 1976 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: 46, lea road, enfield, london borough of enfield title no. Mx 265817. Outstanding |
12 November 1976 | Delivered on: 29 November 1976 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: 64, lea road, enfield london borough of enfield title no. Mx 372003. Outstanding |
12 November 1976 | Delivered on: 29 November 1976 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: 42, lea road, enfield, london borough of enfield title no mx 256105. Outstanding |
12 November 1976 | Delivered on: 29 November 1976 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: 2,4,6,12,14,17,22,23,24,46,48,54, drake street, and numbers 30,32,50,52,58,60, lea road, enfield, london borough of enfield title no mx 224926. Outstanding |
22 August 1980 | Delivered on: 9 September 1980 Persons entitled: Daejan Properties Limited Classification: Charge Secured details: Sterling pounds 30500. Particulars: Ethelworth court, 149, tulse hill S.W.2 title no. Ln 88423. Fully Satisfied |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
19 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
13 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 April 2019 | Secretary's details changed for Mr Simon Victor Sturt on 4 April 2019 (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Ms Veronica Aslangul on 4 April 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Veronica Aslangul on 2 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Veronica Aslangul on 2 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Veronica Aslangul on 2 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
31 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 April 2000 | Return made up to 01/04/00; full list of members
|
20 April 2000 | Return made up to 01/04/00; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
7 May 1999 | Return made up to 01/04/99; full list of members (7 pages) |
7 May 1999 | Return made up to 01/04/99; full list of members (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 April 1998 | Return made up to 01/04/98; no change of members (5 pages) |
8 April 1998 | Return made up to 01/04/98; no change of members (5 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (6 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (6 pages) |
6 April 1997 | Return made up to 01/04/97; no change of members
|
6 April 1997 | Return made up to 01/04/97; no change of members
|
30 May 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
30 May 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
21 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
21 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | Director resigned (2 pages) |
9 April 1995 | Return made up to 01/04/95; no change of members (6 pages) |
9 April 1995 | Return made up to 01/04/95; no change of members (6 pages) |
19 March 1976 | Certificate of incorporation (1 page) |
19 March 1976 | Certificate of incorporation (1 page) |