Vicarage Lane
Chigwell
Essex
IG7 6ND
Secretary Name | Mrs Vivien Elaine Stannard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 03 July 2012) |
Role | Company Director |
Correspondence Address | 89 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Secretary Name | Mr Robert Ronald Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 19 Harvest Hill East Grinstead West Sussex RH19 4BU |
Secretary Name | Cynthia Elie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 October 1997) |
Role | Company Director |
Correspondence Address | 13 St Albans Avenue East Ham London E6 4HH |
Registered Address | 89 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
415 at £1 | Justin Paul Stannard & Michael Johnson Stannard 83.00% Ordinary |
---|---|
85 at £1 | Stannard Homes LTD 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,860,192 |
Cash | £392 |
Current Liabilities | £354 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 March 2010 | Secretary's details changed for Vivien Elaine Stannard on 20 March 2010 (1 page) |
20 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr Michael Johnson Stannard on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Michael Johnson Stannard on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Secretary's details changed for Vivien Elaine Stannard on 20 March 2010 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 April 2009 | Return made up to 19/03/09; full list of members; amend (12 pages) |
21 April 2009 | Return made up to 19/03/09; full list of members; amend (12 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from stannard homes dent row burnley lancashire BB11 4HU united kingdom (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from stannard homes dent row burnley lancashire BB11 4HU united kingdom (1 page) |
25 March 2009 | Return made up to 19/03/09; full list of members (10 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (10 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Return made up to 21/11/07; full list of members (3 pages) |
30 May 2008 | Return made up to 21/11/07; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from dent row burnley lancashire BB11 4HU united kingdom (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from dent row burnley lancashire BB11 4HU united kingdom (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 742 high road leytonstone london E11 3AW (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 742 high road leytonstone london E11 3AW (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: sterling house langston roa loughton essex IG10 3FA (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: sterling house langston roa loughton essex IG10 3FA (1 page) |
7 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: ashton hart david lee suite b third floor, teresa gavin ho, woodford green essex IG8 8FB (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: ashton hart david lee suite b third floor, teresa gavin ho, woodford green essex IG8 8FB (1 page) |
2 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
22 April 2004 | Return made up to 21/11/03; full list of members (6 pages) |
22 April 2004 | Return made up to 21/11/03; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 April 2003 | Return made up to 21/11/02; full list of members (6 pages) |
11 April 2003 | Return made up to 21/11/02; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 July 2002 | Return made up to 21/11/01; full list of members (6 pages) |
3 July 2002 | Return made up to 21/11/01; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
3 July 2000 | Return made up to 21/11/99; full list of members (7 pages) |
3 July 2000 | Return made up to 21/11/99; full list of members
|
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 17A welbeck way london W1M 7PE (1 page) |
9 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 17A welbeck way london W1M 7PE (1 page) |
9 July 1999 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
25 June 1999 | Return made up to 21/11/98; no change of members (4 pages) |
25 June 1999 | Return made up to 21/11/98; no change of members (4 pages) |
27 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | Declaration of assistance for shares acquisition (6 pages) |
27 April 1999 | Resolutions
|
9 April 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
28 April 1998 | Auditor's resignation (1 page) |
28 April 1998 | Auditor's resignation (1 page) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
9 December 1997 | Return made up to 21/11/97; full list of members (5 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 9 fenning street london SE1 3QR (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 9 fenning street london SE1 3QR (1 page) |
15 October 1997 | Company name changed daxbourne LIMITED\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed daxbourne LIMITED\certificate issued on 16/10/97 (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
12 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 December 1995 | Return made up to 21/11/95; full list of members (7 pages) |
8 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
3 April 1991 | Memorandum and Articles of Association (6 pages) |
3 April 1991 | Memorandum and Articles of Association (6 pages) |
6 July 1977 | Incorporation (15 pages) |
6 July 1977 | Incorporation (15 pages) |