Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Secretary Name | Mr Tariq Zaman |
---|---|
Status | Current |
Appointed | 24 May 2011(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
Director Name | Mr Ronald John Henry Stern |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ |
Director Name | Mrs Susan Deborah Stern |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ |
Secretary Name | Mrs Eve Popper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | Heath Cottage 52 The Rutts Bushey Heath Hertfordshire WD23 1LJ |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ |
Director Name | Paul Young |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 49 Langley Broom Langley SL3 8NB |
Website | www.snopake.com |
---|---|
Telephone | 020 89911666 |
Telephone region | London |
Registered Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
26 January 2004 | Delivered on: 5 February 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 December 1983 | Delivered on: 6 January 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (7 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
26 November 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
26 November 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
18 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
29 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
21 July 2010 | Termination of appointment of Ian Valder as a director (1 page) |
21 July 2010 | Termination of appointment of Ian Valder as a director (1 page) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Ian David John Valder on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Ronald John Henry Stern on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Ronald John Henry Stern on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Susan Deborah Stern on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Susan Deborah Stern on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian David John Valder on 15 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Tariq Zaman on 8 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Tariq Zaman on 8 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Tariq Zaman on 8 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
20 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Location of register of members (1 page) |
17 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
5 February 2004 | Particulars of mortgage/charge (9 pages) |
5 February 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 December 2003 | Return made up to 15/10/03; full list of members
|
30 December 2003 | Return made up to 15/10/03; full list of members
|
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 August 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 8 baker street london W1M 1DA (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 8 baker street london W1M 1DA (1 page) |
5 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
5 November 2002 | Location of register of members (1 page) |
5 November 2002 | Location of register of members (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
7 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (3 pages) |
21 November 2000 | Return made up to 15/10/00; full list of members (5 pages) |
21 November 2000 | Return made up to 15/10/00; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 November 1999 | Location of register of members (1 page) |
30 November 1999 | Location of register of members (1 page) |
10 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
10 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 January 1999 | Return made up to 15/10/98; full list of members
|
27 January 1999 | Return made up to 15/10/98; full list of members
|
23 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 September 1997 | Company name changed snopake LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | Company name changed snopake LIMITED\certificate issued on 23/09/97 (2 pages) |
8 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 July 1990 | Memorandum and Articles of Association (13 pages) |
25 July 1990 | Memorandum and Articles of Association (13 pages) |
22 February 1978 | Incorporation (15 pages) |
22 February 1978 | Incorporation (15 pages) |