Company NameThe Snopake Group Limited
DirectorTariq Zaman
Company StatusActive
Company Number01354259
CategoryPrivate Limited Company
Incorporation Date22 February 1978(46 years, 2 months ago)
Previous NamesSternstat Limited and Snopake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Tariq Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(27 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Secretary NameMr Tariq Zaman
StatusCurrent
Appointed24 May 2011(33 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Ronald John Henry Stern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(14 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Director NameMrs Susan Deborah Stern
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(14 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Secretary NameMrs Eve Popper
NationalityBritish
StatusResigned
Appointed15 October 1992(14 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressHeath Cottage
52 The Rutts
Bushey Heath
Hertfordshire
WD23 1LJ
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(22 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Director NamePaul Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address49 Langley Broom
Langley
SL3 8NB

Contact

Websitewww.snopake.com
Telephone020 89911666
Telephone regionLondon

Location

Registered AddressBrook House
54a Cowley Mill Road
Uxbridge
London
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

26 January 2004Delivered 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 1983Delivered 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

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 27,777
(6 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 27,777
(6 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
26 November 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
26 November 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
18 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 27,777
(6 pages)
18 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 27,777
(6 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 27,777
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 27,777
(3 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
21 July 2010Termination of appointment of Ian Valder as a director (1 page)
21 July 2010Termination of appointment of Ian Valder as a director (1 page)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Ian David John Valder on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Ronald John Henry Stern on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ronald John Henry Stern on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Susan Deborah Stern on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Susan Deborah Stern on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ian David John Valder on 15 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Tariq Zaman on 8 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Tariq Zaman on 8 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Tariq Zaman on 8 October 2009 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
8 December 2008Return made up to 15/10/08; full list of members (4 pages)
8 December 2008Return made up to 15/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
20 November 2007Return made up to 15/10/07; full list of members (3 pages)
20 November 2007Return made up to 15/10/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
13 November 2006Return made up to 15/10/06; full list of members (8 pages)
13 November 2006Return made up to 15/10/06; full list of members (8 pages)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
17 October 2006Full accounts made up to 31 December 2005 (9 pages)
17 October 2006Full accounts made up to 31 December 2005 (9 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
26 September 2005Full accounts made up to 31 December 2004 (10 pages)
26 September 2005Full accounts made up to 31 December 2004 (10 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 October 2004Return made up to 15/10/04; full list of members (7 pages)
14 October 2004Return made up to 15/10/04; full list of members (7 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 December 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Return made up to 15/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003Secretary's particulars changed (1 page)
21 August 2003Secretary's particulars changed (1 page)
5 November 2002Return made up to 15/10/02; full list of members (6 pages)
5 November 2002Registered office changed on 05/11/02 from: 8 baker street london W1M 1DA (1 page)
5 November 2002Registered office changed on 05/11/02 from: 8 baker street london W1M 1DA (1 page)
5 November 2002Return made up to 15/10/02; full list of members (6 pages)
5 November 2002Location of register of members (1 page)
5 November 2002Location of register of members (1 page)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 15/10/01; full list of members (6 pages)
7 January 2002Return made up to 15/10/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
21 November 2000Return made up to 15/10/00; full list of members (5 pages)
21 November 2000Return made up to 15/10/00; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 November 1999Location of register of members (1 page)
30 November 1999Location of register of members (1 page)
10 November 1999Return made up to 15/10/99; full list of members (8 pages)
10 November 1999Return made up to 15/10/99; full list of members (8 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 January 1999Return made up to 15/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Return made up to 15/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1997Return made up to 15/10/97; no change of members (4 pages)
2 November 1997Return made up to 15/10/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
24 September 1997Full accounts made up to 31 December 1996 (7 pages)
22 September 1997Company name changed snopake LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed snopake LIMITED\certificate issued on 23/09/97 (2 pages)
8 November 1996Return made up to 15/10/96; full list of members (6 pages)
8 November 1996Return made up to 15/10/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1995Return made up to 15/10/95; no change of members (4 pages)
18 October 1995Return made up to 15/10/95; no change of members (4 pages)
19 April 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1995Full accounts made up to 31 December 1994 (7 pages)
25 July 1990Memorandum and Articles of Association (13 pages)
25 July 1990Memorandum and Articles of Association (13 pages)
22 February 1978Incorporation (15 pages)
22 February 1978Incorporation (15 pages)