23-33 Church Road
Stanmore
HA7 4AR
Secretary Name | Sterling Estates Management (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 1st Floor Office Compton House 23-33 Church Road Stanmore HA7 4AR |
Director Name | Kenneth Harry Thompson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 January 2003) |
Role | Gentlemans Outfitters |
Correspondence Address | 102 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Helen Linda Farnaby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | 132 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | David Ralph John Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1992) |
Role | Engineer |
Correspondence Address | 94 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Secretary Name | David Ralph John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1992) |
Role | Project Controller |
Correspondence Address | 94 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Mrs Kathryn Ticehurst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 1994) |
Role | Receptionist |
Correspondence Address | 118 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Secretary Name | Mrs Kathryn Ticehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 1994) |
Role | Receptionist |
Correspondence Address | 118 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Christopher Norman Gunn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1997) |
Role | Senior Quality Engineer |
Correspondence Address | 96 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Secretary Name | Judith Elizabeth Armatage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | 136 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Nicholas Eaton McCartie Haigh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 100 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Secretary Name | Nicholas Eaton McCartie Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 100 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Mary Elaine Courtney Soper |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2003) |
Role | Retired Secretary |
Correspondence Address | 126 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Richard Alan Spouse |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 July 2019) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Henley Drive Frimley Green Camberley Surrey GU16 6NF |
Secretary Name | David Ralph John Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2003) |
Role | Project Controller |
Correspondence Address | 94 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | David Ralph John Miller |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2003) |
Role | Project Controller |
Correspondence Address | 94 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Mr Jason Phillip Nicklen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2004) |
Role | Ceramic Tiler |
Correspondence Address | 43 Kings Avenue Tongham Farnham Surrey GU10 1AX |
Secretary Name | James Robert Kitchener Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2004) |
Role | Electronics Engineer |
Correspondence Address | 96 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Keith Norman Hosemore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 142 Henley Drive Frimley Green Camberley Surrey GU16 6JT |
Director Name | Mr Jonathan George Mole |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2006) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 59 Warren Rise Frimley Camberley Surrey GU16 8SJ |
Director Name | Mr Thomas Stuart Sheldon |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2021) |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(22 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 15 March 2022) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | North London Office 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
30 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
6 May 2022 | Appointment of Sterling Estates Management as a secretary on 6 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
16 March 2022 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 15 March 2022 (1 page) |
16 March 2022 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to North London Office 1st Floor, Compton House 23-33 Church Road Stanmore Stanmore HA7 4AR on 16 March 2022 (1 page) |
16 March 2022 | Director's details changed for Mr Roy Mistry on 16 March 2022 (2 pages) |
14 January 2022 | Termination of appointment of Thomas Stuart Sheldon as a director on 25 November 2021 (1 page) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 April 2020 | Termination of appointment of Richard Alan Spouse as a director on 16 July 2019 (1 page) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 October 2019 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 (1 page) |
3 October 2019 | Director's details changed for Mr Thomas Stuart Sheldon on 3 October 2019 (2 pages) |
3 October 2019 | Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 (1 page) |
3 October 2019 | Director's details changed for Mr Roy Mistry on 3 October 2019 (2 pages) |
22 May 2019 | Appointment of Mr Thomas Stuart Sheldon as a director on 22 May 2019 (2 pages) |
7 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Roy Mistry as a director on 25 October 2018 (2 pages) |
6 August 2018 | Termination of appointment of Keith Norman Hosemore as a director on 1 August 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
5 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
5 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 January 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
4 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
4 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
4 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
11 December 2013 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
11 December 2013 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 April 2013 | Annual return made up to 3 April 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 no member list (4 pages) |
14 December 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
14 December 2012 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
10 April 2012 | Annual return made up to 3 April 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 no member list (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 no member list (4 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
5 April 2011 | Annual return made up to 3 April 2011 no member list (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 no member list (4 pages) |
5 April 2011 | Annual return made up to 3 April 2011 no member list (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
6 April 2010 | Director's details changed for Richard Alan Spouse on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 no member list (3 pages) |
6 April 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Keith Norman Hosemore on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 no member list (3 pages) |
6 April 2010 | Director's details changed for Keith Norman Hosemore on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 no member list (3 pages) |
6 April 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Richard Alan Spouse on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Richard Alan Spouse on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Keith Norman Hosemore on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 April 2009 | Annual return made up to 03/04/09 (2 pages) |
8 April 2009 | Annual return made up to 03/04/09 (2 pages) |
9 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
9 December 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
7 April 2008 | Annual return made up to 03/04/08 (2 pages) |
7 April 2008 | Annual return made up to 03/04/08 (2 pages) |
16 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page) |
9 May 2007 | Annual return made up to 03/04/07
|
9 May 2007 | Annual return made up to 03/04/07
|
12 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 May 2006 | Annual return made up to 03/04/06 (4 pages) |
10 May 2006 | Annual return made up to 03/04/06 (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
6 June 2005 | Annual return made up to 03/04/05
|
6 June 2005 | Annual return made up to 03/04/05
|
3 June 2004 | Annual return made up to 03/04/04 (4 pages) |
3 June 2004 | Annual return made up to 03/04/04 (4 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
8 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
8 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 30 September 2002 (7 pages) |
7 July 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 May 2003 | Annual return made up to 03/04/03 (5 pages) |
1 May 2003 | Annual return made up to 03/04/03 (5 pages) |
20 February 2003 | Amended full accounts made up to 30 September 2001 (7 pages) |
20 February 2003 | Amended full accounts made up to 30 September 2001 (7 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
18 September 2002 | Annual return made up to 03/04/02 (5 pages) |
18 September 2002 | Annual return made up to 03/04/02 (5 pages) |
6 September 2002 | Full accounts made up to 30 September 2001 (7 pages) |
6 September 2002 | Full accounts made up to 30 September 2001 (7 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New secretary appointed (1 page) |
27 August 2002 | New secretary appointed (1 page) |
24 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
4 June 2001 | Annual return made up to 03/04/01 (4 pages) |
4 June 2001 | Annual return made up to 03/04/01 (4 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 May 2000 | Annual return made up to 03/04/00 (4 pages) |
15 May 2000 | Annual return made up to 03/04/00 (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 May 1999 | Annual return made up to 03/04/99 (4 pages) |
5 May 1999 | Annual return made up to 03/04/99 (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Annual return made up to 03/04/98 (4 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Annual return made up to 03/04/98 (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 June 1997 | Annual return made up to 03/04/97 (4 pages) |
13 June 1997 | Annual return made up to 03/04/97 (4 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
21 May 1996 | Annual return made up to 03/04/96 (4 pages) |
21 May 1996 | Annual return made up to 03/04/96 (4 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
17 May 1995 | Annual return made up to 03/04/95 (4 pages) |
17 May 1995 | Annual return made up to 03/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 August 1981 | Incorporation (16 pages) |
14 August 1981 | Incorporation (16 pages) |