Stanmore
Middlesex
HA7 3PY
Director Name | Mrs Pratibha Kumar |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2017(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 183 Kenmore Avenue Kenton Middlesex HA3 8PB |
Director Name | Miss Seema Surendra Pattni |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 73 Beverley Gardens Stanmore Middlesex HA7 2AP |
Director Name | Mr Terence Arthur Gibbs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 2 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Director Name | Pamela Jane Hamburgh |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 15 August 2005) |
Role | Retired |
Correspondence Address | 1 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Director Name | Mr Peter Cecil Stone |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 1995) |
Role | Joiner |
Correspondence Address | 3 Juniper Court Harrow Weald Harrow Middlesex HA3 7JF |
Secretary Name | Pamela Jane Hamburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 1 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Director Name | Mr Clive Philip Freedman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 June 1997) |
Role | Solicitor |
Correspondence Address | 6 Juniper Court Harrow Weald Harrow Middlesex HA3 7JF |
Director Name | Jack Wyman |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 September 2006) |
Role | Retired |
Correspondence Address | 4 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Director Name | Matthew Winnard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1999) |
Role | Account Manager |
Correspondence Address | 3 Juniper Court College Hill Road Harrow Middlesex HA3 7JF |
Director Name | Mrs Hetty Maplestone |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2002) |
Role | Retired |
Correspondence Address | 15 Pembroke Lodge Du Cros Drive Stanmore Middlesex HA7 4SY |
Director Name | Mr Frank Lloyd Bruce Yantin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 105 Marsh Lane Stanmore Middlesex HA7 4TH |
Director Name | Thanuja Sriskandarajah |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2014) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 7 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Secretary Name | Mr Terence Arthur Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Director Name | Milan Kotecha |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 12 August 2007) |
Role | Banker |
Correspondence Address | 3 Juniper Court College Hill Road Harrow Weald Middlesex HA3 7JF |
Director Name | Christopher Bacon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2016) |
Role | Postal Executive |
Country of Residence | England |
Correspondence Address | 1 Juniper Court College Hill Road Harrow Weald Middx HA3 7JF |
Director Name | Ann Kent |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Juniper Court College Hill Road Harrow Weald Middx HA3 7JF |
Director Name | Mrs Mira Mistry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 June 2019) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 1 Oakley Gardens Luton LU4 9DH |
Director Name | Mr Kandiah Sriskandarajah |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2016(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Cedar Place Gateway Close Northwood HA6 2RW |
Telephone | 020 84226500 |
---|---|
Telephone region | London |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Christopher P. Bacon 12.50% Ordinary |
---|---|
1 at £1 | Mr John Keating 12.50% Ordinary |
1 at £1 | Mr Milan Kotecha 12.50% Ordinary |
1 at £1 | Mr Terence Arthur Gibbs 12.50% Ordinary |
1 at £1 | Mrs Ann Kent 12.50% Ordinary |
1 at £1 | Mrs C. Johnston 12.50% Ordinary |
1 at £1 | Ms Mira Ashton 12.50% Ordinary |
1 at £1 | Ms Thanuja Sriskandarajah 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Termination of appointment of Mira Mistry as a director on 27 June 2019 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
1 August 2018 | Appointment of Miss Seema Surendra Pattni as a director on 16 July 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
13 March 2017 | Appointment of Mr Alan Jeremy Marcus as a director on 12 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Alan Jeremy Marcus as a director on 12 March 2017 (2 pages) |
12 March 2017 | Appointment of Mrs Pratibha Kumar as a director on 12 March 2017 (2 pages) |
12 March 2017 | Appointment of Mrs Pratibha Kumar as a director on 12 March 2017 (2 pages) |
27 October 2016 | Termination of appointment of Kandiah Sriskandarajah as a director on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Kandiah Sriskandarajah as a director on 24 October 2016 (1 page) |
8 October 2016 | Appointment of Mr Kandiah Sriskandarajah as a director on 17 September 2016 (2 pages) |
8 October 2016 | Appointment of Mr Kandiah Sriskandarajah as a director on 17 September 2016 (2 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (1 page) |
22 September 2016 | Termination of appointment of Christopher Bacon as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Christopher Bacon as a director on 21 September 2016 (1 page) |
19 September 2016 | Director's details changed for Mira Ashton on 17 September 2016 (3 pages) |
19 September 2016 | Director's details changed for Mira Ashton on 17 September 2016 (3 pages) |
17 September 2016 | Termination of appointment of Terence Arthur Gibbs as a secretary on 17 September 2016 (1 page) |
17 September 2016 | Termination of appointment of Terence Arthur Gibbs as a secretary on 17 September 2016 (1 page) |
26 August 2016 | Termination of appointment of Terence Arthur Gibbs as a director on 15 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Terence Arthur Gibbs as a director on 15 July 2016 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 June 2016 | Termination of appointment of Ann Kent as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ann Kent as a director on 7 June 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
10 September 2014 | Termination of appointment of Thanuja Sriskandarajah as a director on 31 July 2014 (1 page) |
10 September 2014 | Termination of appointment of Thanuja Sriskandarajah as a director on 31 July 2014 (1 page) |
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Christopher Bacon on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Bacon on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Terence Arthur Gibbs on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Thanuja Sriskandarajah on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mira Ashton on 14 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Terence Arthur Gibbs on 14 August 2010 (1 page) |
17 August 2010 | Director's details changed for Ann Kent on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mira Ashton on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Terence Arthur Gibbs on 14 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ann Kent on 14 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Thanuja Sriskandarajah on 14 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Terence Arthur Gibbs on 14 August 2010 (1 page) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (6 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (6 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members
|
4 September 2008 | Return made up to 14/08/08; full list of members
|
27 August 2008 | Appointment terminated director frank yantin (1 page) |
27 August 2008 | Appointment terminated director frank yantin (1 page) |
6 August 2008 | Director appointed mira ashton (2 pages) |
6 August 2008 | Director appointed mira ashton (2 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Director appointed ann kent (2 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Director appointed ann kent (2 pages) |
6 August 2008 | Director appointed christopher bacon (2 pages) |
6 August 2008 | Director appointed christopher bacon (2 pages) |
13 September 2007 | Return made up to 14/08/07; change of members (8 pages) |
13 September 2007 | Return made up to 14/08/07; change of members (8 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Return made up to 14/08/06; change of members (8 pages) |
5 January 2007 | Return made up to 14/08/06; change of members (8 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (10 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (10 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (10 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (10 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (10 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members (10 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (11 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (11 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members
|
16 August 2001 | Return made up to 14/08/01; full list of members
|
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members
|
17 August 2000 | Return made up to 14/08/00; full list of members
|
19 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
19 August 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 August 1998 | Return made up to 14/08/98; full list of members
|
25 August 1998 | Return made up to 14/08/98; full list of members
|
31 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
26 June 1997 | Director resigned (2 pages) |
26 June 1997 | Director resigned (2 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
8 September 1996 | Return made up to 14/08/96; full list of members (7 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
14 August 1995 | Return made up to 14/08/95; full list of members (8 pages) |
14 August 1995 | Return made up to 14/08/95; full list of members (8 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
5 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |