Stanhope Road
London
N6 5AL
Director Name | Mr Nicholas John Stanley |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 October 2013(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Oast House Glaziers Forge Dallington East Sussex TN21 9JJ |
Director Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ |
Secretary Name | Mr Wlodzimierz Artur Victor Lipien |
---|---|
Status | Current |
Appointed | 18 October 2013(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ |
Director Name | Mr George Andrew Papaeliopoulos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alford House Flat 11 Stanhope Road London N6 5AL |
Director Name | Mr Nevan Burke |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stanhope Road London N6 5AL |
Director Name | Mr Paul John Doherty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Architectual Project Manager |
Country of Residence | England |
Correspondence Address | 141 High Street, Barnet, Hertfordshire High Street Barnet EN5 5UZ |
Director Name | Mr Peter Calderara |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 January 1999) |
Role | Retired Chartered Electrical Engineer |
Correspondence Address | 4 Malthouse Lane West Ashling Chichester West Sussex Po18 |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED |
Director Name | John Alford Kingswell Collins |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Holly Hill Cypress Road Newport Isle Of Wight PO30 1EX |
Director Name | Mr Martyn Edward Geer |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 1994) |
Role | Fancy Goods Trader |
Correspondence Address | Villa Espana 17 Highlands Avenue Tokai 7945 Cape Foreign |
Secretary Name | Mrs Joyce Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 29 Sylvan Avenue East Cowes Isle Of Wight PO32 6PS |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr Richard Thomas Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Onslow Avenue Cheam Sutton Surrey SM2 7ED |
Director Name | Mrs Clare Emma Fraser |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2022) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Stanhope Road Highgate London N6 5AL |
Website | alford-house.co.uk |
---|---|
Telephone | 020 87318364 |
Telephone region | London |
Registered Address | 141 High Street, Barnet, Hertfordshire High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
2 at £2 | Frank Collins Estate 4.00% Ordinary |
---|---|
18 at £2 | Alford House (Management) LTD 36.00% Ordinary |
1 at £2 | Andrew Wright & Claire Nicole Isaacs 2.00% Ordinary |
1 at £2 | Athena Mouameletzi & Nevan Patrick Burke 2.00% Ordinary |
1 at £2 | Caroline Rosamund Haines 2.00% Ordinary |
1 at £2 | Dr Robert Eric Thomas & Mrs Susan Mary Corringham 2.00% Ordinary |
1 at £2 | E. Henson 2.00% Ordinary |
1 at £2 | Eli Silber 2.00% Ordinary |
1 at £2 | Frieda Moshi & Albert Moshi 2.00% Ordinary |
1 at £2 | Geophin George 2.00% Ordinary |
1 at £2 | Hailan Wang & Takyee Lo 2.00% Ordinary |
1 at £2 | Huan Xiu Wang 2.00% Ordinary |
1 at £2 | J. Rutherford & D. Brown 2.00% Ordinary |
1 at £2 | James Benjamin Josephs 2.00% Ordinary |
1 at £2 | John Patrick Lynch 2.00% Ordinary |
1 at £2 | June Barie Murray 2.00% Ordinary |
1 at £2 | Justin Thomas Black 2.00% Ordinary |
1 at £2 | Kathryn Veronica Cecile Kennard 2.00% Ordinary |
1 at £2 | Kerem Anthony Kilicam 2.00% Ordinary |
1 at £2 | Levand Kokuludag & Serap Kokuludag 2.00% Ordinary |
1 at £2 | Maria Rosmina Urien Lopez De Castro & Nicholas Curry-gehrmann 2.00% Ordinary |
1 at £2 | Nicholas Boyd 2.00% Ordinary |
1 at £2 | Nicholas John Stanley & Linda Stanley 2.00% Ordinary |
1 at £2 | Patricia Elizabeth Ormerod 2.00% Ordinary |
1 at £2 | Paul John Edmond Peter Doherty 2.00% Ordinary |
1 at £2 | Sean Peter Carney 2.00% Ordinary |
1 at £2 | Simon Henry Wilson 2.00% Ordinary |
1 at £2 | Strollgate LTD 2.00% Ordinary |
1 at £2 | Vatche Kassardjian 2.00% Ordinary |
1 at £2 | William Edward May 2.00% Ordinary |
1 at £2 | William Peter Fraser & Clare Emma Fraser 2.00% Ordinary |
1 at £2 | Wlodzimierz Arthur Lipien 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 1 week from now) |
12 September 2023 | Confirmation statement made on 31 August 2023 with updates (6 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 September 2022 | Appointment of Mr Paul John Doherty as a director on 14 February 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with updates (6 pages) |
13 September 2022 | Termination of appointment of Clare Emma Fraser as a director on 1 September 2022 (1 page) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
14 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 October 2019 | Appointment of Mr Nevan Burke as a director on 25 September 2019 (2 pages) |
10 September 2019 | Registered office address changed from 205-209 Park Road Park Road London N8 8JG to 141 High Street, Barnet, Hertfordshire High Street Barnet EN5 5UZ on 10 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 February 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
18 February 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
28 March 2015 | Registered office address changed from 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ to 205-209 Park Road Park Road London N8 8JG on 28 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 28 Connaught Drive Hampstead Garden Suburb London NW11 6BJ to 205-209 Park Road Park Road London N8 8JG on 28 March 2015 (1 page) |
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Register inspection address has been changed from C/O Richard Barber, Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD United Kingdom to 16 Alford House Stanhope Road London N6 5AL (1 page) |
25 September 2014 | Register inspection address has been changed from C/O Richard Barber, Vizards Barnards Inn 86 Fetter Lane London EC4A 1AD United Kingdom to 16 Alford House Stanhope Road London N6 5AL (1 page) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 March 2014 | Appointment of Mr George Papaeliopoulos as a director (2 pages) |
29 March 2014 | Appointment of Mr George Papaeliopoulos as a director (2 pages) |
21 November 2013 | Appointment of Dr Sandra Kendall as a director (2 pages) |
21 November 2013 | Appointment of Dr Sandra Kendall as a director (2 pages) |
19 November 2013 | Appointment of Mr Nicholas Stanley as a director (2 pages) |
19 November 2013 | Appointment of Mr Nicholas Stanley as a director (2 pages) |
18 November 2013 | Appointment of Mrs Clare Emma Fraser as a director (2 pages) |
18 November 2013 | Appointment of Mrs Clare Emma Fraser as a director (2 pages) |
18 November 2013 | Termination of appointment of David Collins as a director (1 page) |
18 November 2013 | Termination of appointment of David Collins as a director (1 page) |
12 November 2013 | Termination of appointment of Richard Barber as a secretary (1 page) |
12 November 2013 | Termination of appointment of Richard Barber as a secretary (1 page) |
12 November 2013 | Appointment of Mr Wlodzimierz Artur Victor Lipien as a secretary (2 pages) |
12 November 2013 | Appointment of Mr Wlodzimierz Victor Lipien as a director (2 pages) |
12 November 2013 | Registered office address changed from Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED England on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mr Wlodzimierz Artur Victor Lipien as a secretary (2 pages) |
12 November 2013 | Registered office address changed from Droop Farm Droop Hazelbury Bryan Sturminster Newton Dorset DT10 2ED England on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mr Wlodzimierz Victor Lipien as a director (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Director's details changed for Mr David Alford Collins on 16 May 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr David Alford Collins on 16 May 2012 (2 pages) |
15 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Registered office address changed from 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN on 12 October 2012 (1 page) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (14 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (14 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (13 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (13 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Return made up to 31/08/07; full list of members (9 pages) |
19 September 2007 | Return made up to 31/08/07; full list of members (9 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
5 October 2004 | Return made up to 31/08/04; change of members
|
5 October 2004 | Return made up to 31/08/04; change of members
|
23 September 2004 | Registered office changed on 23/09/04 from: hook & co mill court newport isle of wight PO30 2AA (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | New secretary appointed (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: hook & co mill court newport isle of wight PO30 2AA (1 page) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (13 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (13 pages) |
27 September 2002 | Return made up to 31/08/02; change of members (7 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 September 2002 | Return made up to 31/08/02; change of members (7 pages) |
16 October 2001 | Return made up to 31/08/99; change of members; amend (9 pages) |
16 October 2001 | Return made up to 31/08/99; change of members; amend (9 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 September 2001 | Return made up to 31/08/01; change of members (6 pages) |
24 September 2001 | Return made up to 31/08/01; change of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
5 September 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members
|
5 September 2000 | Return made up to 31/08/00; full list of members
|
11 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
11 October 1999 | Accounts made up to 30 June 1999 (5 pages) |
11 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
11 October 1999 | Accounts made up to 30 June 1999 (5 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
11 September 1998 | Accounts made up to 30 June 1998 (6 pages) |
11 September 1998 | Accounts made up to 30 June 1998 (6 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members
|
4 September 1998 | Return made up to 31/08/98; full list of members
|
19 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
19 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
18 September 1997 | Accounts made up to 30 June 1997 (6 pages) |
18 September 1997 | Accounts made up to 30 June 1997 (6 pages) |
1 October 1996 | Return made up to 31/08/96; change of members (6 pages) |
1 October 1996 | Return made up to 31/08/96; change of members (6 pages) |
11 August 1996 | Accounts made up to 30 June 1996 (6 pages) |
11 August 1996 | Accounts made up to 30 June 1996 (6 pages) |
7 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 September 1995 | Return made up to 31/08/95; change of members
|
20 September 1995 | Return made up to 31/08/95; change of members
|
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 May 1993 | Resolutions
|
16 April 1982 | Incorporation (17 pages) |
16 April 1982 | Incorporation (17 pages) |