Stanmore
Middx
HA7 4HY
Director Name | Lynda Elaine Green |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Beauchamp Court Hardwick Close Stanmore Middlesex HA7 4HY |
Director Name | Mr Amish Patel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beauchamp Court Hardwick Close Stanmore Middlesex HA7 4HY |
Director Name | Mr Morris Jackson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 July 2000) |
Role | Hairdresser |
Correspondence Address | 51 Beauchamp Court Stanmore Middlesex HA7 4HY |
Director Name | Mr William Lawson |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 December 1999) |
Role | Food Importer |
Correspondence Address | 45 Beauchamp Court Stanmore Middlesex HA7 4HY |
Secretary Name | Mr Jack Monjack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 1995) |
Role | Company Director |
Correspondence Address | 53 Beauchamp Court Stanmore Middlesex HA7 4HY |
Secretary Name | Mr Harry Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 1995) |
Role | Company Director |
Correspondence Address | 41 Beauchamp Court Stanmore Middlesex HA7 4HY |
Secretary Name | Marion Ringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 49 Beauchamp Court Hardwick Close Stanmore Middlesex HA7 4HY |
Director Name | Lionel Ringle |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 06 December 2006) |
Role | Retired |
Correspondence Address | 49 Beauchamp Court Hardwick Close Stanmore Middlesex HA7 4HY |
Director Name | Ms Lesley Carolyn Fields |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2011) |
Role | Chairman Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beauchamp Court Hardwick Close Stanmore Middlesex HA7 4HY |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2010) |
Correspondence Address | Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Correspondence Address | Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD |
Registered Address | 99 Harrowes Meade Edgware HA8 8RS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Executors Of Alan Fields & Mrs Lesley Carolyn Fields 11.11% Ordinary |
---|---|
1 at £1 | Miss Seema Thakerar 11.11% Ordinary |
1 at £1 | Mr Graeme Fraser 11.11% Ordinary |
1 at £1 | Mr Seetal Popat 11.11% Ordinary |
1 at £1 | Mrs Esther Hetty Rose 11.11% Ordinary |
1 at £1 | Mrs Marion Ringle & Lionel Ringle 11.11% Ordinary |
1 at £1 | Mrs Mary Gold 11.11% Ordinary |
1 at £1 | Mrs R. Kotz 11.11% Ordinary |
1 at £1 | Trustees Of Morris Jackson Estate Gary 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,526 |
Cash | £13,017 |
Current Liabilities | £12,015 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
26 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 99 Harrowes Meade Edgware HA8 8RS on 3 February 2021 (1 page) |
29 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 November 2015 | Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 250 Hendon Way London NW4 3NL on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 250 Hendon Way London NW4 3NL on 13 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Termination of appointment of Lesley Fields as a director (2 pages) |
19 January 2011 | Registered office address changed from 31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 31 Hardwick Court Hardwick Close Stanmore Middlesex HA7 4HJ United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Lesley Fields as a director (2 pages) |
11 January 2011 | Termination of appointment of Trust Property Management Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Trust Property Management Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Trust Property Management as a secretary (1 page) |
11 January 2011 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 11 January 2011 (1 page) |
11 January 2011 | Termination of appointment of Trust Property Management as a secretary (1 page) |
11 January 2011 | Registered office address changed from Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 11 January 2011 (1 page) |
18 October 2010 | Appointment of Amish Patel as a director (2 pages) |
18 October 2010 | Appointment of Lynda Elaine Green as a director (2 pages) |
18 October 2010 | Appointment of Amish Patel as a director (2 pages) |
18 October 2010 | Appointment of Lynda Elaine Green as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 April 2010 | Secretary's details changed for Trust Property Management Limited on 15 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Trust Property Management Limited on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Hazel Rose on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Lesley Carolyn Fields on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Hazel Rose on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Lesley Carolyn Fields on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 September 2008 | Secretary appointed trust property management (2 pages) |
3 September 2008 | Secretary appointed trust property management (2 pages) |
21 August 2008 | Return made up to 15/04/08; full list of members (6 pages) |
21 August 2008 | Return made up to 15/04/08; full list of members (6 pages) |
20 August 2008 | Secretary's change of particulars / trust property management LIMITED / 20/08/2008 (1 page) |
20 August 2008 | Secretary's change of particulars / trust property management LIMITED / 20/08/2008 (1 page) |
23 June 2008 | Director appointed hazel rose (2 pages) |
23 June 2008 | Director appointed hazel rose (2 pages) |
20 June 2008 | Appointment terminate, director lionel ringle logged form (1 page) |
20 June 2008 | Appointment terminate, director lionel ringle logged form (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware MIDDLESEXHA8 5AW (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o trust property management LIMITED cavendish house 369-391 burnt oak broadway edgware MIDDLESEXHA8 5AW (1 page) |
14 February 2008 | Return made up to 15/04/07; full list of members
|
14 February 2008 | Return made up to 15/04/07; full list of members
|
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 49 beauchamp court marsh lane stanmore middlesex HA7 4HY (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 49 beauchamp court marsh lane stanmore middlesex HA7 4HY (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members (10 pages) |
2 May 2006 | Return made up to 15/04/06; full list of members (10 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
12 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: c/o mr l ringle 49 beauchamp court marsh lane stanmore HA7 4HY (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: c/o mr l ringle 49 beauchamp court marsh lane stanmore HA7 4HY (1 page) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members
|
13 June 2002 | Return made up to 01/05/02; full list of members
|
14 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (8 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 01/05/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Return made up to 01/05/96; no change of members
|
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Return made up to 01/05/96; no change of members
|
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
9 October 1995 | Return made up to 01/05/95; full list of members (6 pages) |
9 October 1995 | Return made up to 01/05/95; full list of members (6 pages) |
19 May 1982 | Incorporation (12 pages) |
19 May 1982 | Incorporation (12 pages) |