Company NameDearne Stanmore Residents Limited(The)
DirectorsGraham Alvin Shaw and Lilian Cordell
Company StatusActive
Company Number01661693
CategoryPrivate Limited Company
Incorporation Date3 September 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Alvin Shaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(32 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMrs Lilian Cordell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(32 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Leonard Lasky
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2004)
RoleCompany Director
Correspondence AddressFlat 1 Riverine Lodge
Stanmore
Middlesex
HA7 3BE
Director NameMr Harold Levinson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1993)
RoleCo Director
Correspondence AddressFlat 7 Riverine Lodge
Stanmore
Middlesex
HA7 3BE
Director NameMr Henry Ivor Perlow
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Riverine Lodge
Stanmore
Middlesex
HA7 3BE
Director NameMr Stanley Rodin
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2012)
RoleConsulting Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Riverine Lodge
Stanmore
Middlesex
HA7 3BE
Director NameDr Stanley Curry
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 12 October 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Nathan Stein
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address11 Riverine Lodge
Old Lodge Way
Stanmore
Middlesex
HA7 3BE
Director NameMartin George Glenville
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(11 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverine Lodge
Old Lodge Way
Stanmore
Middlesex
HA7 3BE
Secretary NameMr Stanley Rodin
NationalityBritish
StatusResigned
Appointed20 March 2001(18 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Riverine Lodge
Stanmore
Middlesex
HA7 3BE
Director NameMr Harold Finlay
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(26 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Riverine Lodge
Stanmore
Middlesex
HA7 3BE

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £100Dr L. Curry & Mrs Curry
7.14%
Ordinary
1 at £100Mr Eden & Mrs Eden
7.14%
Ordinary
1 at £100Mr G. Gold & Mrs M. Gold
7.14%
Ordinary
1 at £100Mr H. Finlay
7.14%
Ordinary
1 at £100Mr L. Gershon & Mrs Gershon
7.14%
Ordinary
1 at £100Mr M. Glenville
7.14%
Ordinary
1 at £100Mr Saffer & Mrs S. Saffer
7.14%
Ordinary
1 at £100Mr Selman & Mrs E. Selman
7.14%
Ordinary
1 at £100Mr Shaw & Mrs Shaw
7.14%
Ordinary
1 at £100Mrs I. Mediwake
7.14%
Ordinary
1 at £100Mrs J. Stein
7.14%
Ordinary
1 at £100Mrs L. Cordell
7.14%
Ordinary
1 at £100Mrs Rodin
7.14%
Ordinary
1 at £100Mrs Tucker
7.14%
Ordinary
3 at £0.2R. Clark
0.04%
Founder
2 at £0.2L. Ashcroft
0.03%
Founder

Financials

Year2014
Net Worth£1,401
Cash£51,196
Current Liabilities£16,904

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Accounts for a dormant company made up to 30 June 2023 (10 pages)
2 November 2023Confirmation statement made on 30 October 2023 with updates (6 pages)
6 June 2023Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (10 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (6 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (6 pages)
13 October 2021Accounts for a dormant company made up to 30 June 2021 (10 pages)
18 November 2020Accounts for a dormant company made up to 30 June 2020 (10 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (6 pages)
13 November 2019Confirmation statement made on 30 October 2019 with updates (6 pages)
14 October 2019Termination of appointment of Stanley Curry as a director on 12 October 2019 (1 page)
9 October 2019Accounts for a dormant company made up to 30 June 2019 (9 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
3 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 October 2017Director's details changed for Dr Stanley Curry on 10 October 2017 (2 pages)
30 October 2017Director's details changed for Dr Stanley Curry on 10 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Graham Alvin Shaw on 10 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
30 October 2017Director's details changed for Mr Graham Alvin Shaw on 10 October 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Cessation of Lilian Cordell as a person with significant control on 7 April 2016 (1 page)
25 October 2017Cessation of Stanley Curry as a person with significant control on 7 April 2016 (1 page)
25 October 2017Cessation of Stanley Curry as a person with significant control on 7 April 2016 (1 page)
25 October 2017Cessation of Lilian Cordell as a person with significant control on 7 April 2016 (1 page)
25 October 2017Cessation of Graham Alvin Shaw as a person with significant control on 7 April 2016 (1 page)
25 October 2017Cessation of Graham Alvin Shaw as a person with significant control on 7 April 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (9 pages)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
18 July 2017Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
4 November 2016Director's details changed for Mrs Lilian Cordell on 1 September 2016 (2 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
4 November 2016Director's details changed for Mrs Lilian Cordell on 1 September 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
23 August 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
16 February 2016Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,401
(7 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,401
(7 pages)
25 March 2015Appointment of Mrs Lilian Cordell as a director on 22 January 2015 (2 pages)
25 March 2015Appointment of Mr Graham Alvin Shaw as a director on 22 January 2015 (2 pages)
25 March 2015Appointment of Mrs Lilian Cordell as a director on 22 January 2015 (2 pages)
25 March 2015Appointment of Mr Graham Alvin Shaw as a director on 22 January 2015 (2 pages)
2 March 2015Termination of appointment of Martin George Glenville as a director on 22 January 2015 (1 page)
2 March 2015Director's details changed (2 pages)
2 March 2015Termination of appointment of Harold Finlay as a director on 22 January 2015 (1 page)
2 March 2015Termination of appointment of Harold Finlay as a director on 22 January 2015 (1 page)
2 March 2015Director's details changed (2 pages)
2 March 2015Termination of appointment of Martin George Glenville as a director on 22 January 2015 (1 page)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,401
(7 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,401
(7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,401
(7 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,401
(7 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 September 2013Termination of appointment of Stanley Rodin as a director (1 page)
6 September 2013Termination of appointment of Stanley Rodin as a director (1 page)
29 August 2013Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2013 (1 page)
29 August 2013Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
13 April 2012Termination of appointment of Stanley Rodin as a secretary (2 pages)
13 April 2012Termination of appointment of Stanley Rodin as a secretary (2 pages)
1 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
1 December 2011Director's details changed for Mr Harold Finlay on 17 October 2011 (2 pages)
1 December 2011Director's details changed for Mr Harold Finlay on 17 October 2011 (2 pages)
1 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 November 2010Appointment of Mr Harold Finlay as a director (1 page)
11 November 2010Appointment of Mr Harold Finlay as a director (1 page)
10 November 2010Termination of appointment of Henry Perlow as a director (1 page)
10 November 2010Termination of appointment of Henry Perlow as a director (1 page)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (12 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (12 pages)
3 November 2009Director's details changed for Mr Stanley Rodin on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stanley Rodin on 28 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Director's details changed for Mr Henry Ivor Perlow on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Martin George Glenville on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Stanley Curry on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Martin George Glenville on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Henry Ivor Perlow on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Stanley Curry on 22 October 2009 (2 pages)
31 October 2008Return made up to 17/10/08; full list of members (9 pages)
31 October 2008Return made up to 17/10/08; full list of members (9 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2007Return made up to 17/10/07; full list of members (6 pages)
13 November 2007Return made up to 17/10/07; full list of members (6 pages)
5 December 2006Return made up to 17/10/06; full list of members (6 pages)
5 December 2006Return made up to 17/10/06; full list of members (6 pages)
4 September 2006Full accounts made up to 30 June 2006 (10 pages)
4 September 2006Full accounts made up to 30 June 2006 (10 pages)
9 November 2005Return made up to 17/10/05; no change of members (8 pages)
9 November 2005Return made up to 17/10/05; no change of members (8 pages)
31 August 2005Full accounts made up to 30 June 2005 (11 pages)
31 August 2005Full accounts made up to 30 June 2005 (11 pages)
28 October 2004Return made up to 17/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2004Return made up to 17/10/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 2004Full accounts made up to 30 June 2004 (11 pages)
17 September 2004Full accounts made up to 30 June 2004 (11 pages)
1 November 2003Return made up to 17/10/03; full list of members (11 pages)
1 November 2003Return made up to 17/10/03; full list of members (11 pages)
24 September 2003Full accounts made up to 30 June 2003 (10 pages)
24 September 2003Full accounts made up to 30 June 2003 (10 pages)
8 November 2002Return made up to 17/10/02; change of members (8 pages)
8 November 2002Return made up to 17/10/02; change of members (8 pages)
7 October 2002Full accounts made up to 30 June 2002 (10 pages)
7 October 2002Full accounts made up to 30 June 2002 (10 pages)
15 November 2001Return made up to 17/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 17/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Full accounts made up to 30 June 2001 (9 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Full accounts made up to 30 June 2001 (9 pages)
25 October 2001Secretary resigned (1 page)
21 November 2000Return made up to 17/10/00; full list of members (10 pages)
21 November 2000Full accounts made up to 30 June 2000 (9 pages)
21 November 2000Return made up to 17/10/00; full list of members (10 pages)
21 November 2000Full accounts made up to 30 June 2000 (9 pages)
23 November 1999Return made up to 17/10/99; no change of members (7 pages)
23 November 1999Return made up to 17/10/99; no change of members (7 pages)
29 October 1999Full accounts made up to 30 June 1999 (9 pages)
29 October 1999Full accounts made up to 30 June 1999 (9 pages)
29 October 1998Return made up to 17/10/98; no change of members (6 pages)
29 October 1998Return made up to 17/10/98; no change of members (6 pages)
28 October 1998Full accounts made up to 30 June 1998 (9 pages)
28 October 1998Full accounts made up to 30 June 1998 (9 pages)
23 March 1998Registered office changed on 23/03/98 from: 32A high street pinner middx. HA5 5PW (1 page)
23 March 1998Registered office changed on 23/03/98 from: 32A high street pinner middx. HA5 5PW (1 page)
2 November 1997Return made up to 17/10/97; full list of members (10 pages)
2 November 1997Return made up to 17/10/97; full list of members (10 pages)
10 October 1997Full accounts made up to 30 June 1997 (8 pages)
10 October 1997Full accounts made up to 30 June 1997 (8 pages)
8 November 1996Return made up to 17/10/96; no change of members (6 pages)
8 November 1996Return made up to 17/10/96; no change of members (6 pages)
16 October 1996Full accounts made up to 30 June 1996 (8 pages)
16 October 1996Full accounts made up to 30 June 1996 (8 pages)
24 October 1995Return made up to 17/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 1995Return made up to 17/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
3 September 1982Incorporation (12 pages)
3 September 1982Certificate of incorporation (1 page)
3 September 1982Certificate of incorporation (1 page)
3 September 1982Incorporation (12 pages)