Stanmore
Middlesex
HA7 3QH
Director Name | Mrs Lindsay Sharon Blair |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Mrs Lindsay Sharon Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Emanuel Sidney Ross |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 1997) |
Role | Paper Merchant |
Correspondence Address | 24 Penistone Road Streatham London SW16 5LU |
Director Name | Lilian Gladys Ross |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1995) |
Role | Clerk |
Correspondence Address | 24 Penistone Road Streatham London SW16 5LU |
Secretary Name | Lilian Gladys Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 24 Penistone Road Streatham London SW16 5LU |
Secretary Name | Emanuel Sidney Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 24 Penistone Road Streatham London SW16 5LU |
Registered Address | 36 Gordon Avenue Stanmore Middlesex HA7 3QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mrs Lindsay S. Blair 70.00% Ordinary |
---|---|
30 at £1 | John Blair 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687,806 |
Cash | £375,327 |
Current Liabilities | £3,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 3 weeks from now) |
5 November 1984 | Delivered on: 6 November 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H la mantle road, deptford, london SE4. T/n sgl 319134. and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 February 1984 | Delivered on: 8 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 kilmore road london SE23 title no LN850 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 1984 | Delivered on: 8 March 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises known as 498 grieson rd, london SE23 & the proceeds of sle thereof. T/n sgl 382760. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for John Blair on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Blair on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for John Blair on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Lindsay Blair on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Lindsay Blair on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Lindsay Blair on 1 November 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2007 | Return made up to 16/11/07; no change of members (7 pages) |
11 December 2007 | Return made up to 16/11/07; no change of members (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 42A camden road tunbridge wells kent TN1 2QD (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 42A camden road tunbridge wells kent TN1 2QD (1 page) |
23 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members
|
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members
|
4 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 December 1983 | Incorporation (17 pages) |
22 December 1983 | Incorporation (17 pages) |