Stanmore
Middlesex
HA7 4XR
Director Name | Mrs Michele Frances Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Mrs Michele Frances Brown |
---|---|
Nationality | English |
Status | Current |
Appointed | 06 June 1995(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mrs Joan Margaret Brown |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1995) |
Role | Secretary |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Buckinghamshire Hp27 Osu |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1995) |
Role | Builder |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Buckinghamshire HP27 0SU |
Secretary Name | Mrs Joan Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Spring Coppice Farm Spring Coppice Lane Speen Buckinghamshire Hp27 Osu |
Registered Address | C/O Parker Cavendish 28 Church Street Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Leslie Brown 50.00% Ordinary |
---|---|
50 at £1 | Mrs Michele Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,555 |
Cash | £7,105 |
Current Liabilities | £173,636 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
26 March 1999 | Delivered on: 7 April 1999 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: F/Hold property known as 63 gossoms end berkhamsted hertfordshire; t/no HD253184. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 February 1999 | Delivered on: 26 February 1999 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: F/H 14 white lion road amersham common buckinghamshire t/n-BM129820.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 January 1999 | Delivered on: 14 January 1999 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: F/H property k/a 16 white lion road amersham common buckinghamshire t/n BM139950. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 January 1999 | Delivered on: 14 January 1999 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: L/H property k/a 16A white lion road amersham common buckinghamshire t/no;-BM91967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 November 1988 | Delivered on: 24 November 1988 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: 36 priory crescent aylesbury buckinghamshire title no BM76980 and the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 1988 | Delivered on: 8 June 1988 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: 37 intalbury avenue aylesbury buckinghamshire title no BM94971 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1987 | Delivered on: 18 August 1987 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: F/H property k/a 215 hughenden road high wycombe and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 1986 | Delivered on: 27 January 1986 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: F/H property k/a 110 sunnyside road chesham, buckinghamshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 2004 | Delivered on: 31 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/13 paul's row high wycombe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 June 1984 | Delivered on: 25 June 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: F/H property k/a 352 waterside chesham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2019 | Satisfaction of charge 3 in full (1 page) |
20 February 2019 | Satisfaction of charge 1 in full (1 page) |
20 February 2019 | Satisfaction of charge 2 in full (1 page) |
19 February 2019 | Satisfaction of charge 4 in full (1 page) |
19 February 2019 | Satisfaction of charge 5 in full (1 page) |
19 February 2019 | Satisfaction of charge 7 in full (2 pages) |
19 February 2019 | Satisfaction of charge 6 in full (2 pages) |
19 February 2019 | Satisfaction of charge 9 in full (2 pages) |
30 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 January 2015 | Annual return made up to 21 January 2015 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 Statement of capital on 2015-01-21
|
17 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
22 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 February 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
7 February 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
13 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
30 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 32A,high street pinner middlesex HA5 5PW (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 32A,high street pinner middlesex HA5 5PW (1 page) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 28/12/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
17 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
17 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
10 August 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
10 August 1994 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 January 1994 | Return made up to 28/12/93; no change of members (4 pages) |
24 January 1994 | Return made up to 28/12/93; no change of members (4 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (8 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (8 pages) |
21 October 1993 | Registered office changed on 21/10/93 from: premier house 1 channing road wealdstone harrow middx HA3 7TS (1 page) |
21 October 1993 | Registered office changed on 21/10/93 from: premier house 1 channing road wealdstone harrow middx HA3 7TS (1 page) |
2 April 1993 | Return made up to 28/12/92; full list of members
|
2 April 1993 | Return made up to 28/12/92; full list of members
|
5 March 1993 | Full accounts made up to 30 June 1992 (7 pages) |
5 March 1993 | Full accounts made up to 30 June 1992 (7 pages) |
2 April 1992 | Return made up to 28/12/91; no change of members (6 pages) |
2 April 1992 | Return made up to 28/12/91; no change of members (6 pages) |
4 March 1992 | Full accounts made up to 30 June 1991 (8 pages) |
4 March 1992 | Full accounts made up to 30 June 1991 (8 pages) |
3 January 1991 | Full accounts made up to 30 June 1990 (8 pages) |
3 January 1991 | Full accounts made up to 30 June 1990 (8 pages) |
3 January 1991 | Return made up to 27/10/90; full list of members (4 pages) |
3 January 1991 | Return made up to 27/10/90; full list of members (4 pages) |
31 January 1990 | Full accounts made up to 30 June 1989 (8 pages) |
31 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
31 January 1990 | Return made up to 28/12/89; full list of members (4 pages) |
31 January 1990 | Full accounts made up to 30 June 1989 (8 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Return made up to 27/10/88; full list of members (5 pages) |
11 November 1988 | Full accounts made up to 30 June 1988 (8 pages) |
11 November 1988 | Return made up to 27/10/88; full list of members (5 pages) |
11 November 1988 | Full accounts made up to 30 June 1988 (8 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
4 May 1988 | Registered office changed on 04/05/88 from: 380 kenton road kenton harrow middx HA3 8EE (1 page) |
4 May 1988 | Registered office changed on 04/05/88 from: 380 kenton road kenton harrow middx HA3 8EE (1 page) |
9 December 1987 | Full accounts made up to 30 June 1987 (8 pages) |
9 December 1987 | Return made up to 14/09/87; full list of members (4 pages) |
9 December 1987 | Full accounts made up to 30 June 1987 (8 pages) |
9 December 1987 | Return made up to 14/09/87; full list of members (4 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |
18 August 1987 | Particulars of mortgage/charge (3 pages) |
12 November 1986 | Return made up to 25/08/86; full list of members (4 pages) |
12 November 1986 | Return made up to 25/08/86; full list of members (4 pages) |
12 November 1986 | Full accounts made up to 30 June 1986 (8 pages) |
12 November 1986 | Full accounts made up to 30 June 1986 (8 pages) |