London
SE27 9HB
Secretary Name | Mr Richard Michael Balmforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(19 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Ardlui Road London SE27 9HB |
Director Name | Mr Stephen John Balmforth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2008(22 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Beckfield Road Bingley West Yorkshire BD16 1QX |
Director Name | Elizabeth Frances Paris |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 March 2005) |
Role | Solicitor |
Correspondence Address | 9 Kempson Road London SW6 4PX |
Secretary Name | Elizabeth Frances Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 9 Kempson Road London SW6 4PX |
Website | stapletonlong.co.uk |
---|
Registered Address | 3 Ardlui Road West Norwood London SE27 9HB |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
375 at £1 | Mr Richard Michael Balmforth 50.00% Ordinary |
---|---|
375 at £1 | Stephen Balmforth 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,087 |
Gross Profit | £18,423 |
Net Worth | £560,456 |
Cash | £209,447 |
Current Liabilities | £216,240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at 43 abbey road, knaresborough, HG5 8HY. Land registry title no. NYK427234. Outstanding |
---|---|
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 June 2011 | Delivered on: 11 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of duffield road osgodby selby north yorkshire t/n NYK385247, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 1987 | Delivered on: 6 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: 153 norwood high street west norwood l/b of lambeth t/no ln 180820 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1986 | Delivered on: 7 May 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: 48 craster road london SW2 (in the london borough of lambeth). And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 June 2016 | Registration of charge 019232160005, created on 20 June 2016 (8 pages) |
23 June 2016 | Registration of charge 019232160005, created on 20 June 2016 (8 pages) |
28 April 2016 | Registration of charge 019232160004, created on 26 April 2016 (5 pages) |
28 April 2016 | Registration of charge 019232160004, created on 26 April 2016 (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Stephen John Balmforth on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Stephen John Balmforth on 26 January 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 19 croxted road west dulwich london SE21 8TA (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Director appointed mr stephen john balmforth (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 19 croxted road west dulwich london SE21 8TA (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Director appointed mr stephen john balmforth (1 page) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 March 2008 | Location of register of members (1 page) |
16 March 2008 | Location of register of members (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members
|
23 January 1998 | Registered office changed on 23/01/98 from: 46 knight hill west norwood london SE27 ojb (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 46 knight hill west norwood london SE27 ojb (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |