Company NameSnopake Limited
DirectorsTariq Zaman and Simon Paul Fawke
Company StatusActive
Company Number02143057
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tariq Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(17 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Secretary NameMr Tariq Zaman
StatusCurrent
Appointed24 May 2011(23 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Simon Paul Fawke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameAlfred George Andrews
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address31 Carroll Hill
Loughton
Essex
IG10 1NL
Director NameMr Ronald John Henry Stern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 1 month after company formation)
Appointment Duration29 years, 9 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Secretary NameArthur Ronald Green
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address23 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameMrs Eve Popper
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 May 2011)
RoleCompany Director
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ
Director NameJohn Anthony Wise
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1997)
RoleGeneral Manager
Correspondence Address3 Ellen Close
Hemel Hempstead
Hertfordshire
HP2 5LX
Director NamePaul Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2007)
RoleSales & Marketing
Correspondence Address49 Langley Broom
Langley
SL3 8NB
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 23 Tekels Avenue
Camberley
Surrey
GU15 2LA
Director NamePaul Jonathan May
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Perivale Park
Horsenden Lane South
Perivale
Middlesex
UB6 7RJ

Contact

Websitesnopakebrands.com
Telephone020 89911666
Telephone regionLondon

Location

Registered AddressBrook House
54a Cowley Mill Road
Uxbridge
London
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Snopake Group LTD
50.00%
Ordinary
1 at £1Snopake Group LTD & Ronald John Henry Stern
50.00%
Ordinary

Financials

Year2014
Turnover£7,146,969
Gross Profit£2,237,121
Net Worth£604,707
Cash£47,098
Current Liabilities£3,067,265

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

26 January 2004Delivered on: 5 February 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 December 1990Delivered on: 8 January 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
16 March 2022Registered office address changed from 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ to Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX on 16 March 2022 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
9 July 2021Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages)
9 July 2021Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page)
30 June 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
28 May 2021Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page)
21 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 December 2017Appointment of Mr Simon Paul Fawke as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mr Simon Paul Fawke as a director on 20 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 September 2016Audited abridged accounts made up to 31 December 2015 (13 pages)
12 September 2016Audited abridged accounts made up to 31 December 2015 (13 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
26 November 2014Full accounts made up to 31 December 2013 (19 pages)
26 November 2014Full accounts made up to 31 December 2013 (19 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Full accounts made up to 31 December 2011 (19 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Paul May as a director (1 page)
31 May 2011Termination of appointment of Paul May as a director (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Paul Jonathan May on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Ronald John Henry Stern on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Ronald John Henry Stern on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Ronald John Henry Stern on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Eve Popper on 1 August 2010 (1 page)
9 August 2010Director's details changed for Paul Jonathan May on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Paul Jonathan May on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Eve Popper on 1 August 2010 (1 page)
9 August 2010Secretary's details changed for Mrs Eve Popper on 1 August 2010 (1 page)
21 July 2010Termination of appointment of Ian Valder as a director (1 page)
21 July 2010Termination of appointment of Ian Valder as a director (1 page)
13 October 2009Director's details changed for Mr Tariq Zaman on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tariq Zaman on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tariq Zaman on 8 October 2009 (2 pages)
1 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
1 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Director's change of particulars / tariq zaman / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / tariq zaman / 05/08/2009 (1 page)
27 January 2009Return made up to 01/08/08; full list of members (4 pages)
27 January 2009Return made up to 01/08/08; full list of members (4 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (13 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
18 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
17 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
14 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
26 September 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
12 August 2005Return made up to 01/08/05; full list of members (8 pages)
12 August 2005Return made up to 01/08/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
9 November 2004Accounts for a small company made up to 31 December 2003 (16 pages)
9 November 2004Accounts for a small company made up to 31 December 2003 (16 pages)
19 August 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2004Return made up to 01/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 October 2003Accounts for a small company made up to 31 December 2002 (17 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (17 pages)
8 August 2003Secretary's particulars changed (2 pages)
8 August 2003Return made up to 01/08/03; full list of members (6 pages)
8 August 2003Secretary's particulars changed (2 pages)
8 August 2003Return made up to 01/08/03; full list of members (6 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
10 August 2002Return made up to 01/08/02; full list of members (6 pages)
10 August 2002Location of register of members (1 page)
10 August 2002Registered office changed on 10/08/02 from: 8 baker st london wi W1M 1DA (1 page)
10 August 2002Location of register of members (1 page)
10 August 2002Return made up to 01/08/02; full list of members (6 pages)
10 August 2002Registered office changed on 10/08/02 from: 8 baker st london wi W1M 1DA (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
14 August 2001Return made up to 01/08/01; full list of members (6 pages)
14 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 February 2001New director appointed (3 pages)
22 February 2001New director appointed (3 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
15 August 2000Return made up to 01/08/00; full list of members (5 pages)
15 August 2000Return made up to 01/08/00; full list of members (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1999Return made up to 01/08/99; full list of members (6 pages)
7 September 1999Location of register of members (1 page)
7 September 1999Location of register of members (1 page)
7 September 1999Return made up to 01/08/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1998Return made up to 01/08/98; full list of members (5 pages)
28 August 1998Return made up to 01/08/98; full list of members (5 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
3 October 1997Declaration of mortgage charge released/ceased (7 pages)
3 October 1997Declaration of mortgage charge released/ceased (7 pages)
22 September 1997Company name changed sternstat LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed sternstat LIMITED\certificate issued on 23/09/97 (2 pages)
2 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
2 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
23 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
23 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
15 August 1996Return made up to 01/08/96; full list of members (6 pages)
15 August 1996Return made up to 01/08/96; full list of members (6 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (18 pages)
9 October 1995Full accounts made up to 31 December 1994 (18 pages)
18 September 1995Return made up to 01/08/95; no change of members (4 pages)
18 September 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)