Uxbridge
London
UB8 2FX
Secretary Name | Mr Tariq Zaman |
---|---|
Status | Current |
Appointed | 24 May 2011(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
Director Name | Mr Simon Paul Fawke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
Director Name | Alfred George Andrews |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 31 Carroll Hill Loughton Essex IG10 1NL |
Director Name | Mr Ronald John Henry Stern |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ |
Secretary Name | Arthur Ronald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 23 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Mrs Eve Popper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ |
Director Name | John Anthony Wise |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 1997) |
Role | General Manager |
Correspondence Address | 3 Ellen Close Hemel Hempstead Hertfordshire HP2 5LX |
Director Name | Paul Young |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2007) |
Role | Sales & Marketing |
Correspondence Address | 49 Langley Broom Langley SL3 8NB |
Director Name | Mr Ian David John Valder |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 23 Tekels Avenue Camberley Surrey GU15 2LA |
Director Name | Paul Jonathan May |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ |
Website | snopakebrands.com |
---|---|
Telephone | 020 89911666 |
Telephone region | London |
Registered Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Snopake Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Snopake Group LTD & Ronald John Henry Stern 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,146,969 |
Gross Profit | £2,237,121 |
Net Worth | £604,707 |
Cash | £47,098 |
Current Liabilities | £3,067,265 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
26 January 2004 | Delivered 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 1990 | Delivered 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 |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
16 March 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
9 July 2021 | Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages) |
9 July 2021 | Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page) |
30 June 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
28 May 2021 | Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Simon Paul Fawke as a director on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Simon Paul Fawke as a director on 20 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
12 September 2016 | Audited abridged accounts made up to 31 December 2015 (13 pages) |
12 September 2016 | Audited abridged accounts made up to 31 December 2015 (13 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Termination of appointment of Paul May as a director (1 page) |
31 May 2011 | Termination of appointment of Paul May as a director (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Paul Jonathan May on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ronald John Henry Stern on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ronald John Henry Stern on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ronald John Henry Stern on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Eve Popper on 1 August 2010 (1 page) |
9 August 2010 | Director's details changed for Paul Jonathan May on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Jonathan May on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Eve Popper on 1 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for Mrs Eve Popper on 1 August 2010 (1 page) |
21 July 2010 | Termination of appointment of Ian Valder as a director (1 page) |
21 July 2010 | Termination of appointment of Ian Valder as a director (1 page) |
13 October 2009 | Director's details changed for Mr Tariq Zaman on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Tariq Zaman on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Tariq Zaman on 8 October 2009 (2 pages) |
1 October 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
1 October 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / tariq zaman / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / tariq zaman / 05/08/2009 (1 page) |
27 January 2009 | Return made up to 01/08/08; full list of members (4 pages) |
27 January 2009 | Return made up to 01/08/08; full list of members (4 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Location of register of members (1 page) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
14 September 2006 | Return made up to 01/08/06; full list of members
|
14 September 2006 | Return made up to 01/08/06; full list of members
|
26 September 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
26 September 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
9 November 2004 | Accounts for a small company made up to 31 December 2003 (16 pages) |
9 November 2004 | Accounts for a small company made up to 31 December 2003 (16 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members
|
19 August 2004 | Return made up to 01/08/04; full list of members
|
5 February 2004 | Particulars of mortgage/charge (9 pages) |
5 February 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (17 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (17 pages) |
8 August 2003 | Secretary's particulars changed (2 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
8 August 2003 | Secretary's particulars changed (2 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
10 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
10 August 2002 | Location of register of members (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 8 baker st london wi W1M 1DA (1 page) |
10 August 2002 | Location of register of members (1 page) |
10 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 8 baker st london wi W1M 1DA (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 February 2001 | New director appointed (3 pages) |
22 February 2001 | New director appointed (3 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Location of register of members (1 page) |
7 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
28 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
3 October 1997 | Declaration of mortgage charge released/ceased (7 pages) |
3 October 1997 | Declaration of mortgage charge released/ceased (7 pages) |
22 September 1997 | Company name changed sternstat LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | Company name changed sternstat LIMITED\certificate issued on 23/09/97 (2 pages) |
2 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
2 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
23 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
23 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
15 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
15 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
18 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |