London
NW11 6BJ
Director Name | Hilary Arlene Schuman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(16 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 19 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Director Name | Sharon Schuman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Miss Elisa Francine Schuman |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2014(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Mr Richard John Schuman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Mr Brett Schuman |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Director Name | Sharon Schuman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Borehamwood Hertfordshire WD6 3LB |
Director Name | Mr Richard John Schuman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Director Name | Mr Richard John Schuman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Connaught Drive London NW11 6BJ |
Telephone | 020 81505736 |
---|---|
Telephone region | London |
Registered Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | H.a. Schuman 50.00% Ordinary |
---|---|
2 at £1 | S.j. Schuman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,232 |
Current Liabilities | £41,194 |
Latest Accounts | 28 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 September |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
15 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 28 September 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
25 January 2017 | Micro company accounts made up to 28 September 2015 (2 pages) |
25 January 2017 | Micro company accounts made up to 28 September 2015 (2 pages) |
26 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 April 2016 | Appointment of Mr Brett Schuman as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Brett Schuman as a director on 28 April 2016 (2 pages) |
25 August 2015 | Appointment of Mr Richard John Schuman as a director on 1 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Richard John Schuman as a director on 1 June 2015 (2 pages) |
25 August 2015 | Appointment of Mr Richard John Schuman as a director on 1 June 2015 (2 pages) |
31 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 May 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
26 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
26 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Norman Schuman as a director on 23 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Norman Schuman as a director on 23 August 2014 (2 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Appointment of Miss Elisa Francine Schuman as a director (2 pages) |
17 December 2013 | Appointment of Miss Elisa Francine Schuman as a director (2 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Termination of appointment of Norman Schuman as a director (1 page) |
28 February 2013 | Termination of appointment of Richard Schuman as a director (1 page) |
28 February 2013 | Termination of appointment of Norman Schuman as a director (1 page) |
28 February 2013 | Termination of appointment of Richard Schuman as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Appointment of Norman Schuman as a director (2 pages) |
21 January 2013 | Appointment of Mr Richard John Schuman as a director (2 pages) |
21 January 2013 | Appointment of Mr Richard John Schuman as a director (2 pages) |
21 January 2013 | Appointment of Norman Schuman as a director (2 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre, Elstree Way Borehamwood Hertfordshire WD6 1RX on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre, Elstree Way Borehamwood Hertfordshire WD6 1RX on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Director's details changed for Sharon Schuman on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Sharon Schuman on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 April 2008 | Company name changed norman stanley services LIMITED\certificate issued on 25/04/08 (2 pages) |
24 April 2008 | Company name changed norman stanley services LIMITED\certificate issued on 25/04/08 (2 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Company name changed norman stanley & co. LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed norman stanley & co. LIMITED\certificate issued on 14/01/08 (2 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: suite 1R10 elstree business centre, elstree way borehamwood hertfordshire WD6 1RX (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: suite 1R10 elstree business centre, elstree way borehamwood hertfordshire WD6 1RX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208,kenton road, harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208,kenton road, harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
9 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
15 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 August 2000 | Return made up to 30/05/00; full list of members (8 pages) |
17 August 2000 | Return made up to 30/05/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (10 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (10 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
14 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
14 July 1998 | Return made up to 30/05/98; full list of members (8 pages) |
10 July 1998 | Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 1998 | Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
4 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
5 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
11 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 June 1996 | Return made up to 30/05/96; full list of members
|
20 June 1996 | Return made up to 30/05/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/05/95; no change of members (4 pages) |