20 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director Name | Mrs Myra Black |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2008(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ascot Place Marsh Lane Stanmore Middx HA7 4HH |
Director Name | Mrs Jill Rousso |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ascot Place 20 Marsh Lane Stanmore Middlesex HA7 4HH |
Secretary Name | Bernard Emanuel Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Ascot Place Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mrs Ingrid Berman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(31 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ascot Place 20 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mrs Eva Joseph |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 November 2000) |
Role | Secretary |
Correspondence Address | 2 Ascot Place Marsh Lane Stanmore Middx HA7 4HH |
Director Name | Mrs Ruth Krantz |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 March 2000) |
Role | Housewife |
Correspondence Address | 4 Ascot Place Marsh Lane Stanmore Middx HA7 4HH |
Director Name | Mrs Franziska Marion Lesser |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 22 January 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Ascot Place 20 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mrs Rita Spitzer |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 November 1998) |
Role | Housewife |
Correspondence Address | Flat 3 Ascot Place Stanmore Middlesex HA7 4HH |
Director Name | Mrs Vera Wieser |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | 5 Ascot Place Marsh Lane Stanmore Middx HA7 4HH |
Director Name | Mrs Anne Proops |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ascot Place 20 Marsh Lane Stanmore Middlesex HA7 4HH |
Secretary Name | Mr Abraham Frederick Proops |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 1 Ascot Place 20 Marsh Lane Stanmore Middx HA7 4HH |
Director Name | Fay Barbara Grant |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(12 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 06 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Ascot Place 20 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Paul Braham |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 2008) |
Role | Solicitor |
Correspondence Address | 4 Ascot Place 20 Marsh Lane Stanmore Middlesex HA7 4HH |
Secretary Name | Alan Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 2 Ascot Place Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mr David Brian Proops |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ascot Place 20 Marsh Lane Stanmore HA7 4HH |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Eileen A. Berti 16.67% Ordinary |
---|---|
1 at £1 | Mr Alan Grant 16.67% Ordinary |
1 at £1 | Mr Bernard E. Black & Mrs Myra Black 16.67% Ordinary |
1 at £1 | Mrs Anne Proops 16.67% Ordinary |
1 at £1 | Mrs Evelyn Woolstone 16.67% Ordinary |
1 at £1 | Mrs F. Marion Lesser 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
21 April 2023 | Registered office address changed from 106 Princes Avenue London NW9 9JD England to 20 Sunningdale Close Stanmore HA7 3QL on 21 April 2023 (1 page) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
28 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
5 February 2021 | Termination of appointment of David Brian Proops as a director on 4 February 2021 (1 page) |
5 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
10 April 2019 | Appointment of Mrs Ingrid Berman as a director on 9 April 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 April 2017 | Appointment of Mr David Brian Proops as a director on 30 January 2017 (2 pages) |
27 April 2017 | Termination of appointment of Anne Proops as a director on 30 January 2017 (1 page) |
27 April 2017 | Appointment of Mr David Brian Proops as a director on 30 January 2017 (2 pages) |
27 April 2017 | Termination of appointment of Anne Proops as a director on 30 January 2017 (1 page) |
6 April 2017 | Total exemption full accounts made up to 31 July 2016 (1 page) |
6 April 2017 | Total exemption full accounts made up to 31 July 2016 (1 page) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption full accounts made up to 31 July 2015 (1 page) |
18 March 2016 | Total exemption full accounts made up to 31 July 2015 (1 page) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
17 January 2014 | Total exemption full accounts made up to 31 July 2013 (1 page) |
17 January 2014 | Total exemption full accounts made up to 31 July 2013 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 March 2013 | Appointment of Bernard Emanuel Black as a secretary (3 pages) |
8 March 2013 | Appointment of Bernard Emanuel Black as a secretary (3 pages) |
25 January 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
25 January 2013 | Appointment of Jill Rousso as a director (3 pages) |
25 January 2013 | Termination of appointment of Alan Grant as a secretary (2 pages) |
25 January 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
25 January 2013 | Termination of appointment of Franziska Lesser as a director (2 pages) |
25 January 2013 | Termination of appointment of Alan Grant as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Franziska Lesser as a director (2 pages) |
25 January 2013 | Appointment of Jill Rousso as a director (3 pages) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
13 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
1 January 2011 | Termination of appointment of Fay Grant as a director (1 page) |
1 January 2011 | Termination of appointment of Fay Grant as a director (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
6 January 2010 | Director's details changed for Mrs Anne Proops on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Anne Proops on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Fay Barbara Grant on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Evelyn Woolstone on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Fay Barbara Grant on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Franziska Marion Lesser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Evelyn Woolstone on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Anne Proops on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Fay Barbara Grant on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Myra Black on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Evelyn Woolstone on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Franziska Marion Lesser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mrs Franziska Marion Lesser on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Myra Black on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Myra Black on 6 January 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
23 January 2009 | Director appointed myra black (2 pages) |
23 January 2009 | Director appointed myra black (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
17 September 2008 | Appointment terminated director paul braham (1 page) |
17 September 2008 | Appointment terminated director paul braham (1 page) |
22 January 2008 | Return made up to 31/12/07; no change of members
|
22 January 2008 | Return made up to 31/12/07; no change of members
|
21 January 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
16 December 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
16 December 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
6 December 2002 | Full accounts made up to 31 July 2002 (6 pages) |
6 December 2002 | Full accounts made up to 31 July 2002 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
29 November 2001 | Full accounts made up to 31 July 2001 (6 pages) |
29 November 2001 | Full accounts made up to 31 July 2001 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
8 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
2 December 1999 | Full accounts made up to 31 July 1999 (6 pages) |
2 December 1999 | Full accounts made up to 31 July 1999 (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 31 July 1998 (6 pages) |
5 November 1998 | Full accounts made up to 31 July 1998 (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 May 1988 | Resolutions
|
12 May 1988 | £ nc 100/6 (1 page) |
12 May 1988 | £ nc 100/6 (1 page) |
12 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
16 March 1988 | Incorporation (6 pages) |
16 March 1988 | Incorporation (6 pages) |