Stanmore
HA7 4YN
Director Name | Ivan Charles Ferguson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Homes Property Managements Ltd 367 Portobello Road London W10 5SG |
Director Name | Miss Claire-Marie Robilliard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Homes Property Management Limited 43 All Saints Ro London W11 1HE |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | Malting Cottage Dedham Castle Hill Colchester Essex CO7 6BT |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 151 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1BW |
Secretary Name | Mr David Andrew Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Blackmoor Farmhouse Sheephurst Lane Marden Tonbridge Kent TN12 9NS |
Director Name | Piers Dyke Acland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 1996) |
Role | Barrister |
Correspondence Address | Flat 4 63 Kensington Gardens Square London W2 4DG |
Secretary Name | Christopher Laurence Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 152 Cromwell Road London SW7 4EF |
Director Name | Jonathan Gordon Miller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 August 2012) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Kensington Gardens Square London W2 4DG |
Director Name | Suzanne Elizabeth Nicholas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2012) |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 13 Courtenay Square London SE11 5PG |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Website | simondsind.com |
---|---|
Email address | [email protected] |
Telephone | 07 705981202 |
Telephone region | Mobile |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £50 | A.a. Taiwo 14.29% Ordinary |
---|---|
1 at £50 | J.m Butler & M.l. Hart 14.29% Ordinary |
1 at £50 | Miss Suzanne Elizabeth Nicholas 14.29% Ordinary |
1 at £50 | Mr Jonathan Gordon Miller 14.29% Ordinary |
1 at £50 | Mrs Karen Lesley Blake 14.29% Ordinary |
1 at £50 | Ms Claire-marie Robilliard 14.29% Ordinary |
1 at £50 | S. Arumainayagam & D. Arumainayagam 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,637 |
Cash | £48,648 |
Current Liabilities | £13,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
18 January 2019 | Notification of a person with significant control statement (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Withdrawal of a person with significant control statement on 20 December 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Director's details changed for Ms Claire-Marie Liza Robilliard on 17 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Ms Claire-Marie Liza Robilliard on 17 September 2015 (2 pages) |
10 February 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from C/O Homes Property Management 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from C/O Homes Property Management 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Termination of appointment of Suzanne Nicholas as a director (1 page) |
25 October 2012 | Termination of appointment of Suzanne Nicholas as a director (1 page) |
29 August 2012 | Termination of appointment of Jonathan Miller as a director (2 pages) |
29 August 2012 | Termination of appointment of Jonathan Miller as a director (2 pages) |
17 August 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
17 August 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
17 August 2012 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
17 August 2012 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
16 August 2012 | Appointment of Ivan Charles Ferguson as a director (3 pages) |
16 August 2012 | Appointment of Ivan Charles Ferguson as a director (3 pages) |
1 August 2012 | Appointment of Ms Claire-Marie Liza Robilliard as a director (3 pages) |
1 August 2012 | Appointment of Ms Claire-Marie Liza Robilliard as a director (3 pages) |
22 March 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 22 March 2012 (1 page) |
9 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page) |
25 May 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 February 2011 | Director's details changed for Suzanne Elizabeth Nicholas on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Suzanne Elizabeth Nicholas on 15 February 2011 (2 pages) |
12 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
24 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
24 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
24 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Suzanne Elizabeth Nicholas on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Suzanne Elizabeth Nicholas on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Gordon Miller on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Suzanne Elizabeth Nicholas on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Jonathan Gordon Miller on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Gordon Miller on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
29 January 2009 | Return made up to 26/12/08; full list of members (6 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 26/12/07; full list of members (4 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
25 January 2007 | Return made up to 26/12/06; full list of members (4 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 26/12/05; full list of members (4 pages) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page) |
29 January 2005 | Return made up to 26/12/04; no change of members (7 pages) |
29 January 2005 | Return made up to 26/12/04; no change of members (7 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
3 February 2003 | Return made up to 26/12/02; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Return made up to 26/12/02; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
26 January 2002 | Return made up to 26/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 26/12/01; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Return made up to 26/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 26/12/00; full list of members (8 pages) |
27 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 December 1998 | Return made up to 26/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 26/12/98; full list of members (6 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 December 1997 | Return made up to 26/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 26/12/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
18 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 32 great james street bedford row london WC1N 3HB (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 32 great james street bedford row london WC1N 3HB (1 page) |
2 February 1996 | Return made up to 26/12/95; change of members (9 pages) |
2 February 1996 | Return made up to 26/12/95; change of members (9 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 March 1988 | Incorporation (15 pages) |
18 March 1988 | Incorporation (15 pages) |