Company NameStrandford Limited
Company StatusActive
Company Number02376508
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maurice Wiesenfeld
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1990(1 year after company formation)
Appointment Duration34 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Secretary NameMrs Marilyn Avril Wiesenfeld
NationalityBritish
StatusCurrent
Appointed26 April 1990(1 year after company formation)
Appointment Duration34 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Esther Finiasz
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(20 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMr Jeffrey Finiasz
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(22 years, 12 months after company formation)
Appointment Duration12 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMr Raphael Wiesenfeld
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(25 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Esther Chontow
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(29 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Isaac Muller
Date of BirthMarch 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(34 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Woodstock Avenue
London
NW11 9RL
Director NameMrs Marilyn Avril Wiesenfeld
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(1 year after company formation)
Appointment Duration29 years, 7 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameDina Schoemann
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2006)
RoleTeacher
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameDina Schoemann
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2006)
RoleTeacher
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameJoseph Wiesenfeld
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(17 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameElie Schoemann
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2009)
RoleStudent
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameElie Schoemann
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2009)
RoleStudent
Correspondence Address4 Leeside Crescent
London
NW11 0DB
Director NameMrs Naomi Wiesenfeld
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(22 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leeside Crescent
London
NW11 0DB

Location

Registered Address133 Woodstock Avenue
London
NW11 9RL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

10 at £1Dina Schoemann
6.67%
Ordinary B
10 at £1Esther Finiasz
6.67%
Ordinary B
10 at £1Joseph Wiesenfeld
6.67%
Ordinary B
10 at £1Miriam Neumann
6.67%
Ordinary B
10 at £1Yael Rockmill
6.67%
Ordinary B
8 at £1Dina Schoemann
5.33%
Ordinary A
8 at £1Esther Finiasz
5.33%
Ordinary A
8 at £1Joseph Wiesenfeld
5.33%
Ordinary A
8 at £1Miriam Neumann
5.33%
Ordinary A
8 at £1Rafael Wiesenfeld
5.33%
Ordinary A
8 at £1Yael Rockmill
5.33%
Ordinary A
51 at £1Mr Maurice Wiesenfeld
34.00%
Ordinary A
1 at £1Mrs Marilyn Wiesenfeld
0.67%
Ordinary A

Financials

Year2014
Net Worth£147,542
Cash£555
Current Liabilities£309,023

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

16 November 2023Appointment of Mr Isaac Muller as a director on 15 November 2023 (2 pages)
22 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
17 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
23 February 2023Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page)
14 December 2022Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 133 Woodstock Avenue London NW11 9RL on 14 December 2022 (1 page)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
6 August 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2021Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
19 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
16 February 2021Director's details changed for Mrs Esther Wiesenfeld on 16 February 2021 (2 pages)
15 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
28 November 2019Termination of appointment of Marilyn Avril Wiesenfeld as a director on 28 November 2019 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
17 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 April 2019Appointment of Mrs Esther Wiesenfeld as a director on 10 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 150
(8 pages)
5 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 150
(8 pages)
7 April 2016Termination of appointment of Joseph Wiesenfeld as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Naomi Wiesenfeld as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Joseph Wiesenfeld as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Naomi Wiesenfeld as a director on 3 April 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150
(11 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 150
(11 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 January 2015Appointment of Mr Raphael Wiesenfeld as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Raphael Wiesenfeld as a director on 30 January 2015 (2 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150
(10 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150
(10 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (10 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (10 pages)
9 May 2012Director's details changed for Miss Esther Finiasz on 12 December 2009 (2 pages)
9 May 2012Director's details changed for Miss Esther Wiesenfeld on 4 January 2010 (3 pages)
9 May 2012Appointment of Mrs Naomi Wiesenfeld as a director (2 pages)
9 May 2012Appointment of Mr Jeffrey Finiasz as a director (2 pages)
9 May 2012Appointment of Mrs Naomi Wiesenfeld as a director (2 pages)
9 May 2012Director's details changed for Miss Esther Finiasz on 12 December 2009 (2 pages)
9 May 2012Director's details changed for Mr Naomi Wiesenfeld on 17 April 2012 (2 pages)
9 May 2012Director's details changed for Miss Esther Wiesenfeld on 4 January 2010 (3 pages)
9 May 2012Appointment of Mr Jeffrey Finiasz as a director (2 pages)
9 May 2012Director's details changed for Miss Esther Wiesenfeld on 4 January 2010 (3 pages)
9 May 2012Director's details changed for Mr Naomi Wiesenfeld on 17 April 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (10 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (10 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 January 2010Appointment of Miss Esther Wiesenfeld as a director (2 pages)
6 January 2010Appointment of Miss Esther Wiesenfeld as a director (2 pages)
26 May 2009Return made up to 26/04/09; full list of members (7 pages)
26 May 2009Return made up to 26/04/09; full list of members (7 pages)
14 April 2009Appointment terminated director dina schoemann (1 page)
14 April 2009Appointment terminated director elie schoemann (1 page)
14 April 2009Appointment terminated director dina schoemann (1 page)
14 April 2009Appointment terminated director elie schoemann (1 page)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2008Return made up to 26/04/08; full list of members (8 pages)
4 September 2008Return made up to 26/04/08; full list of members (8 pages)
3 September 2008Director's change of particulars / joseph wisenfeld / 03/09/2008 (1 page)
3 September 2008Director's change of particulars / joseph wisenfeld / 03/09/2008 (1 page)
1 August 2008Return made up to 26/04/07; full list of members (8 pages)
1 August 2008Return made up to 26/04/07; full list of members (8 pages)
21 June 2007Return made up to 26/04/06; full list of members (10 pages)
21 June 2007Return made up to 26/04/06; full list of members (10 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
10 March 2006Return made up to 26/04/05; full list of members (10 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Return made up to 26/04/05; full list of members (10 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 April 2005Return made up to 26/04/04; full list of members (10 pages)
12 April 2005Return made up to 26/04/04; full list of members (10 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Return made up to 26/04/03; full list of members (9 pages)
5 March 2004Return made up to 26/04/03; full list of members (9 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 February 2003Return made up to 26/04/02; full list of members (9 pages)
24 February 2003Return made up to 26/04/02; full list of members (9 pages)
2 April 2002Return made up to 26/04/01; full list of members (8 pages)
2 April 2002Return made up to 26/04/01; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2001Return made up to 26/04/00; full list of members (8 pages)
8 February 2001Return made up to 26/04/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 February 2000Return made up to 26/04/99; no change of members (4 pages)
8 February 2000Return made up to 26/04/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
10 August 1998Return made up to 26/04/98; full list of members (6 pages)
10 August 1998Return made up to 26/04/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
26 June 1997Return made up to 26/04/97; no change of members (4 pages)
26 June 1997Return made up to 26/04/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
27 August 1996Return made up to 26/04/96; no change of members (4 pages)
27 August 1996Return made up to 26/04/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
28 December 1995Return made up to 26/04/95; full list of members (6 pages)
28 December 1995Return made up to 26/04/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 December 1993Full accounts made up to 31 May 1993 (5 pages)
6 December 1993Full accounts made up to 31 May 1993 (5 pages)
31 May 1992Full accounts made up to 31 May 1991 (7 pages)
31 May 1992Full accounts made up to 31 May 1991 (7 pages)
12 May 1992Memorandum and Articles of Association (8 pages)
12 May 1992Memorandum and Articles of Association (8 pages)
26 April 1989Incorporation (12 pages)
26 April 1989Incorporation (12 pages)