Company NameYour Stationery Limited
DirectorTariq Zaman
Company StatusActive
Company Number02402629
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tariq Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(15 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Secretary NameMr Tariq Zaman
StatusCurrent
Appointed24 May 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Ronald John Henry Stern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration28 years, 10 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Frognal
Hampstead
London
NW3 6XR
Director NameMrs Susan Deborah Stern
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration28 years, 10 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Frognal
Hampstead
London
NW3 6XR
Secretary NameArthur Ronald Green
NationalityBritish
StatusResigned
Appointed10 July 1992(3 years after company formation)
Appointment Duration-1 years, 9 months (resigned 27 April 1992)
RoleCompany Director
Correspondence Address23 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameMrs Eve Popper
NationalityBritish
StatusResigned
Appointed10 July 1994(5 years after company formation)
Appointment Duration16 years, 10 months (resigned 23 May 2011)
RoleCompany Director
Correspondence AddressHeath Cottage
52 The Rutts
Bushey Heath
Hertfordshire
WD23 1LJ
Director NamePaul Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address49 Langley Broom
Langley
SL3 8NB

Contact

Websitesnopake.com
Telephone020 89911666
Telephone regionLondon

Location

Registered AddressBrook House
54a Cowley Mill Road
Uxbridge
London
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Snopake Group LTD
50.00%
Ordinary
1 at £1Snopake Group LTD & Ronald John Henry Stern
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2004Delivered 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
18 December 2003Delivered on: 24 December 2003
Persons entitled: Snopake Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Ronald John Henry Stern as a director on 14 June 2023 (1 page)
26 May 2023Appointment of Mr Ronald John Henry Stern as a director on 26 May 2023 (2 pages)
26 May 2023Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page)
1 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 March 2022Registered 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 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
9 July 2021Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages)
30 June 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
28 May 2021Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page)
28 May 2021Termination of appointment of Susan Deborah Stern as a director on 18 May 2021 (1 page)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Tariq Zaman on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tariq Zaman on 13 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 8,baker street. London. W1U 3LL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8,baker street. London. W1U 3LL (1 page)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
17 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 10/07/06; full list of members (8 pages)
7 August 2006Return made up to 10/07/06; full list of members (8 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
18 July 2005Return made up to 10/07/05; full list of members (8 pages)
18 July 2005Return made up to 10/07/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
5 February 2004Particulars of mortgage/charge (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 December 2003Particulars of mortgage/charge (4 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
13 October 2003Full accounts made up to 31 December 2002 (6 pages)
13 October 2003Full accounts made up to 31 December 2002 (6 pages)
21 August 2003Secretary's particulars changed (1 page)
21 August 2003Secretary's particulars changed (1 page)
30 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
28 August 2002Return made up to 10/07/02; full list of members (5 pages)
28 August 2002Return made up to 10/07/02; full list of members (5 pages)
28 August 2002Location of register of members (1 page)
28 August 2002Location of register of members (1 page)
29 October 2001Full accounts made up to 31 December 2000 (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (5 pages)
28 July 2001Return made up to 10/07/01; full list of members (5 pages)
28 July 2001Return made up to 10/07/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
27 July 2000Return made up to 10/07/00; full list of members (7 pages)
27 July 2000Return made up to 10/07/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
9 August 1999Location of register of members (1 page)
9 August 1999Return made up to 10/07/99; full list of members (7 pages)
9 August 1999Return made up to 10/07/99; full list of members (7 pages)
9 August 1999Location of register of members (1 page)
28 August 1998Return made up to 10/07/98; no change of members (6 pages)
28 August 1998Return made up to 10/07/98; no change of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 August 1996Return made up to 10/07/96; full list of members (6 pages)
15 August 1996Return made up to 10/07/96; full list of members (6 pages)
18 September 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 July 1989Incorporation (15 pages)
10 July 1989Incorporation (15 pages)