Uxbridge
London
UB8 2FX
Secretary Name | Mr Tariq Zaman |
---|---|
Status | Current |
Appointed | 24 May 2011(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
Director Name | Mr Ronald John Henry Stern |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Frognal Hampstead London NW3 6XR |
Director Name | Mrs Susan Deborah Stern |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Frognal Hampstead London NW3 6XR |
Secretary Name | Arthur Ronald Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 23 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Mrs Eve Popper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(5 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | Heath Cottage 52 The Rutts Bushey Heath Hertfordshire WD23 1LJ |
Director Name | Paul Young |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 49 Langley Broom Langley SL3 8NB |
Website | snopake.com |
---|---|
Telephone | 020 89911666 |
Telephone region | London |
Registered Address | Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Snopake Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Snopake Group LTD & Ronald John Henry Stern 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
26 January 2004 | Delivered 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 2003 | Delivered 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 |
5 March 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 June 2023 | Termination of appointment of Ronald John Henry Stern as a director on 14 June 2023 (1 page) |
26 May 2023 | Appointment of Mr Ronald John Henry Stern as a director on 26 May 2023 (2 pages) |
26 May 2023 | Cessation of Ronald John Henry Stern as a person with significant control on 18 May 2021 (1 page) |
1 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 March 2022 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
9 July 2021 | Notification of Tariq Zaman as a person with significant control on 18 May 2021 (2 pages) |
30 June 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
28 May 2021 | Termination of appointment of Ronald John Henry Stern as a director on 18 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Susan Deborah Stern as a director on 18 May 2021 (1 page) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
31 May 2011 | Appointment of Mr Tariq Zaman as a secretary (1 page) |
31 May 2011 | Termination of appointment of Eve Popper as a secretary (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Tariq Zaman on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Tariq Zaman on 13 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8,baker street. London. W1U 3LL (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8,baker street. London. W1U 3LL (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Location of register of members (1 page) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members
|
14 July 2004 | Return made up to 10/07/04; full list of members
|
5 February 2004 | Particulars of mortgage/charge (9 pages) |
5 February 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Return made up to 10/07/03; full list of members
|
30 July 2003 | Return made up to 10/07/03; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
28 August 2002 | Return made up to 10/07/02; full list of members (5 pages) |
28 August 2002 | Return made up to 10/07/02; full list of members (5 pages) |
28 August 2002 | Location of register of members (1 page) |
28 August 2002 | Location of register of members (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
28 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
28 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 August 1999 | Location of register of members (1 page) |
9 August 1999 | Return made up to 10/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 10/07/99; full list of members (7 pages) |
9 August 1999 | Location of register of members (1 page) |
28 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
28 August 1998 | Return made up to 10/07/98; no change of members (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
18 September 1995 | Return made up to 10/07/95; no change of members
|
18 September 1995 | Return made up to 10/07/95; no change of members
|
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 July 1989 | Incorporation (15 pages) |
10 July 1989 | Incorporation (15 pages) |