Stanmore
HA7 4FH
Secretary Name | Doreen Leslie Whitehouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(11 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 64 Lady Aylesford Avenue Stanmore HA7 4FH |
Secretary Name | Doreen Leslie Fussell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(11 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 64 Lady Aylesford Avenue Stanmore HA7 4FH |
Secretary Name | Mr John Jacob Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 28 Crawford Street London W1H 1PL |
Director Name | Mr John Jacob Rose |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | 28 Crawford Street London W1H 1PL |
Secretary Name | Mr Abdul Waheed Quazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 28 Crawford Street London W1H 1PL |
Secretary Name | Abdul Waheed Quazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 21 Deerings Drive Pinner Middlesex HA5 2NZ |
Director Name | Christopher Mark Fussell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Acris Street London SW18 2QP |
Registered Address | 64 Lady Aylesford Avenue Stanmore HA7 4FH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | David Lewis Fussell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778,699 |
Cash | £6,690 |
Current Liabilities | £199,045 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 698D garratt lane, london SW17 0NN and registered at the land registry under title number: TGL102858. Outstanding |
---|---|
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Paragon Bank PLC Paragon Mortgage (2010) Limited Classification: A registered charge Outstanding |
9 December 2002 | Delivered on: 24 December 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 51 lordship park,stoke newington,london N16 5UN; ln 232880. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 August 1999 | Delivered on: 24 August 1999 Satisfied on: 29 June 2011 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
18 August 1999 | Delivered on: 24 August 1999 Satisfied on: 1 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 lordship park london borough of hackney t/n ln 232880. Fully Satisfied |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 November 2018 | Secretary's details changed for Doreen Leslie Whitehouse on 1 November 2018 (1 page) |
2 November 2018 | Director's details changed for Mr David Lewis Fussell on 1 November 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 September 2018 | Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page) |
4 September 2018 | Registration of charge 024419570004, created on 3 September 2018 (18 pages) |
4 September 2018 | Registration of charge 024419570005, created on 3 September 2018 (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Director's details changed for David Lewis Fussell on 5 June 2011 (3 pages) |
5 July 2011 | Secretary's details changed for Doreen Leslie Whiteside on 5 June 2011 (3 pages) |
5 July 2011 | Director's details changed for David Lewis Fussell on 5 June 2011 (3 pages) |
5 July 2011 | Secretary's details changed for Doreen Leslie Whiteside on 5 June 2011 (3 pages) |
5 July 2011 | Secretary's details changed for Doreen Leslie Whiteside on 5 June 2011 (3 pages) |
5 July 2011 | Director's details changed for David Lewis Fussell on 5 June 2011 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2011 | Registered office address changed from C/O Ashley Nathod & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Ashley Nathod & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Ashley Nathod & Co 213B Station Road Harrow Middlesex HA1 2TP on 1 June 2011 (2 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (7 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (7 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
23 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o ashley nathoo & co 4TH floor chancel house neasden lane london NW10 2TU (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: c/o ashley nathoo & co 4TH floor chancel house neasden lane london NW10 2TU (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 December 2005 | Return made up to 02/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 02/11/05; full list of members (6 pages) |
25 January 2005 | Return made up to 02/11/04; full list of members (6 pages) |
25 January 2005 | Return made up to 02/11/04; full list of members (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Return made up to 02/11/02; full list of members
|
13 January 2003 | Return made up to 02/11/02; full list of members
|
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 November 2001 | Return made up to 02/11/01; full list of members
|
27 November 2001 | Return made up to 02/11/01; full list of members
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 28 crawford street london W1H 1LN (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 28 crawford street london W1H 1LN (1 page) |
23 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 November 2000 | Return made up to 02/11/00; full list of members
|
16 November 2000 | Return made up to 02/11/00; full list of members
|
17 November 1999 | Return made up to 02/11/99; full list of members
|
17 November 1999 | Return made up to 02/11/99; full list of members
|
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 December 1997 | Return made up to 10/11/97; full list of members
|
11 December 1997 | Return made up to 10/11/97; full list of members
|
27 January 1997 | Return made up to 10/11/96; no change of members
|
27 January 1997 | Return made up to 10/11/96; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 9 highview avenue edgware middlesex HA8 9TX (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 9 highview avenue edgware middlesex HA8 9TX (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 December 1995 | Return made up to 10/11/95; no change of members
|
13 December 1995 | Return made up to 10/11/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
5 December 1994 | Return made up to 10/11/94; full list of members (5 pages) |
5 December 1994 | Return made up to 10/11/94; full list of members (5 pages) |
22 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
22 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
16 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1993 | New director appointed (2 pages) |
24 May 1993 | New director appointed (2 pages) |
25 February 1993 | Return made up to 10/11/92; no change of members (5 pages) |
25 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
25 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
25 February 1993 | Return made up to 10/11/92; no change of members (5 pages) |
8 July 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
8 July 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
6 February 1992 | Return made up to 10/11/91; full list of members (7 pages) |
6 February 1992 | Return made up to 10/11/91; full list of members (7 pages) |
15 January 1990 | Memorandum and Articles of Association (11 pages) |
15 January 1990 | Memorandum and Articles of Association (11 pages) |
27 December 1989 | Company name changed fussell rose (property trading a nd investment) LIMITED\certificate issued on 27/12/89 (2 pages) |
27 December 1989 | Company name changed fussell rose (property trading a nd investment) LIMITED\certificate issued on 27/12/89 (2 pages) |
13 December 1989 | Registered office changed on 13/12/89 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
13 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 December 1989 | Company name changed dadlaw 29 LIMITED\certificate issued on 05/12/89 (2 pages) |
10 November 1989 | Incorporation (15 pages) |
10 November 1989 | Incorporation (15 pages) |