Company NameN.C.S. (Counter Sales) Limited
DirectorsNicholas Charles Stahl and Neil Carl Robinson
Company StatusActive
Company Number02550669
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nicholas Charles Stahl
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Larkshall Road
Chingford
London
E4 9HH
Director NameMr Neil Carl Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(15 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Larkshall Road
Chingford
London
E4 9HH
Secretary NameMr Neil Carl Robinson
NationalityBritish
StatusCurrent
Appointed04 April 2006(15 years, 5 months after company formation)
Appointment Duration18 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address440 Larkshall Road
Chingford
London
E4 9HH
Director NameTeresa Martha Stahl
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleDirector/Company Secretary
Correspondence Address80 Dunspring Lane
Clayhill
Essex
IG5 0UB
Secretary NamePaul David Butler
NationalityBritish
StatusResigned
Appointed31 October 1999(9 years after company formation)
Appointment Duration2 years (resigned 06 November 2001)
RoleCompany Director
Correspondence Address10 Beechfield
Sawbridgeworth
Hertfordshire
CM21 9NG
Secretary NameTeresa Martha Stahl
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address80 Dunspring Lane
Clayhill
Essex
IG5 0UB
Secretary NameTeresa Martha Stahl
NationalityBritish
StatusResigned
Appointed06 November 2001(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address80 Dunspring Lane
Clayhill
Essex
IG5 0UB

Contact

Websitegraciousliving.co.uk
Telephone020 85233103
Telephone regionLondon

Location

Registered Address440 Larkshall Road
Chingford
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

55 at £1Nicholas Charles Stahl
55.00%
Ordinary
45 at £1Neil Carl Robinson
45.00%
Ordinary

Financials

Year2014
Net Worth£119,833
Cash£88,441
Current Liabilities£130,871

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

12 August 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
31 October 2022Director's details changed for Mr Neil Carl Robinson on 22 October 2022 (2 pages)
31 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
28 October 2022Change of details for Mr Nicholas Charles Stahl as a person with significant control on 22 October 2022 (2 pages)
28 October 2022Cessation of Nicholas Charles Stahl as a person with significant control on 22 October 2016 (1 page)
28 October 2022Notification of Neil Carl Robinson as a person with significant control on 6 April 2016 (2 pages)
28 October 2022Director's details changed for Mr Nicholas Charles Stahl on 22 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Neil Carl Robinson on 22 October 2022 (2 pages)
28 October 2022Secretary's details changed for Mr Neil Carl Robinson on 22 October 2022 (1 page)
28 October 2022Notification of Nicholas Charles Stahl as a person with significant control on 6 April 2016 (2 pages)
21 February 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 October 2020 (4 pages)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 October 2017 (10 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
15 August 2014Registration of charge 025506690001, created on 12 August 2014 (26 pages)
15 August 2014Registration of charge 025506690001, created on 12 August 2014 (26 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 November 2009Director's details changed for Nicholas Charles Stahl on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Nicholas Charles Stahl on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
7 October 2009Secretary's details changed for Mr Neil Carl Robinson on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Neil Carl Robinson on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Neil Carl Robinson on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Neil Carl Robinson on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Neil Carl Robinson on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Neil Carl Robinson on 6 October 2009 (2 pages)
25 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 January 2009Return made up to 22/10/08; full list of members (4 pages)
5 January 2009Return made up to 22/10/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / neil robinson / 24/10/2007 (1 page)
5 January 2009Director and secretary's change of particulars / neil robinson / 24/10/2007 (1 page)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2007Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 February 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page)
15 May 2006Registered office changed on 15/05/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
30 November 2005Return made up to 22/10/05; full list of members (6 pages)
30 November 2005Return made up to 22/10/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 November 2004Return made up to 22/10/04; full list of members (6 pages)
1 November 2004Return made up to 22/10/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
11 November 2003Return made up to 22/10/03; full list of members (6 pages)
11 November 2003Return made up to 22/10/03; full list of members (6 pages)
29 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
31 October 2002Return made up to 22/10/02; full list of members (6 pages)
31 October 2002Return made up to 22/10/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
16 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 22/10/01; full list of members (6 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 22/10/01; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 56A haverstock hill london NW3 2BH (1 page)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
28 August 2001Registered office changed on 28/08/01 from: 56A haverstock hill london NW3 2BH (1 page)
28 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
1 December 2000Return made up to 08/10/00; full list of members (5 pages)
1 December 2000Return made up to 08/10/00; full list of members (5 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
10 March 2000Return made up to 08/10/99; full list of members (6 pages)
10 March 2000Return made up to 08/10/99; full list of members (6 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
11 October 1999Full accounts made up to 31 October 1998 (11 pages)
11 October 1999Full accounts made up to 31 October 1998 (11 pages)
3 November 1998Return made up to 22/10/98; no change of members (4 pages)
3 November 1998Return made up to 22/10/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (10 pages)
27 August 1998Full accounts made up to 31 October 1997 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
25 November 1996Return made up to 22/10/96; no change of members (4 pages)
25 November 1996Return made up to 22/10/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
17 November 1995Return made up to 22/10/95; no change of members (4 pages)
17 November 1995Return made up to 22/10/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (11 pages)
31 August 1995Full accounts made up to 31 October 1994 (11 pages)
16 August 1995Registered office changed on 16/08/95 from: 440/442 larkshall road chingford london E4 9HH (1 page)
16 August 1995Registered office changed on 16/08/95 from: 440/442 larkshall road chingford london E4 9HH (1 page)
6 November 1991Ad 22/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 November 1991Ad 22/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 October 1990Incorporation (12 pages)
22 October 1990Incorporation (12 pages)