Company NameStormdoor Limited
Company StatusLiquidation
Company Number02603979
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alfred Andrew White
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Secretary NameMr Alfred Andrew White
NationalityBritish
StatusCurrent
Appointed17 September 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Michleham Down
London
N12 7JL
Director NameMrs Marion Ann Warshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(11 months, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address804 Pavilion Apartments
St Johns Wood Road
London
NW8 7HF
Director NameMr Raymond Reuben Davis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(22 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Kingsley Way
London
N2 0EJ
Director NameLeonard Claude Warshaw
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address41 Cumberland Terrace
London
NW1 4HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£592,786
Cash£1,509
Current Liabilities£15,423

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due26 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return8 June 2022 (1 year, 10 months ago)
Next Return Due22 June 2023 (overdue)

Filing History

30 December 2023Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 30 December 2023 (2 pages)
7 June 2023Appointment of a voluntary liquidator (3 pages)
7 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-31
(1 page)
7 June 2023Declaration of solvency (6 pages)
4 April 2023Confirmation statement made on 31 March 2022 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90,000
(6 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90,000
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90,000
(6 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90,000
(6 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 90,000
(6 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 90,000
(6 pages)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Appointment of Mr Raymond Reuben Davis as a director (2 pages)
18 December 2013Appointment of Mr Raymond Reuben Davis as a director (2 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Location of register of members (1 page)
24 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
30 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
11 May 2006Return made up to 31/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 September 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 December 2003Registered office changed on 29/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
29 December 2003Registered office changed on 29/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
29 March 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
19 January 2001Full accounts made up to 30 April 2000 (9 pages)
11 May 2000Return made up to 31/03/00; full list of members (8 pages)
11 May 2000Return made up to 31/03/00; full list of members (8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
30 March 2000Full accounts made up to 30 April 1999 (10 pages)
30 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 February 1999Full accounts made up to 30 April 1998 (10 pages)
2 February 1999Full accounts made up to 30 April 1998 (10 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 April 1997 (10 pages)
2 February 1998Full accounts made up to 30 April 1997 (10 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
22 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (11 pages)
15 January 1997Full accounts made up to 30 April 1996 (11 pages)
9 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 May 1996Return made up to 31/03/96; no change of members (4 pages)
28 December 1995Full accounts made up to 30 April 1995 (11 pages)
28 December 1995Full accounts made up to 30 April 1995 (11 pages)
21 April 1995Return made up to 31/03/95; full list of members (6 pages)
21 April 1995Return made up to 31/03/95; full list of members (6 pages)
23 September 1991Memorandum and Articles of Association (6 pages)
23 April 1991Incorporation (13 pages)