28 Marsh Lane
Stanmore
Middlesex
HA7 4HH
Director Name | Mr Malcolm Raymond Gore |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Alan Garner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2010(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Licensed Taxi Driver |
Country of Residence | England |
Correspondence Address | 6 Longchamp Court 28 Marsh Lane Stanmore Middx HA7 4HH |
Director Name | Ms Vikita Bipin Shah |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 4 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Secretary Name | Mr Malcolm Raymond Gore |
---|---|
Status | Current |
Appointed | 16 September 2019(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mr Anthony Gerald Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(32 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mr Walter George Bennett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Kildonan Close Watford Hertfordshire WD1 3LH |
Director Name | Mr Julian David Bloom |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 47 The Ridgeway Kenton Harrow Middlesex HA3 0LW |
Secretary Name | Mr Walter George Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kildonan Close Watford Hertfordshire WD1 3LH |
Director Name | Mrs Myra Davis |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 19 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mrs Shirley Myers |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 1997) |
Role | Retailer |
Correspondence Address | 5 Longchamp Court Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mr Barry Howard Hyams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 1998) |
Role | Retailer |
Correspondence Address | 4 Longchamp Court Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mrs Edith Gordon |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 December 2002) |
Role | Retailer |
Correspondence Address | 3 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mr Peter Anthony Goddard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 1998) |
Role | Money Broker |
Correspondence Address | 6 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Secretary Name | Sheila Lorna Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 22 February 2018) |
Role | Secretary |
Correspondence Address | 2 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Simon Myers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 1998) |
Role | Advertising Agent |
Correspondence Address | 5 Longchamp Court Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Nathan David Joseph |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 May 2003) |
Role | Retired |
Correspondence Address | 4 Longchamp Court 28 Marsh Lane Stanmore Middlesex HA7 4HH |
Director Name | Mr John Lillitos |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 August 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 70 Shenley Hill Radlett Hertfordshire WD7 7BD |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Malcolm Raymond Gore & Ruth Mildred Gore 16.67% Ordinary |
---|---|
1 at £1 | Mr Alan Garner 16.67% Ordinary |
1 at £1 | Mrs Dipal B. Shah & Mr Bipin N. Shah 16.67% Ordinary |
1 at £1 | Mrs Eleanor Lillitos & Mr John Lillitos 16.67% Ordinary |
1 at £1 | Mrs Myra Davis 16.67% Ordinary |
1 at £1 | Mrs Sheila Lorna Hart & Mr G. Hart 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
6 November 2023 | Micro company accounts made up to 31 May 2023 (1 page) |
---|---|
19 October 2023 | Termination of appointment of Myra Davis as a director on 19 October 2023 (1 page) |
19 October 2023 | Appointment of Mr Anthony Gerald Green as a director on 19 October 2023 (2 pages) |
21 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
13 October 2022 | Micro company accounts made up to 31 May 2022 (1 page) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
14 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
24 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 May 2019 (1 page) |
16 September 2019 | Appointment of Mr Malcolm Raymond Gore as a secretary on 16 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of John Lillitos as a director on 28 August 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 May 2018 (1 page) |
7 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 February 2018 | Termination of appointment of Sheila Lorna Hart as a secretary on 22 February 2018 (1 page) |
24 February 2018 | Appointment of Miss Vikita Bipin Shah as a director on 22 February 2018 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
8 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 February 2015 | Total exemption full accounts made up to 31 May 2014 (1 page) |
3 February 2015 | Total exemption full accounts made up to 31 May 2014 (1 page) |
25 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (1 page) |
27 January 2014 | Total exemption full accounts made up to 31 May 2013 (1 page) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
16 January 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Appointment of Alan Garner as a director (3 pages) |
10 January 2011 | Appointment of Alan Garner as a director (3 pages) |
14 December 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for John Lillitos on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Lillitos on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Malcolm Raymond Gore on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Malcolm Raymond Gore on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Gerald Felix Hart on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Gerald Felix Hart on 30 April 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
11 November 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
4 June 2008 | Return made up to 30/04/08; no change of members (8 pages) |
4 June 2008 | Return made up to 30/04/08; no change of members (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
25 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
13 December 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (10 pages) |
1 June 2005 | Return made up to 30/04/05; full list of members (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
16 December 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
16 December 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 31 May 2002 (6 pages) |
6 December 2002 | Full accounts made up to 31 May 2002 (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (12 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (12 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
29 November 2001 | Full accounts made up to 31 May 2001 (6 pages) |
29 November 2001 | Full accounts made up to 31 May 2001 (6 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
21 May 2001 | Return made up to 30/04/01; full list of members
|
8 December 2000 | Full accounts made up to 31 May 2000 (6 pages) |
8 December 2000 | Full accounts made up to 31 May 2000 (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
15 May 2000 | Return made up to 30/04/00; full list of members
|
2 December 1999 | Full accounts made up to 31 May 1999 (6 pages) |
2 December 1999 | Full accounts made up to 31 May 1999 (6 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
5 November 1998 | Full accounts made up to 31 May 1998 (6 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (6 pages) |
22 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
22 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
27 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 April 1991 | Incorporation (17 pages) |
30 April 1991 | Incorporation (17 pages) |