Stanmore
Middx
HA7 3UH
Secretary Name | Mr Darryl Simon Jaffe |
---|---|
Status | Current |
Appointed | 08 November 2016(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 1 year, 10 months (resigned 22 November 1993) |
Role | Developments Director |
Correspondence Address | Leamington Court Andover Road New Found Basingstoke Hants RG23 7HG |
Secretary Name | Mr Peter Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 1 year, 10 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 76 Bridge Road East Molesey Surrey KT8 9HF |
Director Name | Jill Sawyer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 1994) |
Role | Stockbroker |
Correspondence Address | Flat 3 15/21 Uxbridge Road Stanmore Harrow Middlesex |
Secretary Name | Jennifer Audrey Sischy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Flat 7 15-21 Uxbridge Road Stanmore Harrow HA7 3UH |
Director Name | Jennifer Audrey Sischy |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 10 April 1994) |
Role | Secretary |
Correspondence Address | Flat 7 15-21 Uxbridge Road Stanmore Harrow HA7 3UH |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Stephen Michael Brahams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 1997) |
Role | Property Consultant |
Correspondence Address | 6 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Mrs Ilse Rosa Jacob |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 1997) |
Role | Teacher |
Correspondence Address | Flat 19 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Steven Paul Kemp |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1995) |
Role | Retail Manager |
Correspondence Address | 12 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Secretary Name | Stephen Michael Brahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 1997) |
Role | Property Consultant |
Correspondence Address | 6 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Mr Henry Bratt |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sherbourne Place The Chase Stanmore Middlesex HA7 3UH |
Director Name | Margaret Barnett |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | Flat 9 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Ronald James Wilson |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | Flat 10 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Secretary Name | Margaret Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2009) |
Role | Retired |
Correspondence Address | Flat 9 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Patricia Marie Rubinstein |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sherbourne Place The Chase Stanmore Middlesex HA7 3UH |
Secretary Name | Pat Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 11 Sherbourne Place Stanmore Middx HA7 3UH |
Registered Address | 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £10 | Mr Steve J. Deen 8.70% Ordinary A |
---|---|
- | OTHER 8.70% - |
1 at £10 | B.b. Barnett & H.e. Barnett 4.35% Ordinary B |
1 at £10 | Miss A. Patwa 4.35% Ordinary B |
1 at £10 | Miss J.a. Mcintyre 4.35% Ordinary B |
1 at £10 | Miss N. Jafar & Mr I. Cardenas-storey 4.35% Ordinary B |
1 at £10 | Miss Preeya Shah 4.35% Ordinary B |
1 at £10 | Mr B.b. Russoff & Mrs T.d. Russoff 4.35% Ordinary B |
1 at £10 | Mr D.j. Deen & Mr Steve J. Deen 4.35% Ordinary B |
1 at £10 | Mr M. Oppenheimer 4.35% Ordinary B |
1 at £10 | Mr N. Kotecha & Mrs N. Kotecha 4.35% Ordinary B |
1 at £10 | Mr N.b. Sanghrajka & Miss M. Shah 4.35% Ordinary B |
1 at £10 | Mr N.r. Haria 4.35% Ordinary B |
1 at £10 | Mr P. Pattani 4.35% Ordinary B |
1 at £10 | Mr S. Hussain & Mrs S.s. Malik 4.35% Ordinary B |
1 at £10 | Mr Shah 4.35% Ordinary B |
1 at £10 | Mrs F. Gitlis 4.35% Ordinary B |
1 at £10 | Ms J.e. Burke 4.35% Ordinary B |
1 at £10 | Ms P.m. Rubinstein 4.35% Ordinary B |
1 at £10 | Ms Shilpa Pattani 4.35% Ordinary B |
1 at £10 | Ms T.b. Waxman 4.35% Ordinary B |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
1 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with updates (6 pages) |
26 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
8 November 2016 | Appointment of Mr Darryl Simon Jaffe as a secretary on 8 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Pat Rubinstein as a secretary on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Pat Rubinstein as a secretary on 8 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Darryl Simon Jaffe as a secretary on 8 November 2016 (2 pages) |
13 October 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 173 West End Lane London NW6 2LY on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 173 West End Lane London NW6 2LY on 13 October 2016 (1 page) |
13 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (2 pages) |
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (2 pages) |
15 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
6 October 2014 | Total exemption full accounts made up to 30 June 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 30 June 2014 (2 pages) |
5 September 2014 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page) |
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
6 June 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
6 June 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
26 March 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
26 March 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (1 page) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (1 page) |
4 March 2010 | Appointment of Pat Rubinstein as a secretary (2 pages) |
4 March 2010 | Appointment of Pat Rubinstein as a secretary (2 pages) |
4 March 2010 | Appointment of Mrs Toni Waxman as a director (2 pages) |
4 March 2010 | Appointment of Mrs Toni Waxman as a director (2 pages) |
4 February 2010 | Termination of appointment of Margaret Barnett as a secretary (1 page) |
4 February 2010 | Director's details changed for Patricia Marie Rubinstein on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Patricia Marie Rubinstein on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Ronald Wilson as a director (1 page) |
4 February 2010 | Termination of appointment of Margaret Barnett as a director (1 page) |
4 February 2010 | Termination of appointment of Margaret Barnett as a secretary (1 page) |
4 February 2010 | Termination of appointment of Margaret Barnett as a director (1 page) |
4 February 2010 | Termination of appointment of Ronald Wilson as a director (1 page) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (13 pages) |
4 February 2010 | Director's details changed for Patricia Marie Rubinstein on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (13 pages) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
29 January 2009 | Return made up to 27/01/09; full list of members (12 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (12 pages) |
23 January 2009 | Return made up to 27/01/08; full list of members (9 pages) |
23 January 2009 | Return made up to 27/01/08; full list of members (9 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 45 church crescent london N20 0JR (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 45 church crescent london N20 0JR (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 July 2008 | Director appointed patricia marie rubinstein (2 pages) |
10 July 2008 | Director appointed patricia marie rubinstein (2 pages) |
7 June 2007 | Return made up to 27/01/07; full list of members (8 pages) |
7 June 2007 | Return made up to 27/01/07; full list of members (8 pages) |
24 May 2006 | Return made up to 27/01/06; change of members (7 pages) |
24 May 2006 | Return made up to 27/01/06; change of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 May 2005 | Return made up to 27/01/05; change of members (7 pages) |
16 May 2005 | Return made up to 27/01/05; change of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 July 2004 | Return made up to 27/01/04; full list of members (12 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 July 2004 | Return made up to 27/01/04; full list of members (12 pages) |
2 June 2003 | Return made up to 27/01/03; change of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 June 2003 | Return made up to 27/01/03; change of members (7 pages) |
30 April 2002 | Return made up to 27/01/02; change of members (7 pages) |
30 April 2002 | Return made up to 27/01/02; change of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 April 2001 | Return made up to 27/01/01; full list of members (12 pages) |
2 April 2001 | Return made up to 27/01/01; full list of members (12 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 March 2000 | Return made up to 27/01/00; change of members (7 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 March 2000 | Return made up to 27/01/00; change of members (7 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 March 1999 | Return made up to 27/01/99; change of members (6 pages) |
4 March 1999 | Return made up to 27/01/99; change of members (6 pages) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 March 1998 | Return made up to 27/01/98; full list of members
|
17 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Return made up to 27/01/98; full list of members
|
17 March 1998 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 27/01/97; change of members (6 pages) |
11 March 1997 | Return made up to 27/01/97; change of members (6 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
4 January 1996 | Director resigned;new director appointed (2 pages) |
4 January 1996 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Return made up to 27/01/95; change of members (6 pages) |
6 December 1995 | Return made up to 27/01/95; change of members (6 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
10 April 1995 | Registered office changed on 10/04/95 from: 22 clifton road little venice maida vale london W9 1ST (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 22 clifton road little venice maida vale london W9 1ST (1 page) |
27 January 1992 | Incorporation (19 pages) |