Stanmore
Middlesex
HA7 1BU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Malcolm Harold Ambrose |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Highfield High Road Bushey Hertfordshire WD23 1NA |
Secretary Name | Howard Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmside 1 Golders Close Edgware Middlesex HA8 9QD |
Director Name | Mrs Marian Susan Gold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Co Dir Employment |
Country of Residence | England |
Correspondence Address | Elmside 1 Golders Close Edgware Middlesex HA8 9QD |
Secretary Name | Zoe Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2016) |
Role | Administration Manager |
Correspondence Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
Registered Address | Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Howard Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,388 |
Cash | £2,122 |
Current Liabilities | £13,153 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
21 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
22 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 July 2016 | Termination of appointment of Zoe Greene as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Zoe Greene as a secretary on 30 June 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 January 2015 | Secretary's details changed for Zoe Greene on 1 January 2014 (1 page) |
2 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Howard Gold on 1 March 2014 (2 pages) |
2 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Secretary's details changed for Zoe Greene on 1 January 2014 (1 page) |
2 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Howard Gold on 1 March 2014 (2 pages) |
2 January 2015 | Director's details changed for Howard Gold on 1 March 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Zoe Greene on 1 January 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 19 March 2014 (1 page) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (2 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (2 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 26/10/05; full list of members (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
14 January 2005 | Amended accounts made up to 30 June 2004 (9 pages) |
14 January 2005 | Amended accounts made up to 30 June 2004 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 26/10/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 January 2002 | Return made up to 26/10/01; full list of members
|
4 January 2002 | Return made up to 26/10/01; full list of members
|
18 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 August 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members
|
10 November 1999 | Return made up to 26/10/99; full list of members
|
18 June 1999 | Registered office changed on 18/06/99 from: 18A high street northwood middlesex HA6 1BN (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 18A high street northwood middlesex HA6 1BN (1 page) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 December 1998 | Return made up to 26/10/98; full list of members (5 pages) |
3 December 1998 | Return made up to 26/10/98; full list of members (5 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
6 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
7 November 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
7 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
7 November 1996 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
7 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |