Company NameLarkswood Stationers Limited
Company StatusActive
Company Number02867434
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Kitsberg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(17 years after company formation)
Appointment Duration13 years, 6 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Director NameMr Steven Kitsberg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Director NameMr Nick Sion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(27 years, 5 months after company formation)
Appointment Duration3 years
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Secretary NameMJRA Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 May 2015(21 years, 6 months after company formation)
Appointment Duration9 years
Correspondence Address142 Station Road
Chingford
London
E4 6AN
Director NameMr David Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRegency House
Kings Place
Buckhurst Hill
Essex
IG9 5EB
Secretary NameSharon Ruth Roberts
NationalityBritish
StatusResigned
Appointed29 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Malvern Drive
Woodford Green
Essex
IG8 0JR
Secretary NameSharon Alison Roberts
NationalityBritish
StatusResigned
Appointed22 November 1999(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressRegency House
Kings Place
Buckhurst Hill
Essex
IG9 5EB
Secretary NameMr Stephen Kitsberg
StatusResigned
Appointed01 November 2010(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressRegency House
Kings Place
Buckhurst Hill
Essex
IG9 5EB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelarkswoodstat.com

Location

Registered Address142 Station Road
Chingford
London
E4 6AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Andrew Kitsberg
100.00%
Ordinary

Financials

Year2014
Net Worth£16,437
Cash£6,428
Current Liabilities£38,512

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 May 2015Termination of appointment of Stephen Kitsberg as a secretary on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Stephen Kitsberg as a secretary on 1 May 2015 (1 page)
7 May 2015Appointment of Mjra Secretaries Ltd as a secretary on 1 May 2015 (2 pages)
7 May 2015Appointment of Mjra Secretaries Ltd as a secretary on 1 May 2015 (2 pages)
8 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 November 2010Appointment of Mr Andrew Kitsberg as a director (2 pages)
1 November 2010Appointment of Mr Stephen Kitsberg as a secretary (1 page)
1 November 2010Termination of appointment of Sharon Roberts as a secretary (1 page)
1 November 2010Termination of appointment of David Roberts as a director (1 page)
26 October 2010Director's details changed for David Roberts on 1 June 2010 (2 pages)
26 October 2010Director's details changed for David Roberts on 1 June 2010 (2 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for David Roberts on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Roberts on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sharon Alison Roberts on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Sharon Alison Roberts on 1 October 2009 (1 page)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 December 2008Return made up to 18/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 June 2007Return made up to 18/10/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
1 December 2004Return made up to 29/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 November 2003Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
19 December 2002Return made up to 29/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 December 2000Return made up to 29/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 March 2000Accounts for a small company made up to 31 October 1998 (4 pages)
13 December 1999Return made up to 29/10/99; full list of members (6 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
23 December 1998Return made up to 29/10/98; no change of members (4 pages)
23 December 1998Registered office changed on 23/12/98 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page)
21 September 1998Full accounts made up to 31 October 1997 (8 pages)
16 December 1997Full accounts made up to 31 October 1996 (8 pages)
11 November 1997Return made up to 29/10/97; full list of members (6 pages)
12 November 1996Return made up to 29/10/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 October 1995 (12 pages)
21 June 1995Return made up to 31/10/94; full list of members (8 pages)
25 April 1995Registered office changed on 25/04/95 from: 7 new concordia wharf mill street london SE1 2BB (1 page)