Company NameSnopake International Limited
DirectorsRonald John Henry Stern and Tariq Zaman
Company StatusActive
Company Number03012412
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald John Henry Stern
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Frognal
Hampstead
London
NW3 6XR
Secretary NameMr Tariq Zaman
StatusCurrent
Appointed24 May 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Director NameMr Tariq Zaman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 54a Cowley Mill Road
Uxbridge
London
UB8 2FX
Secretary NameMrs Eve Popper
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHeath Cottage
52 The Rutts
Bushey Heath
Hertfordshire
WD23 1LJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitesnopake.com
Telephone020 89911666
Telephone regionLondon

Location

Registered AddressBrook House
54a Cowley Mill Road
Uxbridge
London
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ronald John Henry Stern
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
27 April 2023Director's details changed for Mr Ronald John Henry Stern on 27 April 2023 (2 pages)
27 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
23 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
16 March 2022Registered office address changed from 28 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RJ to Brook House 54a Cowley Mill Road Uxbridge London UB8 2FX on 16 March 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 June 2021Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
3 June 2021Memorandum and Articles of Association (43 pages)
3 June 2021Sub-division of shares on 18 May 2021 (6 pages)
3 June 2021Resolutions
  • RES13 ‐ Sub divided 18/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Appointment of Mr Tariq Zaman as a director (2 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Appointment of Mr Tariq Zaman as a director (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Appointment of Mr Tariq Zaman as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
31 May 2011Termination of appointment of Eve Popper as a secretary (1 page)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 October 2009Full accounts made up to 31 December 2008 (9 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 baker street london W1U 3LL (1 page)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
21 March 2007Return made up to 20/01/07; full list of members (6 pages)
21 March 2007Return made up to 20/01/07; full list of members (6 pages)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 20/01/06; full list of members (6 pages)
31 January 2006Return made up to 20/01/06; full list of members (6 pages)
26 September 2005Full accounts made up to 31 December 2004 (7 pages)
26 September 2005Full accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 20/01/05; full list of members (6 pages)
1 February 2005Return made up to 20/01/05; full list of members (6 pages)
17 November 2004Full accounts made up to 31 December 2003 (7 pages)
17 November 2004Full accounts made up to 31 December 2003 (7 pages)
24 January 2004Return made up to 20/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2004Return made up to 20/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 October 2003Full accounts made up to 31 December 2002 (6 pages)
13 October 2003Full accounts made up to 31 December 2002 (6 pages)
21 August 2003Secretary's particulars changed (1 page)
21 August 2003Secretary's particulars changed (1 page)
12 February 2003Return made up to 20/01/03; full list of members (5 pages)
12 February 2003Return made up to 20/01/03; full list of members (5 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
2 July 2002Return made up to 20/01/02; full list of members (5 pages)
2 July 2002Return made up to 20/01/02; full list of members (5 pages)
30 May 2002Registered office changed on 30/05/02 from: 8 baker street london W1M 1DA (1 page)
30 May 2002Location of register of members (1 page)
30 May 2002Registered office changed on 30/05/02 from: 8 baker street london W1M 1DA (1 page)
30 May 2002Location of register of members (1 page)
29 October 2001Full accounts made up to 31 December 2000 (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (5 pages)
22 February 2001Return made up to 20/01/01; full list of members (6 pages)
22 February 2001Return made up to 20/01/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
24 February 2000Return made up to 20/01/00; full list of members (6 pages)
24 February 2000Return made up to 20/01/00; full list of members (6 pages)
30 November 1999Location of register of members (1 page)
30 November 1999Location of register of members (1 page)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 February 1999Return made up to 20/01/99; full list of members (6 pages)
12 February 1999Return made up to 20/01/99; full list of members (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (5 pages)
23 July 1998Full accounts made up to 31 December 1997 (5 pages)
12 February 1998Return made up to 20/01/98; no change of members (4 pages)
12 February 1998Return made up to 20/01/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (5 pages)
24 September 1997Full accounts made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 20/01/97; no change of members (4 pages)
26 January 1997Return made up to 20/01/97; no change of members (4 pages)
19 November 1996Return made up to 20/01/96; full list of members (6 pages)
19 November 1996Return made up to 20/01/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 September 1995Accounting reference date notified as 31/12 (1 page)
29 September 1995Accounting reference date notified as 31/12 (1 page)
20 January 1995Incorporation (16 pages)
20 January 1995Incorporation (16 pages)