Stansteadbury Stanstead Abbotts
Ware
Hertfordshire
SG12 8JZ
Director Name | Miss Sharon Ann Cave |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Alexander Krasner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge 146 Totteridge Lane Totteridge London N20 8JJ |
Director Name | Elliot Spitz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Green Lane London NW4 2NN |
Director Name | Fred Brasch |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 4 Trails End Harrison New York 10528 |
Director Name | Olexander Alekseevich Bulyanda |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 21 February 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2001) |
Role | General Director |
Correspondence Address | Buljvar Pushkina 27 Flat 19 Donetsk Foreign |
Director Name | Alan Martin Clingman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 February 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 1996) |
Role | Executive |
Correspondence Address | Three Gatehouse Road Scarsdale New York Ny10583 |
Director Name | Iouri Alexandrovich Vassiliev |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 February 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 January 2010) |
Role | Managing Director |
Correspondence Address | Flat 1 High Sheldon Sheldon Avenue London N6 4NJ |
Director Name | Mr Michael Krasnovsky |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Woodside Avenue Highgate London N6 4SP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 84463796 |
---|---|
Telephone region | London |
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
950 at £1 | Esherteam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,481 |
Cash | £2,093 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Termination of appointment of Michael Krasnovsky as a director on 31 March 2014 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 February 2014 | Appointment of Miss Sharon Ann Cave as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
21 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
11 March 2010 | Director's details changed for Michael Krasnovsky on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Iouri Vassiliev as a director (1 page) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 March 2009 | Secretary appointed miss helen anne sauntson (1 page) |
5 March 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (5 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 27/02/06; full list of members (5 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
16 November 2005 | Full accounts made up to 31 December 2003 (13 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
11 January 2002 | Director resigned (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 June 2000 | Return made up to 27/02/00; full list of members
|
10 June 1999 | Return made up to 27/02/99; change of members (6 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 April 1998 | Return made up to 27/02/98; no change of members
|
9 October 1997 | Ad 24/01/97--------- £ si 935@1 (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 May 1997 | Director's particulars changed (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 4TH floor, alperton house bridgewater road wembley middlesex HA0 1EH (1 page) |
3 April 1997 | Return made up to 27/02/97; full list of members
|
14 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
2 August 1996 | Director resigned (1 page) |
10 May 1996 | Return made up to 27/02/96; full list of members (6 pages) |
2 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
30 March 1995 | Accounting reference date notified as 31/12 (1 page) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
6 March 1995 | Company name changed ashblade LIMITED\certificate issued on 07/03/95 (2 pages) |
27 February 1995 | Incorporation (15 pages) |