Company Name7 To 12 St Mary's Mansions Limited
DirectorAndrew Passer
Company StatusActive
Company Number03053643
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Passer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(15 years, 11 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Director NameChristian Bay Preston
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleJournalist
Correspondence Address10 St Marys Mansions
45 St Marys Road
London
NW10 4AT
Director NameMargaret Mary Magee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleNurse Manager
Correspondence Address11 St Marys Mansions
45 St Marys Road
London
NW10 4AT
Director NameMiss Katherine Canoville
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 St Marys Mansions
45 St Marys Road Harlesden
London
NW10 4AT
Director NameMeilan Baxter-Cockbill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleJewellery Consultant
Correspondence Address8 St Marys Mansions
45 St Marys Road
London
NW10 4AT
Secretary NameMiss Katherine Canoville
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 St Marys Mansions
45 St Marys Road Harlesden
London
NW10 4AT
Director NameMary Elizabeth McFarlane-Walker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1999)
RoleCivil Servant
Correspondence Address9 St Marys Mansions
45 St Marys Road
London
NW10 4AT
Director NameMichael McFarlane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address9 Saint Marys Mansions
Saint Marys Road
London
NW10 4AT
Secretary NameMargaret Mary Magee
NationalityBritish
StatusResigned
Appointed07 September 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address11 St Marys Mansions
45 St Marys Road
London
NW10 4AT
Director NameMaria Del Roaario Winrichter-Lopez
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleHousewife
Correspondence Address11 Saint Marys Mansions
Saint Marys Road
London
NW10 4AT
Secretary NameMatthew Richard Maitland
NationalityBritish
StatusResigned
Appointed27 July 2000(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 September 2000)
RoleCompany Director
Correspondence Address9 Saint Marys Mansions
Saint Marys Road
London
NW10 4AT
Director NameStephanie Joanne Salisbury
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2007)
RoleIT Consultant
Correspondence AddressFlat 8
St Marys Mansions, St Marys Road
London
NW10 4AT
Secretary NameMaria Del Rosario Weinrichter Lopez
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address11 St Marys Mansions
St Marys Road
London
NW10 4AT
Secretary NamePenelope Jane Bower
NationalityBritish
StatusResigned
Appointed01 September 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 2006)
RoleMarketing Analyst
Correspondence AddressFlat 9 St Marys Mansions
45 Saint Marys Road
London
NW10 4AT
Director NamePenelope Jane Bower
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 12 months after company formation)
Appointment Duration4 years (resigned 22 May 2006)
RoleData Analyst
Correspondence AddressFlat 9 St Marys Mansions
45 Saint Marys Road
London
NW10 4AT
Director NameMr Julian Mark Huntly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2007)
RoleMarketing
Correspondence Address45 Flat 11
45 St Mary's Road
London
NW10 4AT
Secretary NameMr Julian Mark Huntly
NationalityBritish
StatusResigned
Appointed22 May 2006(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2007)
RoleMarketing
Correspondence Address45 Flat 11
45 St Mary's Road
London
NW10 4AT
Director NameEleni Germanou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed25 July 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleHomeopath
Correspondence Address88 Holland Road
London
NW10 5AY
Secretary NameEleni Germanou
NationalityGreek
StatusResigned
Appointed25 July 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleHomeopath
Correspondence Address88 Holland Road
London
NW10 5AY
Director NameDeborah Ann Hercun
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2011)
RolePublishing
Country of ResidenceEngland
Correspondence AddressFlat 7 St. Marys Mansions
St. Marys Road
London
NW10 4AT

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

36 at £1Andrew Passer & Naomi Passer
100.00%
Ordinary

Financials

Year2014
Turnover£7,600
Net Worth£5,721
Cash£4,663
Current Liabilities£4,852

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (1 day from now)

Filing History

8 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
9 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 April 2017Director's details changed for Mr Andrew Passer on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Director's details changed for Mr Andrew Passer on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 7 April 2017 (1 page)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 36
(3 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 36
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 36
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 36
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 36
(3 pages)
9 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
9 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 36
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 36
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 36
(3 pages)
21 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 January 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
15 October 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Termination of appointment of Deborah Hercun as a director (1 page)
6 July 2011Termination of appointment of Deborah Hercun as a director (1 page)
17 May 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 May 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Andrew Passer as a director (2 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Andrew Passer as a director (2 pages)
2 July 2010Registered office address changed from C/O Ms B Bower 30 Falkland Avenue London N11 1JS United Kingdom on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Ms B Bower 30 Falkland Avenue London N11 1JS United Kingdom on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Ms B Bower 30 Falkland Avenue London N11 1JS United Kingdom on 2 July 2010 (1 page)
15 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Deborah Ann Hercun on 1 May 2010 (2 pages)
15 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Deborah Ann Hercun on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Deborah Ann Hercun on 1 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 December 2009Termination of appointment of Eleni Germanou as a director (2 pages)
10 December 2009Termination of appointment of Eleni Germanou as a secretary (2 pages)
10 December 2009Termination of appointment of Eleni Germanou as a director (2 pages)
10 December 2009Termination of appointment of Eleni Germanou as a secretary (2 pages)
16 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Flat 11 St Marys Mansions 45 St Marys Road London NW10 4AT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Flat 11 St Marys Mansions 45 St Marys Road London NW10 4AT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Flat 11 St Marys Mansions 45 St Marys Road London NW10 4AT on 6 October 2009 (1 page)
19 August 2009Director appointed deborah ann hercun (1 page)
19 August 2009Director appointed deborah ann hercun (1 page)
9 June 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 June 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 October 2008Return made up to 03/05/08; full list of members (5 pages)
20 October 2008Return made up to 03/05/08; full list of members (5 pages)
13 December 2007Return made up to 03/05/07; no change of members (7 pages)
13 December 2007Return made up to 03/05/07; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
17 May 2006Registered office changed on 17/05/06 from: flat 9 st marys mansions 45 st marys road london NW10 4AT (1 page)
17 May 2006Registered office changed on 17/05/06 from: flat 9 st marys mansions 45 st marys road london NW10 4AT (1 page)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
1 June 2005Return made up to 03/05/05; full list of members (8 pages)
1 June 2005Return made up to 03/05/05; full list of members (8 pages)
20 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
20 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
20 July 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
20 July 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
6 July 2004Return made up to 03/05/04; full list of members (8 pages)
6 July 2004Return made up to 03/05/04; full list of members (8 pages)
2 July 2003Return made up to 03/05/03; full list of members (8 pages)
2 July 2003Return made up to 03/05/03; full list of members (8 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
7 June 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
20 March 2001Full accounts made up to 31 May 2000 (9 pages)
20 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 September 2000Secretary resigned (2 pages)
8 September 2000Secretary resigned (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Return made up to 05/05/00; full list of members (6 pages)
23 August 2000Return made up to 05/05/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 May 1999 (9 pages)
31 January 2000Full accounts made up to 31 May 1999 (9 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
14 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 May 1998 (9 pages)
1 February 1999Full accounts made up to 31 May 1998 (9 pages)
30 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1998Full accounts made up to 31 May 1997 (9 pages)
11 March 1998Full accounts made up to 31 May 1997 (9 pages)
20 May 1997Return made up to 05/05/97; no change of members (6 pages)
20 May 1997Return made up to 05/05/97; no change of members (6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
18 June 1996Return made up to 05/05/96; full list of members (8 pages)
18 June 1996Return made up to 05/05/96; full list of members (8 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Director resigned;new director appointed (2 pages)
5 May 1995Incorporation (22 pages)
5 May 1995Incorporation (22 pages)