Stanmore
HA7 3QL
Director Name | Christian Bay Preston |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 10 St Marys Mansions 45 St Marys Road London NW10 4AT |
Director Name | Margaret Mary Magee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | 11 St Marys Mansions 45 St Marys Road London NW10 4AT |
Director Name | Miss Katherine Canoville |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 St Marys Mansions 45 St Marys Road Harlesden London NW10 4AT |
Director Name | Meilan Baxter-Cockbill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Jewellery Consultant |
Correspondence Address | 8 St Marys Mansions 45 St Marys Road London NW10 4AT |
Secretary Name | Miss Katherine Canoville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 St Marys Mansions 45 St Marys Road Harlesden London NW10 4AT |
Director Name | Mary Elizabeth McFarlane-Walker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 1999) |
Role | Civil Servant |
Correspondence Address | 9 St Marys Mansions 45 St Marys Road London NW10 4AT |
Director Name | Michael McFarlane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 9 Saint Marys Mansions Saint Marys Road London NW10 4AT |
Secretary Name | Margaret Mary Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 11 St Marys Mansions 45 St Marys Road London NW10 4AT |
Director Name | Maria Del Roaario Winrichter-Lopez |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Housewife |
Correspondence Address | 11 Saint Marys Mansions Saint Marys Road London NW10 4AT |
Secretary Name | Matthew Richard Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 9 Saint Marys Mansions Saint Marys Road London NW10 4AT |
Director Name | Stephanie Joanne Salisbury |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2007) |
Role | IT Consultant |
Correspondence Address | Flat 8 St Marys Mansions, St Marys Road London NW10 4AT |
Secretary Name | Maria Del Rosario Weinrichter Lopez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 11 St Marys Mansions St Marys Road London NW10 4AT |
Secretary Name | Penelope Jane Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 2006) |
Role | Marketing Analyst |
Correspondence Address | Flat 9 St Marys Mansions 45 Saint Marys Road London NW10 4AT |
Director Name | Penelope Jane Bower |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2006) |
Role | Data Analyst |
Correspondence Address | Flat 9 St Marys Mansions 45 Saint Marys Road London NW10 4AT |
Director Name | Mr Julian Mark Huntly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2007) |
Role | Marketing |
Correspondence Address | 45 Flat 11 45 St Mary's Road London NW10 4AT |
Secretary Name | Mr Julian Mark Huntly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2007) |
Role | Marketing |
Correspondence Address | 45 Flat 11 45 St Mary's Road London NW10 4AT |
Director Name | Eleni Germanou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 July 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Homeopath |
Correspondence Address | 88 Holland Road London NW10 5AY |
Secretary Name | Eleni Germanou |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 25 July 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Homeopath |
Correspondence Address | 88 Holland Road London NW10 5AY |
Director Name | Deborah Ann Hercun |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2011) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Flat 7 St. Marys Mansions St. Marys Road London NW10 4AT |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
36 at £1 | Andrew Passer & Naomi Passer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,600 |
Net Worth | £5,721 |
Cash | £4,663 |
Current Liabilities | £4,852 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
8 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
28 October 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
17 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Andrew Passer on 7 April 2017 (2 pages) |
7 April 2017 | Registered 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 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Andrew Passer on 7 April 2017 (2 pages) |
7 April 2017 | Registered 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 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
9 February 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
21 January 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
15 October 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2011 | Termination of appointment of Deborah Hercun as a director (1 page) |
6 July 2011 | Termination of appointment of Deborah Hercun as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 May 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of Mr Andrew Passer as a director (2 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of Mr Andrew Passer as a director (2 pages) |
2 July 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Deborah Ann Hercun on 1 May 2010 (2 pages) |
15 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Deborah Ann Hercun on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Deborah Ann Hercun on 1 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 December 2009 | Termination of appointment of Eleni Germanou as a director (2 pages) |
10 December 2009 | Termination of appointment of Eleni Germanou as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Eleni Germanou as a director (2 pages) |
10 December 2009 | Termination of appointment of Eleni Germanou as a secretary (2 pages) |
16 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from Flat 11 St Marys Mansions 45 St Marys Road London NW10 4AT on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Flat 11 St Marys Mansions 45 St Marys Road London NW10 4AT on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Flat 11 St Marys Mansions 45 St Marys Road London NW10 4AT on 6 October 2009 (1 page) |
19 August 2009 | Director appointed deborah ann hercun (1 page) |
19 August 2009 | Director appointed deborah ann hercun (1 page) |
9 June 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 June 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 October 2008 | Return made up to 03/05/08; full list of members (5 pages) |
20 October 2008 | Return made up to 03/05/08; full list of members (5 pages) |
13 December 2007 | Return made up to 03/05/07; no change of members (7 pages) |
13 December 2007 | Return made up to 03/05/07; no change of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
17 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: flat 9 st marys mansions 45 st marys road london NW10 4AT (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: flat 9 st marys mansions 45 st marys road london NW10 4AT (1 page) |
17 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
20 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
20 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
20 July 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 July 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
20 July 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
6 July 2004 | Return made up to 03/05/04; full list of members (8 pages) |
6 July 2004 | Return made up to 03/05/04; full list of members (8 pages) |
2 July 2003 | Return made up to 03/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 03/05/03; full list of members (8 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members
|
7 June 2002 | Return made up to 03/05/02; full list of members
|
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
8 September 2000 | Secretary resigned (2 pages) |
8 September 2000 | Secretary resigned (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 05/05/00; full list of members (6 pages) |
23 August 2000 | Return made up to 05/05/00; full list of members (6 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 05/05/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Return made up to 05/05/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
30 May 1998 | Return made up to 05/05/98; full list of members
|
30 May 1998 | Return made up to 05/05/98; full list of members
|
11 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
11 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
20 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
20 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
18 June 1996 | Return made up to 05/05/96; full list of members (8 pages) |
18 June 1996 | Return made up to 05/05/96; full list of members (8 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
28 November 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Incorporation (22 pages) |
5 May 1995 | Incorporation (22 pages) |