Stanmore
Middx
HA7 3UH
Director Name | Patricia Marie Rubinstein |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired Uk |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sherbourne Place The Chase Stanmore Middlesex HA7 3UH |
Director Name | Mr Henry Bratt |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sherbourne Place The Chase Stanmore Middlesex HA7 3UH |
Director Name | Stephen Michael Brahams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2003) |
Role | Surveyer |
Correspondence Address | 6 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Mrs Ilse Rosa Jacob |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1997) |
Role | Teacher |
Correspondence Address | Flat 19 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Secretary Name | Stephen Michael Brahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2003) |
Role | Surveyer |
Correspondence Address | 6 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Margaret Barnett |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2008) |
Role | Retired |
Correspondence Address | Flat 9 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Secretary Name | Margaret Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2008) |
Role | Retired |
Correspondence Address | Flat 9 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | Mrs Toni Waxman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Sherbourne Place 57 The Chase Stanmore Middlesex HA7 3UH |
Director Name | UK Incorporations Ltd (Corporation) |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Registered Address | 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Miss A. Patwa 4.76% Ordinary |
---|---|
1 at £1 | Miss Jean A. Mcintyre 4.76% Ordinary |
1 at £1 | Miss M. Shah & Mr Neil B. Sanghrajke 4.76% Ordinary |
1 at £1 | Miss Preeya Shah 4.76% Ordinary |
1 at £1 | Mr David Jack Deen & Mr Stephen John Deen 4.76% Ordinary |
1 at £1 | Mr I. Cardenas-store & Miss Nadia Jafar 4.76% Ordinary |
1 at £1 | Mr M. Navin Raichand Haria 4.76% Ordinary |
1 at £1 | Mr M. Oppenheimer 4.76% Ordinary |
1 at £1 | Mr M.c. Kersh & Mr S.m. Kersh 4.76% Ordinary |
1 at £1 | Mr Norman Levy 4.76% Ordinary |
1 at £1 | Mr Pritesh Pattani 4.76% Ordinary |
1 at £1 | Mrs Freda Gitlis 4.76% Ordinary |
1 at £1 | Mrs H. Bratt & Mr Henry Bratt 4.76% Ordinary |
1 at £1 | Mrs Margaret E. Barnett 4.76% Ordinary |
1 at £1 | Mrs Pushpa N. Kotecha & Mr Narandas V. Kotecha 4.76% Ordinary |
1 at £1 | Mrs Shabana Sultana Malik & Mr Sharaz Hussain 4.76% Ordinary |
1 at £1 | Mrs Thelma D. Russoff & Mr Barry B. Russoff 4.76% Ordinary |
1 at £1 | Ms J.e. Burke 4.76% Ordinary |
1 at £1 | Ms Patricia M. Rubinstein 4.76% Ordinary |
1 at £1 | Ms Shilpa Pattani 4.76% Ordinary |
1 at £1 | Ms Toni Barbara Waxman 4.76% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 October 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 173 West End Lane London NW6 2LY on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 173 West End Lane London NW6 2LY on 13 October 2016 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (1 page) |
23 September 2015 | Total exemption full accounts made up to 30 June 2015 (1 page) |
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
15 October 2014 | Appointment of Patricia Marie Rubinstein as a director on 18 September 2014 (3 pages) |
15 October 2014 | Appointment of Patricia Marie Rubinstein as a director on 18 September 2014 (3 pages) |
5 September 2014 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
12 November 2013 | Termination of appointment of Toni Waxman as a director (1 page) |
12 November 2013 | Termination of appointment of Toni Waxman as a director (1 page) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
15 May 2012 | Appointment of Mrs Toni Waxman as a director (3 pages) |
15 May 2012 | Appointment of Mrs Toni Waxman as a director (3 pages) |
26 March 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
26 March 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (1 page) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
2 November 2009 | Director's details changed for Henry Bratt on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (11 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (11 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (11 pages) |
2 November 2009 | Director's details changed for Henry Bratt on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Henry Bratt on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Toni Waxman on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Toni Waxman on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Toni Waxman on 1 November 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 29-35 high street harrow on the hill middlesex HA1 3HT (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 29-35 high street harrow on the hill middlesex HA1 3HT (1 page) |
29 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 November 2008 | Return made up to 05/10/08; no change of members (4 pages) |
5 November 2008 | Return made up to 05/10/08; no change of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 July 2008 | Appointment terminated director and secretary margaret barnett (1 page) |
2 July 2008 | Appointment terminated director and secretary margaret barnett (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
12 February 2008 | Return made up to 05/10/07; full list of members (11 pages) |
12 February 2008 | Return made up to 05/10/07; full list of members (11 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 March 2007 | Return made up to 05/10/06; full list of members (11 pages) |
20 March 2007 | Return made up to 05/10/06; full list of members (11 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 October 2005 | Return made up to 05/10/05; change of members (7 pages) |
19 October 2005 | Return made up to 05/10/05; change of members (7 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 November 2004 | Return made up to 17/10/04; change of members (7 pages) |
10 November 2004 | Return made up to 17/10/04; change of members (7 pages) |
16 December 2003 | Return made up to 17/10/03; full list of members
|
16 December 2003 | Return made up to 17/10/03; full list of members
|
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
17 February 2003 | Return made up to 17/10/02; no change of members (7 pages) |
17 February 2003 | Return made up to 17/10/02; no change of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
30 October 2001 | Return made up to 17/10/01; change of members (6 pages) |
30 October 2001 | Return made up to 17/10/01; change of members (6 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 December 2000 | Return made up to 07/10/00; full list of members (11 pages) |
8 December 2000 | Return made up to 07/10/00; full list of members (11 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 November 1999 | Return made up to 17/10/99; no change of members (6 pages) |
19 November 1999 | Return made up to 17/10/99; no change of members (6 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
28 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
12 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
5 November 1997 | Return made up to 17/10/97; change of members (6 pages) |
5 November 1997 | Return made up to 17/10/97; change of members (6 pages) |
22 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
22 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
26 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
26 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
5 July 1996 | Accounting reference date notified as 31/10 (1 page) |
5 July 1996 | Accounting reference date notified as 31/10 (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | New director appointed (1 page) |
30 May 1996 | Ad 23/05/96--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
30 May 1996 | Ad 23/05/96--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed;new director appointed (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New secretary appointed;new director appointed (1 page) |
23 January 1996 | New director appointed (1 page) |
12 January 1996 | New director appointed (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page) |
12 January 1996 | New director appointed (1 page) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
15 November 1995 | Company name changed control alt delete LTD\certificate issued on 16/11/95 (4 pages) |
15 November 1995 | Company name changed control alt delete LTD\certificate issued on 16/11/95 (4 pages) |
17 October 1995 | Incorporation (28 pages) |
17 October 1995 | Incorporation (28 pages) |