Stirling Way
Borehamwood
WD6 2BW
Director Name | Mr Daniel Paul Vanner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moda Business Centre Unit 907, Unit 2 Stirling Way Borehamwood WD6 2BW |
Director Name | Mrs Anna Nicole Vanner |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moda Business Centre Unit 907, Unit 2 Stirling Way Borehamwood WD6 2BW |
Director Name | Mr Simon Lewis Isaacs |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Hillfield Road London NW6 1QE |
Secretary Name | Marianne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1997) |
Role | CS |
Correspondence Address | 280 East Barnet Road East Barnet Hertfordshire EN4 8TD |
Secretary Name | David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Clay Lane Bushey Watford Hertfordshire WD2 3RB |
Director Name | David Freedman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 1 Clay Lane Bushey Watford Hertfordshire WD2 3RB |
Secretary Name | Stephen Rex Shalson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Andrewes House London EC2Y 8BA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | starnames.com |
---|---|
Telephone | 020 81238997 |
Telephone region | London |
Registered Address | Moda Business Centre Unit 907, Unit 2 Stirling Way Borehamwood WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
50 at £1 | Anna Vanner 25.00% Ordinary |
---|---|
50 at £1 | Anna Vanner 25.00% Ordinary B |
50 at £1 | Daniel Vanner 25.00% Ordinary |
50 at £1 | Daniel Vanner 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,867 |
Cash | £11,455 |
Current Liabilities | £22,833 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
25 August 2006 | Delivered on: 31 August 2006 Persons entitled: Legal and General Assurance Society Limited Classification: Rent deposit deed Secured details: £5,800.00 and all other monies due or to become due. Particulars: The deposit, the rent deposit deed and the liabilities payable. Outstanding |
---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
24 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (11 pages) |
18 July 2021 | Director's details changed for Mr Daniel Paul Vanner on 18 July 2021 (2 pages) |
18 July 2021 | Secretary's details changed for Mr Daniel Paul Vanner on 18 July 2021 (1 page) |
18 July 2021 | Director's details changed for Mr Daniel Paul Vanner on 18 July 2021 (2 pages) |
4 March 2021 | Registered office address changed from Churchill Business Centre Stirling Way Borehamwood Hertfordshire WD6 2HP England to Moda Business Centre Unit 907, Unit 2, Stirling Way Borehamwood WD6 2BW on 4 March 2021 (1 page) |
21 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 September 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill Business Centre Stirling Way Borehamwood Hertfordshire WD6 2HP on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill Business Centre Stirling Way Borehamwood Hertfordshire WD6 2HP on 8 September 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 November 2011 | Registered office address changed from Unit C5 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Unit C5 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX England on 23 November 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Appointment of Mrs Anna Nicole Vanner as a director (2 pages) |
7 July 2011 | Appointment of Mrs Anna Nicole Vanner as a director (2 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Termination of appointment of Simon Isaacs as a director (1 page) |
3 July 2011 | Termination of appointment of Simon Isaacs as a director (1 page) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 December 2009 | Director's details changed for Mr Simon Lewis Isaacs on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Daniel Vanner on 23 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Simon Lewis Isaacs on 23 December 2009 (2 pages) |
24 December 2009 | Termination of appointment of Stephen Shalson as a secretary (1 page) |
24 December 2009 | Registered office address changed from Unit C7, Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Daniel Vanner on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Registered office address changed from Unit C7, Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 24 December 2009 (1 page) |
24 December 2009 | Termination of appointment of Stephen Shalson as a secretary (1 page) |
23 December 2009 | Termination of appointment of Stephen Shalson as a secretary (1 page) |
23 December 2009 | Termination of appointment of Stephen Shalson as a secretary (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: unit C7 elstree business centre elstree way borehamwood hertfordshire WD6 1RY (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: unit C7 elstree business centre elstree way borehamwood hertfordshire WD6 1RY (1 page) |
7 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: colton house princes avenue london N3 2DB (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: colton house princes avenue london N3 2DB (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 February 2005 | Return made up to 14/12/04; full list of members
|
3 February 2005 | Return made up to 14/12/04; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 January 2004 | Return made up to 14/12/03; full list of members
|
6 January 2004 | Return made up to 14/12/03; full list of members
|
4 September 2003 | Return made up to 14/12/02; full list of members; amend (7 pages) |
4 September 2003 | Return made up to 14/12/02; full list of members; amend (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
7 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Ad 15/12/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
31 January 2002 | Ad 15/12/00--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
31 January 2002 | Ad 15/12/00--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
31 January 2002 | Nc inc already adjusted 15/12/00 (1 page) |
31 January 2002 | Nc inc already adjusted 15/12/00 (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Ad 15/12/00--------- £ si 60@1=60 £ ic 140/200 (2 pages) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
11 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Return made up to 14/12/97; full list of members (6 pages) |
18 February 1998 | New secretary appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
17 February 1997 | Return made up to 14/12/96; full list of members (5 pages) |
17 February 1997 | Return made up to 14/12/96; full list of members (5 pages) |
22 October 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
22 October 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: gable house 239 regent park road london N3 3LF (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: gable house 239 regent park road london N3 3LF (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
18 December 1995 | Director resigned (2 pages) |
14 December 1995 | Incorporation (28 pages) |
14 December 1995 | Incorporation (28 pages) |