Stanmore
Middlesex
HA7 1EP
Director Name | Mr Peter Raymond Moore |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Internet Property Developer |
Country of Residence | England |
Correspondence Address | 8 Poplar Grove Edwinstowe Mansfield NG21 9GP |
Director Name | Yvonne Jess |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2e Beaconsfield Road Blackheath London SE3 7LZ |
Director Name | Yvonne Jess |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2e Beaconsfield Road Blackheath London SE3 7LZ |
Secretary Name | Stanley John Barett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2e Beaconsfield Road Blackheath London SE3 7LZ |
Director Name | Mr Stanley John Barett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 April 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 18 Bushey Road London SW20 8EE |
Secretary Name | Denise Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 23 Falconry Court Kingston Surrey KT1 2UR |
Secretary Name | Mr Dennis James Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Tamworth Road Sutton Coldfield West Midlands B75 6EB |
Secretary Name | Miss Hayley Victoria Barett |
---|---|
Status | Resigned |
Appointed | 13 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wwp.greenwich2000.ltd.uk |
---|
Registered Address | 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Raluca Barett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,858 |
Cash | £168,601 |
Current Liabilities | £27,027 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 February 2020 | Change of details for Mr Peter Raymond Moore as a person with significant control on 31 January 2019 (2 pages) |
19 February 2020 | Director's details changed for Mr Peter Raymond Moore on 31 January 2020 (2 pages) |
3 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 March 2018 | Notification of Peter Raymond Moore as a person with significant control on 1 June 2017 (2 pages) |
1 March 2018 | Change of details for Mrs Raluca Barett as a person with significant control on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Hayley Victoria Barett as a secretary on 1 June 2017 (1 page) |
12 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
12 June 2017 | Termination of appointment of Hayley Victoria Barett as a secretary on 1 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 August 2016 | Appointment of Mr Peter Raymond Moore as a director on 27 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Peter Raymond Moore as a director on 27 July 2016 (2 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 April 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 20 April 2015 (1 page) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 August 2014 | Director's details changed for Mrs Raluca Barett on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mrs Raluca Barett on 12 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 18 Bushey Road London SW20 8EE to 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 18 Bushey Road London SW20 8EE to 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 11 August 2014 (1 page) |
10 May 2014 | Termination of appointment of Stanley Barett as a director (1 page) |
10 May 2014 | Appointment of Mrs Raluca Barett as a director (2 pages) |
10 May 2014 | Termination of appointment of Stanley Barett as a director (1 page) |
10 May 2014 | Appointment of Mrs Raluca Barett as a director (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
14 May 2013 | Appointment of Miss Hayley Victoria Barett as a secretary (1 page) |
14 May 2013 | Appointment of Miss Hayley Victoria Barett as a secretary (1 page) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Dennis Avery as a secretary (1 page) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Dennis Avery as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Stanley John Barett on 23 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Stanley John Barett on 23 February 2010 (2 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Return made up to 26/02/05; full list of members
|
28 February 2005 | Return made up to 26/02/05; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: 23 falconry court, fairfield south, kingston upon thames, surrey KT1 2UR (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 23 falconry court, fairfield south, kingston upon thames, surrey KT1 2UR (1 page) |
6 September 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 September 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
13 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 April 2000 | Return made up to 15/03/00; full list of members
|
11 April 2000 | Return made up to 15/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
24 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
25 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
25 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 March 1997 | Return made up to 15/03/97; full list of members
|
20 March 1997 | Return made up to 15/03/97; full list of members
|
28 March 1996 | Ad 15/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Ad 15/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Incorporation (15 pages) |
15 March 1996 | Incorporation (15 pages) |