Stanmore
Middlesex
HA7 3EE
Secretary Name | Wendy Sharon Miranda |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2005(9 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Practice Manager |
Correspondence Address | 3 Heriots Close Stanmore Middlesex HA7 3EE |
Director Name | David Morris |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | B93 Les Terrace Do Port 2 Avenue Des Ligures Monaco 98000 |
Secretary Name | Suzette Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | B93 Les Terrace Do Port 2 Avenue Des Ligures, 98000 Monaco |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 42 Glengall Road Edgware HA8 8SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Richard Lawrence Ashken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,230 |
Cash | £15 |
Current Liabilities | £8,531 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
6 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number 4059794 pearl assurance lives assured price. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 2001 | Delivered on: 4 April 2001 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed in the schedule. See the mortgage charge document for full details. Outstanding |
16 March 2001 | Delivered on: 20 March 2001 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed being CV3199544 royal & sun alliance tumath together with all monies payable under the policies. Outstanding |
18 October 2000 | Delivered on: 20 October 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance together with all money that may become payable under the policies and all premiums :- pol no.ASI11033002N, A3446917F, 13971180, CT3662820 and 6164771 for further details of the policies please refer to the form 395. see the mortgage charge document for full details. Outstanding |
26 January 2000 | Delivered on: 29 January 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance listed in the schedule to the form 395 as policy number L577031 8102523 B413017 (for full details see form 395) together with all money that may become payable under the policies and all premiums. Outstanding |
26 January 2000 | Delivered on: 29 January 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life insurance listed in the schedule to the form 395 as policy number 8102573 A10316666Y CO2894844 CW3593732 together with all money that may become payable under the policies and all premiums. Outstanding |
10 November 1999 | Delivered on: 18 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 September 2021 | Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 42 Glengall Road Edgware HA8 8SX on 15 September 2021 (1 page) |
22 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 November 2019 | Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
24 July 2017 | Satisfaction of charge 3 in full (1 page) |
24 July 2017 | Satisfaction of charge 2 in full (1 page) |
24 July 2017 | Satisfaction of charge 3 in full (1 page) |
24 July 2017 | Satisfaction of charge 2 in full (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
24 July 2017 | Satisfaction of charge 4 in full (2 pages) |
24 July 2017 | Satisfaction of charge 5 in full (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
24 July 2017 | Satisfaction of charge 5 in full (1 page) |
24 July 2017 | Satisfaction of charge 6 in full (1 page) |
24 July 2017 | Satisfaction of charge 6 in full (1 page) |
24 July 2017 | Satisfaction of charge 4 in full (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Satisfaction of charge 1 in full (1 page) |
20 June 2017 | Satisfaction of charge 1 in full (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Register inspection address has been changed from 2nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR (1 page) |
11 January 2016 | Register inspection address has been changed from 2nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR (1 page) |
11 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Register inspection address has been changed from 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA (1 page) |
9 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Register inspection address has been changed from 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4WA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4WA on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4WA on 6 March 2010 (1 page) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Richard Lawrence Ashken on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Lawrence Ashken on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Richard Lawrence Ashken on 1 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 June 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members
|
14 October 2002 | Return made up to 02/10/02; full list of members
|
5 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2001 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Return made up to 02/10/98; full list of members (7 pages) |
17 November 1998 | Return made up to 02/10/98; full list of members (7 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
3 December 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
3 December 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
26 November 1996 | Ad 09/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1996 | Ad 09/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
2 October 1996 | Incorporation (17 pages) |
2 October 1996 | Incorporation (17 pages) |