Stanmore
Middlesex
HA7 4XR
Director Name | Mr Dennis Isaac Warwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(20 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Andrew James Bryce Riley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 92 Westbourne Terrace London W2 6QE |
Director Name | Dennis Isaac Warwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ridge House Totteridge Green London N20 8PB |
Secretary Name | Andrew James Bryce Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 92 Westbourne Terrace London W2 6QE |
Secretary Name | Karen Lesley Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Ridge House Totteridge Village London N20 8PS |
Director Name | Alan Harold Warwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Jacqueline Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
25 at £1 | Dennis Isaac Warwick 25.00% Ordinary |
---|---|
25 at £1 | Franco Sidoli 25.00% Ordinary |
25 at £1 | Mario Sidoli 25.00% Ordinary |
25 at £1 | Nicholas Oliver Jack Warwick & Carly Joanne Novick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,921,187 |
Cash | £188,674 |
Current Liabilities | £92,487 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 January 2012 | Delivered on: 16 January 2012 Persons entitled: Aviva Commercial Finance Limited (The "Trustee") Classification: Assignation of rents Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: The rents relating to 235/241 high street, edinburgh. See image for full details. Outstanding |
---|---|
23 December 1996 | Delivered on: 14 January 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on the 31ST december 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming number 235 to 241 high street edinburgh. Outstanding |
31 December 1996 | Delivered on: 10 January 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the cdompany or any holding company or subsidiary of the company and any other group member to the chargee as agent and trustee for itself and the lenders (as defined) on any account whatsoever and in any amnner whatsoever. Particulars: By way of floating charge the whole of the company's property assets rights and revenues present and future inlcuding the uncalled share capital. Outstanding |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Jacqueline Lowe as a secretary on 2 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
11 June 2019 | Secretary's details changed for Jacqueline Smith on 1 April 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Dennis Isaac Warwick as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Dennis Isaac Warwick as a director on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Alan Harold Warwick as a director on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Alan Harold Warwick as a director on 11 April 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 June 2016 | Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page) |
13 June 2016 | Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mario Sidoli on 31 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mario Sidoli on 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 February 2014 | Director's details changed for Mario Sidoli on 27 February 2013 (2 pages) |
26 February 2014 | Director's details changed for Mario Sidoli on 27 February 2013 (2 pages) |
17 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Director's details changed for Alan Harold Warwick on 4 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Alan Harold Warwick on 4 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Alan Harold Warwick on 4 December 2012 (2 pages) |
9 July 2012 | Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 3
|
16 January 2012 | Particulars of a mortgage or charge / charge no: 3
|
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 January 2010 | Director's details changed for Mario Sidoli on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mario Sidoli on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 January 2009 | Director's change of particulars / mario sidoli / 04/12/2008 (1 page) |
15 January 2009 | Director's change of particulars / mario sidoli / 04/12/2008 (1 page) |
15 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / alan warwick / 04/12/2008 (1 page) |
15 January 2009 | Director's change of particulars / alan warwick / 04/12/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Director appointed alan harold warwick (2 pages) |
20 March 2008 | Secretary appointed jacqueline smith (2 pages) |
20 March 2008 | Director appointed alan harold warwick (2 pages) |
20 March 2008 | Secretary appointed jacqueline smith (2 pages) |
10 March 2008 | Return made up to 04/12/07; no change of members (7 pages) |
10 March 2008 | Return made up to 04/12/07; no change of members (7 pages) |
5 March 2008 | Director appointed mario sidoli (2 pages) |
5 March 2008 | Appointment terminated director andrew riley (1 page) |
5 March 2008 | Appointment terminated director dennis warwick (1 page) |
5 March 2008 | Appointment terminated director dennis warwick (1 page) |
5 March 2008 | Appointment terminated secretary karen warwick (1 page) |
5 March 2008 | Director appointed mario sidoli (2 pages) |
5 March 2008 | Appointment terminated director andrew riley (1 page) |
5 March 2008 | Appointment terminated secretary karen warwick (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
29 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 February 2006 | Return made up to 04/12/05; full list of members (8 pages) |
17 February 2006 | Return made up to 04/12/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
6 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
27 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
8 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
8 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
17 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 March 2001 | Return made up to 04/12/00; full list of members (7 pages) |
2 March 2001 | Return made up to 04/12/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
13 January 1999 | Return made up to 04/12/98; no change of members (5 pages) |
13 January 1999 | Return made up to 04/12/98; no change of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
13 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
13 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
25 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 04/12/97; full list of members (6 pages) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
14 January 1997 | Particulars of mortgage/charge (5 pages) |
14 January 1997 | Particulars of mortgage/charge (5 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1997 | Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Incorporation (15 pages) |
4 December 1996 | Incorporation (15 pages) |