Stanmore
Middlesex
HA7 4UQ
Secretary Name | Mr Daniel Bendette Gance |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Crescent London NW4 4LH |
Director Name | Isabella Lockett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2006(7 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Windsor Road London E10 5LP |
Director Name | David Pritchard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2006(7 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Windsor Road London E10 5LP |
Secretary Name | Daniel Gance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 5 Howard Walk London N2 0HB |
Director Name | Ms Daniella Lerner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years after company formation) |
Appointment Duration | 2 years (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years after company formation) |
Appointment Duration | 2 years (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Director Name | Jp Controls Ltd (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 27 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2002) |
Correspondence Address | 5 Howard Walk London N2 0HB |
Registered Address | 50 St. Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | D & N Accountancy & Taxation LTD 50.25% Ordinary |
---|---|
33 at £1 | Dal Pritchard 16.58% Ordinary |
33 at £1 | Mrs Isabella Lockett 16.58% Ordinary |
33 at £1 | Shirley Goodwin 16.58% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
5 September 2023 | Termination of appointment of Isabella Lockett as a director on 1 January 2021 (1 page) |
---|---|
5 September 2023 | Termination of appointment of David Pritchard as a director on 1 January 2020 (1 page) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
24 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from 367 West End Lane London NW6 1LP to 50 st. Marys Crescent London NW4 4LH on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 367 West End Lane London NW6 1LP to 50 st. Marys Crescent London NW4 4LH on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from 36 the Avenue Radlett Hertfordshire WD7 7DW United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 36 the Avenue Radlett Hertfordshire WD7 7DW United Kingdom on 22 February 2012 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 July 2011 | Registered office address changed from 50 Saint Marys Crescent London NW4 4LH on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 50 Saint Marys Crescent London NW4 4LH on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 50 Saint Marys Crescent London NW4 4LH on 7 July 2011 (1 page) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Shirley Goodwin on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Isabella Lockett on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Isabella Lockett on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Isabella Lockett on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Shirley Goodwin on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Pritchard on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Shirley Goodwin on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Pritchard on 4 May 2010 (2 pages) |
4 May 2010 | Director's details changed for David Pritchard on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
4 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 October 2007 | Accounts made up to 31 May 2007 (5 pages) |
15 October 2007 | Accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 August 2005 | Return made up to 04/05/05; full list of members (3 pages) |
2 August 2005 | Return made up to 04/05/05; full list of members (3 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
17 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 5 howard walk london N2 0HB (1 page) |
26 January 2003 | Registered office changed on 26/01/03 from: 5 howard walk london N2 0HB (1 page) |
26 January 2003 | Ad 22/04/01-10/01/03 £ si 99@1 (2 pages) |
26 January 2003 | Ad 22/04/01-10/01/03 £ si 99@1 (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 August 2002 | Return made up to 04/05/02; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 August 2002 | Return made up to 04/05/02; full list of members (6 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 December 2000 | Return made up to 04/05/00; full list of members (6 pages) |
28 December 2000 | Return made up to 04/05/00; full list of members (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 5 howard walk london N2 0HB (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 5 howard walk london N2 0HB (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
4 May 1999 | Incorporation (14 pages) |
4 May 1999 | Incorporation (14 pages) |