Stanmore Park
Stanmore
Middlesex
HA7 4GA
Secretary Name | Mrs Sandra Secunda |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Middledown Wall Hall Drive Aldenham Hertfordshire WD25 8BW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Darren Secunda 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Secunda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,238,776 |
Cash | £16,445 |
Current Liabilities | £447,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
8 December 2011 | Delivered on: 15 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 216 westbourne park road, london t/no 143220. Outstanding |
---|---|
8 December 2011 | Delivered on: 15 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 89 college road kensal green london t/no MX468936. Outstanding |
7 December 2011 | Delivered on: 9 December 2011 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 November 2011 | Delivered on: 30 November 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 216 westbourne park road london t/no 143220; any other interests in the property all rents and proceeds of any insurance. Outstanding |
12 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
14 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
6 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
11 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 3 October 2018 with updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2016 | Satisfaction of charge 1 in full (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 November 2011 (1 page) |
16 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 November 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 October 2010 (1 page) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Darren Lester Secunda on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Darren Lester Secunda on 3 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Darren Lester Secunda on 3 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Return made up to 03/10/04; full list of members
|
15 October 2004 | Return made up to 03/10/04; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members
|
9 October 2003 | Return made up to 03/10/03; full list of members
|
10 October 2002 | Return made up to 03/10/02; full list of members
|
10 October 2002 | Return made up to 03/10/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2001 | Return made up to 03/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 03/10/01; full list of members (7 pages) |
8 October 2001 | Secretary resigned (2 pages) |
8 October 2001 | Director resigned (2 pages) |
8 October 2001 | Director resigned (2 pages) |
8 October 2001 | Secretary resigned (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
7 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Resolutions
|
3 October 2000 | Incorporation (16 pages) |
3 October 2000 | Incorporation (16 pages) |