Stanmore
HA7 3QL
Secretary Name | Ms Susan Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunningdale Close Stanmore HA7 3QL |
Director Name | Ms Susan Prior |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunningdale Close Stanmore HA7 3QL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 | 14 December 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Rodney Prior 50.00% Ordinary |
---|---|
1 at £1 | Susan Prior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,946 |
Cash | £2,766 |
Current Liabilities | £3,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
17 December 2001 | Delivered on: 22 December 2001 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £62,900.00 due from the company to the chargee. Particulars: F/Hold property known as 12 westbrook rd,margate CT9 5AU. Outstanding |
---|
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
8 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 March 2021 | Registered office address changed from Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL England to 20 Sunningdale Close Stanmore HA7 3QL on 18 March 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 March 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mrs Susan Prior on 14 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Mrs Susan Prior on 14 December 2013 (1 page) |
3 January 2014 | Director's details changed for Mrs Susan Prior on 14 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Rodney Prior on 14 December 2013 (1 page) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Secretary's details changed for Mrs Susan Prior on 14 December 2013 (1 page) |
3 January 2014 | Secretary's details changed for Rodney Prior on 14 December 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 596 kingsland road london E8 4AH (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 596 kingsland road london E8 4AH (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
17 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | Return made up to 14/12/02; full list of members (8 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: suite 452 2 lansdown row london W1H 8AR (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: suite 452 2 lansdown row london W1H 8AR (1 page) |
22 May 2003 | Return made up to 14/12/02; full list of members (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 March 2002 | Return made up to 14/12/01; full list of members
|
15 March 2002 | Return made up to 14/12/01; full list of members
|
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | Director resigned (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
23 January 2001 | Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 December 2000 | Incorporation (16 pages) |
14 December 2000 | Incorporation (16 pages) |