Stanmore
Middlesex
HA7 2RY
Director Name | Mr Marcus Simon Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Finchley Road St Johns Wood London NW8 6EB |
Secretary Name | Mrs Lisa Naomi Meir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clifton Hill London NW8 0QE |
Director Name | Peter Benda |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2005) |
Role | Company Director |
Correspondence Address | 24 Clifton Hill London NW8 0QG |
Director Name | Elliot Stephen Lipton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Springfield Road London NW8 0QN |
Director Name | Mr Ronald Herman Lossos |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Springfield Road London NW8 0QJ |
Secretary Name | David McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Abbey Road London NW8 0QH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,696 |
Cash | £22,986 |
Current Liabilities | £5,636 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 April 2017 | Termination of appointment of Ronald Herman Lossos as a director on 26 February 2017 (2 pages) |
---|---|
9 March 2017 | Appointment of Olesya Alexandra Lek as a director on 27 February 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2016 | Annual return made up to 31 December 2015 no member list (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 no member list (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 no member list (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Termination of appointment of David Mcmillan as a secretary (1 page) |
2 March 2011 | Annual return made up to 31 December 2010 (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 February 2010 | Annual return made up to 31 December 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Annual return made up to 31/12/08 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Annual return made up to 31/12/07 (3 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2007 | Annual return made up to 31/12/06 (3 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 February 2006 | Annual return made up to 31/12/05 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Annual return made up to 31/12/04 (3 pages) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Annual return made up to 31/12/03
|
17 January 2004 | Registered office changed on 17/01/04 from: 109 gloucester place london W1U 6JW (1 page) |
11 June 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
18 March 2003 | Annual return made up to 04/03/03 (4 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 280 grays inn road london WC1X 8EB (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Incorporation (29 pages) |