Company NameStopside Limited
DirectorRichard Dormer
Company StatusActive
Company Number04631321
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameLeslie John Churchill
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address12 Cooks Mead
Bushey
Hertfordshire
WD23 4FE
Director NameMr Richard Dormer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 St. Georges Avenue
Southall
UB1 1PZ
Director NamePhil John Phillips
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2004)
RoleCompany Director
Correspondence Address334 Park Avenue
Watford
Hertfordshire
WD2 2BJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Greg Dormer
50.00%
Ordinary
50 at £1Richard Dormer
50.00%
Ordinary

Financials

Year2014
Net Worth£19,137
Cash£35
Current Liabilities£315,672

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

19 July 2011Delivered on: 26 July 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
16 August 2023Director's details changed for Mr Richard Dormer on 16 August 2023 (2 pages)
16 August 2023Registered office address changed from 8 st. Georges Avenue Southall UB1 1PZ England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 16 August 2023 (1 page)
24 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
10 June 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
2 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
16 June 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
18 March 2021Registered office address changed from 325-327 Oldfield Lane North Greenford UB6 0FX England to 8 st. Georges Avenue Southall UB1 1PZ on 18 March 2021 (1 page)
18 March 2021Director's details changed for Mr Richard Dormer on 1 December 2020 (2 pages)
18 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
10 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 September 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford UB6 0FX on 9 September 2019 (1 page)
2 September 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
11 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 November 2017Change of details for Mr Richard Dormer as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Richard Dormer on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Richard Dormer on 7 November 2017 (2 pages)
7 November 2017Change of details for Mr Richard Dormer as a person with significant control on 7 November 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Notification of Richard Dormer as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Notification of Richard Dormer as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Richard Dormer as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 October 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 March 2010Director's details changed for Richard Dormer on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Dormer on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Richard Dormer on 1 March 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 February 2009Return made up to 08/01/09; full list of members (3 pages)
19 February 2009Return made up to 08/01/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 December 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 January 2008Return made up to 08/01/08; no change of members (6 pages)
22 January 2008Return made up to 08/01/08; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 May 2007Return made up to 08/01/07; full list of members (6 pages)
17 May 2007Return made up to 08/01/07; full list of members (6 pages)
13 January 2006Return made up to 08/01/06; full list of members (6 pages)
13 January 2006Return made up to 08/01/06; full list of members (6 pages)
28 September 2005Amended accounts made up to 30 November 2003 (5 pages)
28 September 2005Amended accounts made up to 30 November 2003 (5 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
1 March 2005Return made up to 08/01/05; full list of members (6 pages)
1 March 2005Return made up to 08/01/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 November 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
3 November 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
3 November 2004Registered office changed on 03/11/04 from: unit 10 ballards mews edgware middlesex HA8 7BZ (1 page)
3 November 2004Registered office changed on 03/11/04 from: unit 10 ballards mews edgware middlesex HA8 7BZ (1 page)
30 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
8 January 2003Incorporation (12 pages)
8 January 2003Incorporation (12 pages)