Stanmore
Middlesex
HA7 4AU
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Norman James Samuel Tournoff |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Alison Court Edgware Middlesex HA8 8PQ |
Director Name | Patricia Rosalyn Tournoff |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Alison Court Hale Lane Edgware Middlesex HA8 8PQ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Norman James Samuel Tournoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Alison Court Edgware Middlesex HA8 8PQ |
Director Name | Sandra Simon |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2009) |
Role | Retired |
Correspondence Address | 111 Chase Way Southgate London N14 5DY |
Registered Address | 22 Guildown Avenue London N12 7DQ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | A. Cole 11.11% Ordinary |
---|---|
1 at £1 | H. Cohen 11.11% Ordinary |
1 at £1 | Miss M. Zelzer 11.11% Ordinary |
1 at £1 | Mrs A. Warren 11.11% Ordinary |
1 at £1 | N. Karunaratne & E. Karunaratne 11.11% Ordinary |
1 at £1 | N. Leon & M. Smith 11.11% Ordinary |
1 at £1 | N.e. Morley & P.j. Franks 11.11% Ordinary |
1 at £1 | P.r. Tournoff & N.j.s. Tournoff 11.11% Ordinary |
1 at £1 | R. Patel & T. Patel 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,959 |
Current Liabilities | £600 |
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 | 30 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 July 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
23 July 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
13 August 2013 | Termination of appointment of Norman Tournoff as a secretary (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Termination of appointment of Norman Tournoff as a director (1 page) |
13 August 2013 | Termination of appointment of Norman Tournoff as a director (1 page) |
13 August 2013 | Termination of appointment of Norman Tournoff as a secretary (1 page) |
13 August 2013 | Appointment of Mrs Elizabeth Francis Franks as a director (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Appointment of Mrs Elizabeth Francis Franks as a director (2 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Director's details changed for Mr Norman James Samuel Tournoff on 9 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Norman James Samuel Tournoff on 9 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Norman James Samuel Tournoff on 9 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 April 2009 | Appointment terminated director sandra simon (1 page) |
17 April 2009 | Appointment terminated director sandra simon (1 page) |
3 March 2009 | Return made up to 09/01/09; full list of members (7 pages) |
3 March 2009 | Return made up to 09/01/09; full list of members (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
15 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
29 October 2007 | Memorandum and Articles of Association (6 pages) |
29 October 2007 | Memorandum and Articles of Association (6 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 34 elmcroft crescent london NW11 9SY (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 34 elmcroft crescent london NW11 9SY (1 page) |
11 April 2007 | Return made up to 09/01/07; full list of members (11 pages) |
11 April 2007 | Return made up to 09/01/07; full list of members (11 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (11 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (11 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Return made up to 09/01/05; full list of members (11 pages) |
4 April 2005 | Return made up to 09/01/05; full list of members (11 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 July 2004 | Ad 09/01/03-31/12/03 £ si 9@1=9 £ ic 1/10 (6 pages) |
9 July 2004 | Return made up to 09/01/04; full list of members (10 pages) |
9 July 2004 | Return made up to 09/01/04; full list of members (10 pages) |
9 July 2004 | Ad 09/01/03-31/12/03 £ si 9@1=9 £ ic 1/10 (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
17 February 2003 | Registered office changed on 17/02/03 from: 312B high street orpington kent BR6 0NG (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 312B high street orpington kent BR6 0NG (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |