Stanmore
Middlesex
HA7 1JS
Director Name | Mr Charles Patrick Davis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Laurence Jarlath Costello |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mary Ellen Costello |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Mary Ellen Costello |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Jose Carlos Barroca Gil |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2017) |
Role | Engineer And Director |
Country of Residence | South Africa |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Shatesbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7DW |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,193 |
Cash | £170,722 |
Current Liabilities | £8,278 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
13 March 2015 | Delivered on: 27 March 2015 Persons entitled: Mary Costello Laurence Jarlath Costelloe Classification: A registered charge Outstanding |
---|
27 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
22 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
23 February 2017 | Termination of appointment of Jose Carlos Barroca Gil as a director on 1 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Jose Carlos Barroca Gil as a director on 1 February 2017 (1 page) |
28 November 2016 | Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
8 April 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
27 March 2015 | Registration of charge 047209400001, created on 13 March 2015 (41 pages) |
27 March 2015 | Registration of charge 047209400001, created on 13 March 2015 (41 pages) |
13 February 2015 | Termination of appointment of Laurence Jarlath Costello as a director on 30 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Laurence Jarlath Costello as a director on 30 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Mary Ellen Costello as a director on 30 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Mary Ellen Costello as a director on 30 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Christopher Hugh Crawford as a director on 30 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Mary Ellen Costello as a secretary on 30 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Christopher Hugh Crawford as a director on 30 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Mary Ellen Costello as a secretary on 30 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Charles Patrick Davis as a director on 30 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Charles Patrick Davis as a director on 30 January 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 June 2014 | Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 June 2014 (1 page) |
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 October 2011 | Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 6 October 2011 (1 page) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Mary Ellen Costello on 4 April 2011 (1 page) |
4 April 2011 | Secretary's details changed for Mary Ellen Costello on 4 April 2011 (1 page) |
4 April 2011 | Secretary's details changed for Mary Ellen Costello on 4 April 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mary Ellen Costello on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Laurence Jarlath Costello on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mary Ellen Costello on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Laurence Jarlath Costello on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Laurence Jarlath Costello on 2 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mary Ellen Costello on 2 April 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Return made up to 02/04/05; full list of members (3 pages) |
19 July 2005 | Return made up to 02/04/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
24 June 2003 | Ad 02/04/03--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
24 June 2003 | Ad 02/04/03--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
14 May 2003 | Secretary resigned (2 pages) |
14 May 2003 | Secretary resigned (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (31 pages) |
2 April 2003 | Incorporation (31 pages) |