Stanmore
HA7 2QT
Director Name | Maria Theresa Walsh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 December 2005) |
Role | Accountant |
Correspondence Address | 28 Tavistock Road Yiewsley Middlesex UB7 7QZ |
Secretary Name | Maria Theresa Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | Flat H 12 The Ridgeway Enfield Middlesex EN2 8QH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.system3.com/ |
---|
Registered Address | 6 Cherry Tree Way Stanmore HA7 2QT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Mark Andrew Cale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£579,909 |
Cash | £409,780 |
Current Liabilities | £1,603,430 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
28 November 2022 | Delivered on: 7 December 2022 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|---|
22 November 2022 | Delivered on: 24 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 June 2013 | Delivered on: 8 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
7 December 2022 | Registration of charge 050873720003, created on 28 November 2022 (16 pages) |
24 November 2022 | Registration of charge 050873720002, created on 22 November 2022 (55 pages) |
31 October 2022 | Satisfaction of charge 050873720001 in full (1 page) |
15 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
22 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
2 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 March 2020 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6 Cherry Tree Way Stanmore HA7 2QT on 29 March 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
13 December 2019 | Registered office address changed from New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
20 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 August 2016 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ on 25 August 2016 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Director's details changed for Mark Cale on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mark Cale on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 July 2014 | Registered office address changed from C/O 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 2 July 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 June 2013 | Registration of charge 050873720001 (28 pages) |
8 June 2013 | Registration of charge 050873720001 (28 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from C/O Flat 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 4Th Floor 9-10 Grafton Street Mayfair London W1S 4EN on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 4Th Floor 9-10 Grafton Street Mayfair London W1S 4EN on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from C/O Flat 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 22 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated secretary maria walsh (1 page) |
8 July 2009 | Appointment terminated secretary maria walsh (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 9-10 grafton street mayfair london W1S 4EN (1 page) |
1 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 9-10 grafton street mayfair london W1S 4EN (1 page) |
1 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
19 July 2007 | Return made up to 08/07/07; full list of members
|
19 July 2007 | Return made up to 08/07/07; full list of members
|
18 April 2007 | Return made up to 29/03/07; full list of members
|
18 April 2007 | Return made up to 29/03/07; full list of members
|
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 June 2006 | Return made up to 29/03/06; full list of members
|
20 June 2006 | Return made up to 29/03/06; full list of members
|
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 29/03/05; full list of members (6 pages) |
5 January 2006 | Return made up to 29/03/05; full list of members (6 pages) |
5 January 2006 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
29 March 2004 | Incorporation (17 pages) |
29 March 2004 | Incorporation (17 pages) |