Stanmore
Middlesex
HA7 4QR
Director Name | Dr David Bernard Ravden |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 months after company formation) |
Appointment Duration | 11 years (resigned 19 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton House 1 Hall Road London NW8 9PN |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 20 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gela Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
8 October 2004 | Delivered on: 2 February 2005 Persons entitled: Singer & Friedlander Limited Classification: Mortgage Secured details: £2,350,000 due or to become due from the company to the chargee. Particulars: South wraxall manor archer's cottage and butler's cottage south wraxall bradford on avon. Outstanding |
---|
14 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
10 August 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
20 November 2015 | Appointment of Mr Harish Shah as a director on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of David Bernard Ravden as a director on 19 November 2015 (1 page) |
20 November 2015 | Termination of appointment of David Bernard Ravden as a director on 19 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Harish Shah as a director on 19 November 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
10 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
11 February 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
31 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 July 2005 | Return made up to 28/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (2 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
28 July 2004 | Incorporation (15 pages) |
28 July 2004 | Incorporation (15 pages) |