Stanmore
HA7 4JR
Director Name | Mr Nicholas Maurice Slater |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Thomas Welsh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Patching Hall Lane Chelmsford Essex CM1 4DB |
Director Name | Maureen Hurworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2008) |
Role | Secretary |
Correspondence Address | Warren End 1a Riddlesdown Avenue Purley Croydon Surrey CR8 1JH |
Director Name | Mrs Monica Slater |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Dennis Lane Stanmore Middlesex HA7 4JR |
Secretary Name | Maureen Hurworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2008) |
Role | Secretary |
Correspondence Address | Warren End 1a Riddlesdown Avenue Purley Croydon Surrey CR8 1JH |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | Sheila Braude |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Herne Mansions Fuller Close Bushey WD23 4JD |
Secretary Name | Sheila Braude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Herne Mansions Fuller Close Bushey WD23 4JD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Norman Henry Slater 33.33% Ordinary |
---|---|
1 at £1 | Sandalbeech LTD 33.33% Ordinary |
1 at £1 | Urban Redevelopment Partnership LLP 33.33% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 22 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tey filling station corbets tey road upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 September 2015 | Director's details changed for Mr Norman Henry Slater on 1 April 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Norman Henry Slater on 1 April 2015 (2 pages) |
17 July 2015 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 (1 page) |
23 March 2015 | Appointment of Mr Thomas Welsh as a director on 23 March 2015 (2 pages) |
5 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 May 2014 | Registered office address changed from 748 High Road Tottenham London N17 0AP England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 748 High Road Tottenham London N17 0AP England on 8 May 2014 (1 page) |
12 March 2014 | Termination of appointment of Sheila Braude as a secretary (1 page) |
12 March 2014 | Termination of appointment of Sheila Braude as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Appointment of Mr Nicholas Maurice Slater as a director (2 pages) |
17 May 2013 | Termination of appointment of Monica Slater as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Registered office address changed from Gable House 239 Regents Park Road London Uk N3 3LF on 17 August 2012 (1 page) |
25 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Wendy Brooker as a secretary (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Director's change of particulars / norman slater / 01/06/2007 (1 page) |
9 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
16 April 2008 | Director's change of particulars / monica slater / 01/01/2008 (1 page) |
18 March 2008 | Director and secretary appointed sheila braude (5 pages) |
18 March 2008 | Appointment terminated director and secretary maureen hurworth (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
10 May 2007 | New secretary appointed (1 page) |
23 April 2007 | Ad 01/12/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
25 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 August 2005 | New director appointed (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (3 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
6 June 2005 | Incorporation (15 pages) |