Stanmore
Middlesex
HA7 4XR
Director Name | Barbara Kay Newby |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Patrick Gerard Plant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr John Roland Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Christine Joan Excell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Joy Coffer |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Stephen Anthony Johnson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Jennifer Jane Sanders |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Richard William Barrett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Ford End Denham Uxbridge Middlesex UB9 5AL |
Director Name | Mr Nicolas Rowland MacDonald Kebbell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Builder Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodpond School Lane Seer Green Beaconsfield Buckinghamshire HP9 1QJ |
Director Name | Mr Thomas Reginald Dion Kebbell |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Builder Director |
Correspondence Address | Grangewood Oxhey Lane Watford Hertfordshire WD19 5RA |
Secretary Name | Andrew Philip Hawkins |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Medina Dimmocks Lane Sarratt Rickmansworth Hertfordshire WD3 6AR |
Director Name | Diana Stuart Little |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2021) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(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 | 24 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Roxborough Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 July 2020) |
Correspondence Address | Odeon House College Road Harrow Middlesex HA1 1BH |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Barbara Newby 20.00% Ordinary |
---|---|
1 at £1 | Christine Excell & Benjamin Excell 20.00% Ordinary |
1 at £1 | Diana Little 20.00% Ordinary |
1 at £1 | Jennifer Sanders & John Sanders 20.00% Ordinary |
1 at £1 | Patrick Plant 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,455 |
Cash | £34,474 |
Current Liabilities | £34,729 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
15 July 2020 | Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 15 July 2020 (1 page) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from C/O M J Golz & Company Odeon House 146 College Road Harrow Middlesex HA1 1BH to 28 Church Road Stanmore Middlesex HA7 4XR on 6 April 2020 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr John Roland Sanders on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr John Roland Sanders on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Barbara Kay Newby on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Diana Stuart Little on 20 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Patrick Gerard Plant on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Benjamin Alan Excell on 20 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Barbara Kay Newby on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Benjamin Alan Excell on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Patrick Gerard Plant on 20 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Diana Stuart Little on 20 May 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 July 2015 | Secretary's details changed for Roxborough Secretarial Services Limited on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Roxborough Secretarial Services Limited on 31 July 2015 (1 page) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Patrick Gerard Plant on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Patrick Gerard Plant on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Patrick Gerard Plant on 1 May 2014 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Appointment of Christine Joan Excell as a director (2 pages) |
3 March 2010 | Appointment of Christine Joan Excell as a director (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Appointment of Patrick Gerard Plant as a director (4 pages) |
11 February 2010 | Appointment of Patrick Gerard Plant as a director (4 pages) |
8 February 2010 | Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 8 February 2010 (1 page) |
12 January 2010 | Appointment of Benjamin Allan Excell as a director (3 pages) |
12 January 2010 | Appointment of Benjamin Allan Excell as a director (3 pages) |
22 December 2009 | Appointment of Diana Stuart Little as a director (3 pages) |
22 December 2009 | Appointment of John Roland Sanders as a director (3 pages) |
22 December 2009 | Appointment of Barbara Kay Newby as a director (3 pages) |
22 December 2009 | Appointment of Diana Stuart Little as a director (3 pages) |
22 December 2009 | Appointment of Barbara Kay Newby as a director (3 pages) |
22 December 2009 | Appointment of John Roland Sanders as a director (3 pages) |
22 December 2009 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 22 December 2009 (2 pages) |
21 December 2009 | Appointment of Roxborough Secretarial Services Limited as a secretary (1 page) |
21 December 2009 | Appointment of Roxborough Secretarial Services Limited as a secretary (1 page) |
10 December 2009 | Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Ellwood Hall Nightingales Lane Chalfont St Giles Bucks HP8 4SJ on 10 December 2009 (2 pages) |
3 November 2009 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
3 November 2009 | Termination of appointment of Nicolas Kebbell as a director (1 page) |
3 November 2009 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Andrew Hawkins as a secretary (1 page) |
3 November 2009 | Termination of appointment of Richard Barrett as a director (1 page) |
3 November 2009 | Termination of appointment of Richard Barrett as a director (1 page) |
3 November 2009 | Registered office address changed from Kebbell House Carpenders Park Watford Herts WD19 5BE on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Nicolas Kebbell as a director (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (6 pages) |
26 May 2009 | Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page) |
26 May 2009 | Appointment terminated director thomas kebbell (1 page) |
26 May 2009 | Appointment terminated director thomas kebbell (1 page) |
26 May 2009 | Secretary's change of particulars / andrew hawkins / 18/12/2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
1 February 2007 | Ad 24/01/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
1 February 2007 | Ad 24/01/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
24 May 2006 | Incorporation (33 pages) |
24 May 2006 | Incorporation (33 pages) |