Stanmore
HA7 3QL
Director Name | Ms Susan Prior |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunningdale Close Stanmore HA7 3QL |
Secretary Name | Ms Susan Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunningdale Close Stanmore HA7 3QL |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Susan Prior 50.00% Ordinary |
---|---|
250 at £1 | Sam Charles Nicholas Lipton 25.00% Ordinary |
250 at £1 | Timothy Peter Lipton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,038 |
Cash | £495 |
Current Liabilities | £47,695 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 October 2007 | Delivered on: 9 November 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 brooklyn terrace murton seaham county durham t/no DU205770 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Director's details changed for Mrs Susan Prior on 5 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mrs Susan Prior on 5 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Timothy Peter Lipton on 5 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Secretary's details changed for Mrs Susan Prior on 5 October 2013 (1 page) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Mrs Susan Prior on 5 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mrs Susan Prior on 5 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Timothy Peter Lipton on 5 October 2013 (2 pages) |
1 November 2013 | Secretary's details changed for Mrs Susan Prior on 5 October 2013 (1 page) |
1 November 2013 | Director's details changed for Mr Timothy Peter Lipton on 5 October 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Timothy Peter Lipton on 5 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy Peter Lipton on 5 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy Peter Lipton on 5 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Susan Prior on 5 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Susan Prior on 5 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Susan Prior on 5 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
18 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / timothy lipton / 03/10/2008 (1 page) |
17 November 2008 | Director's change of particulars / timothy lipton / 03/10/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
23 October 2006 | New secretary appointed;new director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed;new director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
5 October 2006 | Incorporation (11 pages) |
5 October 2006 | Incorporation (11 pages) |