Company NameServicing Stop Limited
DirectorsOliver Joseph Richmond and Toby Robert Richmond
Company StatusActive
Company Number06558606
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Joseph Richmond
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 London Road
Enfield
EN2 6DU
Director NameMr Toby Robert Richmond
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 London Road
Enfield
EN2 6DU
Secretary NameMr Toby Robert Richmond
StatusCurrent
Appointed01 April 2022(13 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2nd Floor Nicholas House
River Front
Enfield
London
EN1 3TF
Secretary NameMrs Victoria Katherine Kidd
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address261 Shurland Avenue
East Barnet
Hertfordshire
EN4 8DG
Director NameMr Robin Garry Bridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawkworth
Astley, Tyldesley
Manchester
Lancashire
M29 7DP
Director NameMr Steven Robert Nobes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 5 months after company formation)
Appointment Duration8 years (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nicholas House
River Front
Enfield
London
EN1 3TF
Director NameMr Noel Francis William McKee
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nicholas House
River Front
Enfield
London
EN1 3TF
Director NameMr Darren Thomas McKee
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nicholas House
River Front
Enfield
London
EN1 3TF
Secretary NameMr Craig Whitbread
StatusResigned
Appointed06 December 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address6a Foxmead Close
Enfield
Middlesex
EN2 7JG

Contact

Websiteservicingstop.co.uk
Email address[email protected]
Telephone0800 9709046
Telephone regionFreephone

Location

Registered Address57 London Rd
Enfield
Middlesex
EN2 6DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

70 at £1Noel Francis William Mckee
35.00%
Ordinary A
51 at £1Mr Oliver Joseph Richmond
25.50%
Ordinary
51 at £1Toby Robert Richmond
25.50%
Ordinary
28 at £1Darren Mckee
14.00%
Ordinary A

Financials

Year2014
Net Worth£200,821
Cash£645,002
Current Liabilities£581,700

Accounts

Latest Accounts26 November 2023 (5 months ago)
Next Accounts Due28 August 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End28 November

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

26 February 2024Accounts for a small company made up to 26 November 2023 (11 pages)
30 June 2023Accounts for a small company made up to 27 November 2022 (11 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 28 November 2021 (12 pages)
15 August 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
18 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
4 April 2022Termination of appointment of Craig Whitbread as a secretary on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Toby Robert Richmond as a secretary on 1 April 2022 (2 pages)
18 December 2021Memorandum and Articles of Association (19 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 May 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
6 January 2021Full accounts made up to 29 November 2020 (24 pages)
22 October 2020Full accounts made up to 29 November 2019 (24 pages)
28 August 2020Director's details changed for Mr Toby Robert Richmond on 1 September 2018 (2 pages)
28 August 2020Director's details changed for Mr Oliver Joseph Richmond on 1 September 2018 (2 pages)
29 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
6 December 2019Appointment of Mr Craig Whitbread as a secretary on 6 December 2019 (2 pages)
3 December 2019Full accounts made up to 30 November 2018 (24 pages)
8 November 2019Registered office address changed from 1 Beauchamp Court Victors Way London EN5 5TZ to 57 London Rd Enfield Middlesex EN2 6DU on 8 November 2019 (1 page)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
14 August 2019Termination of appointment of Victoria Katherine Kidd as a secretary on 13 August 2019 (1 page)
24 June 2019Termination of appointment of Noel Francis William Mckee as a director on 18 June 2019 (1 page)
24 June 2019Termination of appointment of Darren Thomas Mckee as a director on 18 June 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
5 September 2018Full accounts made up to 30 November 2017 (32 pages)
11 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
13 November 2017Secretary's details changed (1 page)
13 November 2017Director's details changed for Mr Darren Thomas Mckee on 10 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Darren Thomas Mckee on 10 November 2017 (2 pages)
13 November 2017Secretary's details changed (1 page)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 September 2017Appointment of Mr Darren Thomas Mckee as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Steven Robert Nobes as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Darren Thomas Mckee as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Steven Robert Nobes as a director on 19 September 2017 (1 page)
10 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
26 January 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
26 January 2017Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
3 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
3 November 2016Current accounting period extended from 31 August 2016 to 30 November 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(8 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(8 pages)
27 October 2015Director's details changed for Mr Noel Francis William Mckee on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Toby Richmond on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Toby Richmond on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Noel Francis William Mckee on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Steven Robert Nobes on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Oliver Joseph Richmond on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Oliver Joseph Richmond on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Steven Robert Nobes on 26 October 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(8 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(8 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(8 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(8 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(8 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
27 January 2012Termination of appointment of Robin Bridge as a director (1 page)
27 January 2012Termination of appointment of Robin Bridge as a director (1 page)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (9 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
30 April 2010Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page)
30 April 2010Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 September 2009Director appointed toby richmond (2 pages)
20 September 2009Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 September 2009Director appointed robin gary bridge (2 pages)
20 September 2009Director appointed noel francis william mckee (2 pages)
20 September 2009Director appointed noel francis william mckee (2 pages)
20 September 2009Director appointed robin gary bridge (2 pages)
20 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 September 2009Ad 08/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 September 2009Director appointed steven nobes (2 pages)
20 September 2009Director appointed steven nobes (2 pages)
20 September 2009Director appointed toby richmond (2 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2008Incorporation (17 pages)
8 April 2008Incorporation (17 pages)