Stanmore
Middlesex
HA7 4PT
Director Name | Mrs Monique Jaqueline Wiseman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peaketon Avenue Redbridge Essex IG4 5PG |
Director Name | Mr Howard Leslie Wiseman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dunmow Road Beauchamp Roding Nr Ongar Essex CM5 0PP |
Director Name | Mrs Audrey Esme Cass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Catalyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY |
Director Name | Mr Simon Warren Steele-Wiseman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont Close Woodford Green Essex 1g8 0nx |
Director Name | Mrs Audrey Esme Cass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 65 Station Road Edgware Middlesex HA8 7HX |
Registered Address | Catalyst House 720 Centennial Court Centennial Avenue Elstree WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
164 at £1 | Audrey Esme Cass 7.43% Ordinary C |
---|---|
413 at £1 | Hayley Jane Osen 18.70% Ordinary C |
413 at £1 | Stewart Laurence Cass 18.70% Ordinary C |
400 at £1 | Howard Leslie Wiseman 18.12% Ordinary W |
400 at £1 | Monique Jacqueline Wiseman 18.12% Ordinary W |
400 at £1 | Simon Warren Steele-wiseman 18.12% Ordinary W |
8 at £1 | Audrey Esme Cass 0.36% Preference C |
5 at £1 | Alan Wiseman 0.23% Preference W |
5 at £1 | Monique Jacqueline Wiseman 0.23% Preference W |
Year | 2014 |
---|---|
Net Worth | £1,277,817 |
Cash | £1,726 |
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 | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
7 July 2017 | Termination of appointment of Audrey Esme Cass as a director on 1 July 2017 (1 page) |
7 July 2017 | Appointment of Mrs Audrey Esme Cass as a director on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Audrey Esme Cass as a director on 1 July 2017 (1 page) |
7 July 2017 | Appointment of Mrs Audrey Esme Cass as a director on 1 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Director's details changed for Audrey Esme Cass on 25 January 2015 (2 pages) |
8 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Audrey Esme Cass on 25 January 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Appointment of Mr Howard Leslie Wiseman as a director (2 pages) |
26 September 2011 | Appointment of Mr Howard Leslie Wiseman as a director (2 pages) |
25 September 2011 | Termination of appointment of Simon Steele-Wiseman as a director (1 page) |
25 September 2011 | Termination of appointment of Simon Steele-Wiseman as a director (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Director's details changed for Simon Warren Steele-Wiseman on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Director's details changed for Simon Warren Steele-Wiseman on 1 January 2011 (2 pages) |
19 May 2011 | Director's details changed for Simon Warren Steele-Wiseman on 1 January 2011 (2 pages) |
19 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 23 April 2009
|
29 July 2010 | Statement of capital following an allotment of shares on 23 April 2009
|
29 July 2010 | Statement of capital following an allotment of shares on 23 April 2009
|
29 July 2010 | Statement of capital following an allotment of shares on 23 April 2009
|
9 June 2010 | Form 123 increase of 900 over £100 dated 020409 (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
9 June 2010 | Resolutions
|
9 June 2010 | Particulars of contract relating to shares (2 pages) |
9 June 2010 | Form 123 increase of 900 over £100 dated 020409 (1 page) |
9 June 2010 | Particulars of contract relating to shares (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
9 June 2010 | Statement of capital following an allotment of shares on 2 April 2009
|
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Form 123 (1 page) |
3 June 2010 | Form 123 (1 page) |
20 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
26 March 2009 | Incorporation (19 pages) |
26 March 2009 | Incorporation (19 pages) |