Stanmore
Middlesex
HA7 4RZ
Director Name | Mr Sidney Lerner |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Galley House Moon Lane Barnet Herts. EN5 5YL |
Director Name | Mr Gary Paul Morrissey |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ |
Director Name | Mrs Karen Yvonne Tomlinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ |
Director Name | Ms Julie Donna Wiliams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ |
Director Name | Mr Simon David Winterman |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ |
Registered Address | 56 Shenley Road London WD6 1DS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
115 at £1 | Jeffrey Carl Cohen 57.50% Ordinary |
---|---|
85 at £1 | Cap-it-all Policies LTD 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,355 |
Cash | £102,856 |
Current Liabilities | £134,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
25 January 2024 | Director's details changed for Mr Jeffrey Carl Cohen on 25 January 2024 (2 pages) |
---|---|
25 January 2024 | Change of details for Mr Jeffrey Carl Cohen as a person with significant control on 25 January 2024 (2 pages) |
25 January 2024 | Director's details changed for Mr Jeffrey Carl Cohen on 25 January 2024 (2 pages) |
25 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
12 December 2023 | Director's details changed for Mr Jeffrey Carl Cohen on 12 December 2023 (2 pages) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 June 2023 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 56 Shenley Road London WD6 1DS on 1 June 2023 (1 page) |
20 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
16 January 2023 | Registered office address changed from Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 16 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
3 September 2021 | Registered office address changed from C/O Sydney Parker & Co Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS on 3 September 2021 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 September 2021 | Registered office address changed from Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS England to Sydney Parker & Co-77 Harrowes Meade Edgware Middlesex HA8 8RS on 3 September 2021 (1 page) |
1 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 April 2020 | Termination of appointment of Julie Donna Wiliams as a director on 24 April 2020 (1 page) |
26 March 2020 | Termination of appointment of Simon David Winterman as a director on 26 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Karen Yvonne Tomlinson as a director on 26 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 October 2017 | Appointment of Mrs Karen Yvonne Tomlinson as a director on 10 August 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Karen Yvonne Tomlinson as a director on 10 August 2017 (2 pages) |
9 October 2017 | Appointment of Mr Simon David Winterman as a director on 10 August 2017 (2 pages) |
9 October 2017 | Appointment of Mr Simon David Winterman as a director on 10 August 2017 (2 pages) |
9 October 2017 | Appointment of Ms Julie Donna Wiliams as a director on 10 August 2017 (2 pages) |
9 October 2017 | Appointment of Ms Julie Donna Wiliams as a director on 10 August 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Termination of appointment of Gary Paul Morrissey as a director on 19 December 2014 (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Gary Paul Morrissey as a director on 19 December 2014 (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Resolutions
|
10 June 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Appointment of Mr Gary Paul Morrissey as a director (2 pages) |
17 December 2013 | Appointment of Mr Gary Paul Morrissey as a director (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Registered office address changed from 56 Shenley Road Borehamwood Hertfordshire WD6 1DS United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 56 Shenley Road Borehamwood Hertfordshire WD6 1DS United Kingdom on 24 February 2012 (1 page) |
20 September 2011 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 20 September 2011 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
5 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Mr Jeffrey Carl Cohen on 15 January 2011 (2 pages) |
5 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Mr Jeffrey Carl Cohen on 15 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 11 January 2011 (2 pages) |
18 May 2010 | Termination of appointment of Sidney Lerner as a director (1 page) |
18 May 2010 | Termination of appointment of Sidney Lerner as a director (1 page) |
19 February 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages) |
19 February 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages) |
15 January 2010 | Incorporation (32 pages) |
15 January 2010 | Incorporation (32 pages) |