B.STOSSEL LIMITED
Status | ACTIVE |
Company No. | 00527241 |
Category | Private Limited Company |
Incorporated | 24 Dec 1953 |
Age | 70 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
B.STOSSEL LIMITED is an active private limited company with number 00527241. It was incorporated 70 years, 5 months, 8 days ago, on 24 December 1953. The company address is 13 Whitchurch Lane, Edgware, HA8 6JZ, England.
Company Fillings
Change person director company with change date
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hilary Jeanne Jones
Change date: 2024-03-08
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: AD01
New address: 13 Whitchurch Lane Edgware HA8 6JZ
Change date: 2024-01-05
Old address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-20
Psc name: Clifford Alain Stossel
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Address
Type: AD01
New address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR
Old address: C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
Change date: 2023-11-07
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-04
Officer name: Mrs Hilary Jeanne Jones
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hilary Jones
Change date: 2022-08-04
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Cessation of a person with significant control
Date: 25 May 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-21
Psc name: Clifford Alain Stossel
Documents
Notification of a person with significant control
Date: 25 May 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-21
Psc name: Hilary Jones
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-02
Officer name: Kathleen Diana Stossel
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Mrs Hilary Jones
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 14 Apr 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-14
Officer name: Clifford Alain Stossel
Documents
Change person secretary company with change date
Date: 06 Mar 2015
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Diana Stossel
Change date: 2014-01-13
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
New address: C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
Old address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
Change date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Capital allotment shares
Date: 14 May 2013
Action Date: 01 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-01
Capital : 800 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Old address: C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
Change date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 23 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 20/05/08\gbp si 75@1=75\gbp ic 625/700\
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/01/06--------- £ si 75@1=75 £ ic 625/700
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/10/04--------- £ si 100@1=100 £ ic 525/625
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/01/00--------- £ si 25@1=25 £ ic 500/525
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 07/07/98 from: first floor trinominis house 125-129 high street edgware middlesex HA8 7DB
Documents
Legacy
Date: 06 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 06/07/98 from: 1 tyburn lane harrow middlesex HA1 3AG
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 12 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; no change of members
Documents
Legacy
Date: 20 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 20/11/96 from: 1 tyburn lane harrow middlesex NA1 3AG
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/94; no change of members
Documents
Accounts with accounts type full
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 24/02/93 from: 105-111 euston street london NW1 2EW
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/93; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Apr 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 11 Apr 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/91; no change of members
Documents
Legacy
Date: 23 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/01/90; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 11 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 11/04/89 from: 21 devonshire street london W1N 2DA
Documents
Legacy
Date: 11 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/12/88; full list of members
Documents
Some Companies
CHRISTOPHER PAUL (FINANCIAL SERVICES) LTD
4 BLUE HOUSE BARNS,NEWPORT,TF10 7UE
Number: | 06472708 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARRINGTON ROAD,LEICESTER,LE5 1PY
Number: | 11608966 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAIGHOUSE AVENUE,EDINBURGH,EH10 5LP
Number: | SC415554 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DYERS ROAD,NUNEATON,CV11 6ZA
Number: | 10777740 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08397772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D2 SOUTHGATE,FROME,BA11 2RY
Number: | 08227131 |
Status: | ACTIVE |
Category: | Private Limited Company |