STANMORE HALL MANAGEMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 6JR

Company number 03237593
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address 2 PARKFIELD GARDENS, HARROW, MIDDLESEX, HA2 6JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Appointment of Ronald Grant as a director on 17 September 2015. The most likely internet sites of STANMORE HALL MANAGEMENT LIMITED are www.stanmorehallmanagement.co.uk, and www.stanmore-hall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Stanmore Hall Management Limited is a Private Limited Company. The company registration number is 03237593. Stanmore Hall Management Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of Stanmore Hall Management Limited is 2 Parkfield Gardens Harrow Middlesex Ha2 6jr. . COHEN, Malcolm David is a Director of the company. GOLDSTONE, Stuart is a Director of the company. GRANT, Ronald Peter is a Director of the company. PLAUT, Peter Roger is a Director of the company. SACKS, Ivan Max is a Director of the company. WASSERSTEIN, Lewis is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Secretary GARDNER, Kenneth John has been resigned. Secretary GOLDSTONE, Stuart has been resigned. Secretary MARSHALL, Stephen Rigby has been resigned. Secretary SMYTHE, Gerrard has been resigned. Director COHEN, Jeffrey has been resigned. Director GELLER, Seymour has been resigned. Director GRANT, Michael has been resigned. Director KAYE, Alan has been resigned. Director MILLER, Joseph has been resigned. Director OAKLEY, Charles Edmund has been resigned. Director PRICE, Caroline Fiona has been resigned. Director RUBIN, David Antony has been resigned. Director SIMMONDS, Geoffrey Lionel has been resigned. Director SMYTH, Anthony has been resigned. Director SOLOMON, David, Dr has been resigned. Director SPRINGER, Geoffrey Antony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COHEN, Malcolm David
Appointed Date: 14 August 2002
88 years old

Director
GOLDSTONE, Stuart
Appointed Date: 05 June 2000
92 years old

Director
GRANT, Ronald Peter
Appointed Date: 17 September 2015
82 years old

Director
PLAUT, Peter Roger
Appointed Date: 14 August 2008
73 years old

Director
SACKS, Ivan Max
Appointed Date: 14 August 2008
88 years old

Director
WASSERSTEIN, Lewis
Appointed Date: 04 August 2011
79 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 11 February 2000
Appointed Date: 13 July 1998

Secretary
GARDNER, Kenneth John
Resigned: 31 January 1997
Appointed Date: 13 August 1996

Secretary
GOLDSTONE, Stuart
Resigned: 21 May 2015
Appointed Date: 05 June 2000

Secretary
MARSHALL, Stephen Rigby
Resigned: 13 July 1998
Appointed Date: 31 January 1997

Secretary
SMYTHE, Gerrard
Resigned: 05 June 2000
Appointed Date: 11 February 2000

Director
COHEN, Jeffrey
Resigned: 14 August 2002
Appointed Date: 05 June 2000
89 years old

Director
GELLER, Seymour
Resigned: 17 April 2008
Appointed Date: 05 June 2000
90 years old

Director
GRANT, Michael
Resigned: 17 April 2008
Appointed Date: 19 August 2003
62 years old

Director
KAYE, Alan
Resigned: 06 November 2002
Appointed Date: 05 June 2000
100 years old

Director
MILLER, Joseph
Resigned: 12 August 2015
Appointed Date: 01 August 2000
80 years old

Director
OAKLEY, Charles Edmund
Resigned: 29 September 2010
Appointed Date: 14 August 2008
76 years old

Director
PRICE, Caroline Fiona
Resigned: 11 February 2000
Appointed Date: 13 August 1996
61 years old

Director
RUBIN, David Antony
Resigned: 31 July 2007
Appointed Date: 01 August 2000
71 years old

Director
SIMMONDS, Geoffrey Lionel
Resigned: 17 April 2008
Appointed Date: 05 June 2000
95 years old

Director
SMYTH, Anthony
Resigned: 14 August 2002
Appointed Date: 11 February 2000
73 years old

Director
SOLOMON, David, Dr
Resigned: 10 November 2009
Appointed Date: 14 August 2008
93 years old

Director
SPRINGER, Geoffrey Antony
Resigned: 21 June 1999
Appointed Date: 13 August 1996
72 years old

Persons With Significant Control

Malcolm David Cohen
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

Stuart Goldstone
Notified on: 6 April 2016
92 years old
Nature of control: Right to appoint and remove directors

Peter Roger Plaut
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Ivan Max Sacks
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

Mr Lewis Wasserstein
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

Mr Ronald Peter Grant
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

STANMORE HALL MANAGEMENT LIMITED Events

30 Aug 2016
Confirmation statement made on 13 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 28 September 2015
19 Oct 2015
Appointment of Ronald Grant as a director on 17 September 2015
07 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 13 August 2015
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25

Statement of capital on 2015-10-07
  • GBP 25
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.

...
... and 86 more events
03 Jun 1997
Registered office changed on 03/06/97 from: 31 st george street london W1R 9FA
05 Feb 1997
New secretary appointed
05 Feb 1997
Secretary resigned
24 Sep 1996
Accounting reference date shortened from 31/08/97 to 31/03/97
13 Aug 1996
Incorporation