About

Registered Number: 03943584
Date of Incorporation: 09/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 35 Lockwood Court, Todd Close, Borehamwood 35 Lockwood Court, Todd Close, Borehamwood, WD6 1GD,

 

Philip Stannard Associates Ltd was registered on 09 March 2000 and are based in Borehamwood, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Jackson, Jane Louise, Stannard, Philip Niel, Me for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Jane Louise 09 March 2000 - 1
STANNARD, Philip Niel, Me 09 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 30 October 2018
MR01 - N/A 04 July 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
AA - Annual Accounts 26 February 2003
AAMD - Amended Accounts 16 December 2002
363a - Annual Return 26 April 2002
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.