About

Registered Number: 03161085
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 210 Centennial Park, Centennial Avenue, Elstree, WD6 3SJ

 

Having been setup in 1996, Stanmore Implants Worldwide Ltd are based in Elstree, it has a status of "Active". Berry Jr, William Edward, Mellor, Gavin David, Allen, Martin James Mortimer, Dodd, Eric, Lattimer, Neil David, Low, Nigel Murray, Dr, Mainelli, Michael, Steer, Brian Louis, Walker, Peter Stanley are the current directors of Stanmore Implants Worldwide Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY JR, William Edward 04 March 2020 - 1
MELLOR, Gavin David 04 March 2020 - 1
LOW, Nigel Murray, Dr 28 March 2007 21 February 2008 1
MAINELLI, Michael 15 May 2015 29 April 2016 1
STEER, Brian Louis 01 October 1996 18 March 2004 1
WALKER, Peter Stanley 30 October 1996 17 February 1999 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Martin James Mortimer 01 May 2015 31 December 2015 1
DODD, Eric 08 August 2011 30 April 2015 1
LATTIMER, Neil David 19 August 2009 08 August 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 04 February 2020
DISS40 - Notice of striking-off action discontinued 18 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 20 May 2019
DISS40 - Notice of striking-off action discontinued 19 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 31 January 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 26 May 2016
SH01 - Return of Allotment of shares 25 May 2016
RESOLUTIONS - N/A 24 May 2016
MA - Memorandum and Articles 24 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP01 - Appointment of director 15 May 2015
AP03 - Appointment of secretary 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 06 December 2013
MR04 - N/A 06 December 2013
MR04 - N/A 06 December 2013
MR04 - N/A 06 December 2013
MR01 - N/A 06 December 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 31 August 2011
AP03 - Appointment of secretary 31 August 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 17 June 2009
225 - Change of Accounting Reference Date 02 April 2009
287 - Change in situation or address of Registered Office 02 March 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 15 January 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 18 June 2008
RESOLUTIONS - N/A 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 31 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
AA - Annual Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 27 March 2006
AAMD - Amended Accounts 12 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 09 February 2005
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
395 - Particulars of a mortgage or charge 18 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 09 February 2004
RESOLUTIONS - N/A 06 October 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 20 March 2003
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
123 - Notice of increase in nominal capital 29 October 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AUD - Auditor's letter of resignation 03 September 1998
AUD - Auditor's letter of resignation 03 September 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 10 March 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
RESOLUTIONS - N/A 20 November 1996
RESOLUTIONS - N/A 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
123 - Notice of increase in nominal capital 20 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 11 March 1996
CERTNM - Change of name certificate 11 March 1996
MEM/ARTS - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
123 - Notice of increase in nominal capital 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Outstanding

N/A

A registered charge 28 November 2013 Fully Satisfied

N/A

Guarantee & debenture 18 January 2012 Fully Satisfied

N/A

Fixed & floating charge 31 May 2011 Fully Satisfied

N/A

Debenture 08 January 2009 Fully Satisfied

N/A

Debenture 09 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.