Southall
UB1 3BN
Secretary Name | Sterling Estates Management (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2021(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mrs Margaret Johnson |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 1996) |
Role | Old Age Pensioner |
Correspondence Address | Flat 4 Denver Court Southall Middlesex UB1 3BN |
Director Name | Mrs Katherine Lesley Sinkinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 1996) |
Role | Teacher |
Correspondence Address | Flat 2 Denver Court Southall Middlesex UB1 3BN |
Secretary Name | Mrs June Rose Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | Flat 5 Denver Court Southall Middlesex UB1 3BN |
Director Name | John Robert Stocks |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 1997) |
Role | Retired |
Correspondence Address | Flat 3 Denver Court Avenue Road Southall Middlesex UB1 3BN |
Director Name | Dick Oneko |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 December 1997(31 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 December 2002) |
Role | Concierge |
Correspondence Address | 5 Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Director Name | Peter Pendergast |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(31 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2004) |
Role | Assistant Warehouse Manager |
Correspondence Address | Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Secretary Name | Peter Pendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(31 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2004) |
Role | Assistant Warehouse Manager |
Correspondence Address | Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Director Name | Ali Arshad |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 July 2004(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2008) |
Role | Engineer |
Correspondence Address | 5 Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Director Name | Kamaljit Panesar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2008) |
Role | Analyst |
Correspondence Address | 3 Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Secretary Name | Fleur Erich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2004(37 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 17 February 2005) |
Role | Property Manager |
Correspondence Address | 31a Sutton Lane North Chiswick London W4 4LB |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Peter Gillibrand |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2010) |
Role | Retired |
Correspondence Address | 1 Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Director Name | Mr Salman Obaid |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(41 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2018) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 5 Denver Court House Southall Middlesex UB1 3BN |
Director Name | Cheryl Grace McLean |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Director Name | Harris Iqbal |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 December 2019) |
Role | Out Reach Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denver Court 22 Avenue Road Southall Middlesex UB1 3BN |
Secretary Name | Mr Christopher James Brown |
---|---|
Status | Resigned |
Appointed | 03 February 2015(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2018) |
Role | Company Director |
Correspondence Address | 6 Avenue Road Southall UB1 3BN |
Director Name | Mrs Uzma Iqbal |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2019(52 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2022) |
Role | Dental Hygienist |
Country of Residence | England |
Correspondence Address | 3 Denver Court Avenue Road Southall Middlesex UB1 3BN |
Registered Address | Denver Court 22 Avenue Road Southall UB1 3BN |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
1 at £1 | D. Khan 12.50% Ordinary |
---|---|
1 at £1 | M. Iqbal & I. Iqbal 12.50% Ordinary |
1 at £1 | Mr K. Sachdev 12.50% Ordinary |
1 at £1 | Mr T. Rakhra 12.50% Ordinary |
1 at £1 | Ms C.g. Mclean 12.50% Ordinary |
1 at £1 | S. Obaid 12.50% Ordinary |
1 at £1 | U. Iqbal & T.a. Abdullah 12.50% Ordinary |
1 at £1 | V. Gillibrand 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 November 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
24 April 2023 | Registered office address changed from C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR to Denver Court 22 Avenue Road Southall UB1 3BN on 24 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Sterling Estates Management as a secretary on 24 April 2023 (1 page) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Uzma Iqbal as a director on 28 September 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
8 November 2021 | Registered office address changed from PO Box 4385 00893646: Companies House Default Address Cardiff CF14 8LH to C/O Sterling Estates Management Ltd 1st Floor, Compton House 23-33 Church Road Stanmore HA7 4AR on 8 November 2021 (2 pages) |
15 October 2021 | Appointment of Sterling Estates Management as a secretary on 15 October 2021 (2 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
21 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 December 2019 | Termination of appointment of Harris Iqbal as a director on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Salman Obaid as a director on 18 December 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
25 November 2019 | Appointment of Mrs Uzma Iqbal as a director on 24 November 2019 (2 pages) |
26 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Compulsory strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2019 | Registered office address changed to PO Box 4385, 00893646: Companies House Default Address, Cardiff, CF14 8LH on 25 January 2019 (1 page) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Termination of appointment of Salman Obaid as a director on 16 November 2018 (1 page) |
16 November 2018 | Registered office address changed from , 126a High Street, Ruislip, Middlesex, HA4 8LL to PO Box 4385 Cardiff CF14 8LH on 16 November 2018 (1 page) |
16 November 2018 | Registered office address changed from , 6 Avenue Road, Southall, UB1 3BN, England to PO Box 4385 Cardiff CF14 8LH on 16 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Christopher James Brown as a secretary on 16 November 2018 (1 page) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 February 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
14 February 2017 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Cheryl Grace Mclean as a director on 31 May 2016 (1 page) |
8 August 2016 | Termination of appointment of Cheryl Grace Mclean as a director on 31 May 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Appointment of Mr Christopher James Brown as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Christopher James Brown as a secretary on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Christopher James Brown as a secretary on 3 February 2015 (2 pages) |
29 January 2015 | Termination of appointment of Christopher James Brown as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Christopher James Brown as a secretary on 29 January 2015 (1 page) |
26 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Director's details changed for Salman Obaid on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Salman Obaid on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Salman Obaid on 7 January 2013 (2 pages) |
16 July 2012 | Appointment of Harris Iqbal as a director (3 pages) |
16 July 2012 | Appointment of Harris Iqbal as a director (3 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 January 2012 | Appointment of Cheryl Grace Mclean as a director (3 pages) |
13 January 2012 | Appointment of Cheryl Grace Mclean as a director (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Termination of appointment of Peter Gillibrand as a director (2 pages) |
6 January 2011 | Termination of appointment of Peter Gillibrand as a director (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Director appointed salman obaid (2 pages) |
2 March 2009 | Director appointed salman obaid (2 pages) |
10 February 2009 | Return made up to 31/12/08; change of members (5 pages) |
10 February 2009 | Appointment terminated director ali arshad (1 page) |
10 February 2009 | Return made up to 31/12/08; change of members (5 pages) |
10 February 2009 | Appointment terminated director ali arshad (1 page) |
24 July 2008 | Appointment terminated director kamaljit panesar (1 page) |
24 July 2008 | Appointment terminated director kamaljit panesar (1 page) |
22 April 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
16 February 2006 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: denver court 22 avenue road southall middlesex UB1 3BN (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: denver court, 22 avenue road, southall, middlesex UB1 3BN (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
28 January 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 December 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 December 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | New secretary appointed;new director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
28 December 1966 | Incorporation (13 pages) |
28 December 1966 | Incorporation (13 pages) |