Company NameStanform Limited
Company StatusActive
Company Number01760467
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Natwarlal Parmar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address537 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Secretary NameTerence Sydenham Hooper
NationalityBritish
StatusCurrent
Appointed01 December 1994(11 years, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address523 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Director NameTerence Sydenham Hooper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address523a Pinner Road
North Harrow
Middlesex
HA2 6EH
Director NameMr Syed Mazhar Khadir
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleBt Product Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Woodlands
North Harrow
Middlesex
HA2 6EL
Director NameMr Ramesh Govindji Raichura
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Bharat Amratlal Vanza
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(23 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodcroft Avenue
Stanmore
Middlesex
HA7 3PS
Director NameMrs Marian Angela Chillery
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 March 1998)
RoleHairdressing Proprietor
Correspondence Address513 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Director NameMr David John Hooper
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 1993)
RoleCompany Director
Correspondence Address42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Thambiayah Sivasothy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address515 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Secretary NameMrs Marian Angela Chillery
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address513 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Director NameMr Montague Reginald Woodward Rippon
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2000)
RoleRetired
Correspondence AddressFlat 2, 2 Woodlands
North Harrow
Harrow
Middlesex
HA2 6EL
Director NameDavid John Hooper
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address523 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Director NameKanu Narshidas Morjaria
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2007)
RoleStationer
Correspondence Address517 Pinner Road
North Harrow
Harrow
Middlesex
HA2 6EH
Director NameChandrakant Desai
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 June 2000)
RoleOffice Clerk
Correspondence AddressFlat 2 2nd Floor
509 Pinner Road
Harrow
Middlesex
HA2 6EH

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Bharat Vanza & Dilip Keshavlal Doshi & Prakash Jariwala & Jayendra Janadan Ved
9.23%
Ordinary A
6 at £1Executors Of David John Hooper & Terence Sydenham Hooper
9.23%
Ordinary A
6 at £1Natwarlal Parmar
9.23%
Ordinary A
5 at £1R.d. Shah & D.n. Shah
7.69%
Ordinary B
4 at £1R.d. Shah & D.n. Shah
6.15%
Ordinary A
3 at £1Wealdstone Motor Sales LTD
4.62%
Ordinary A
2 at £1Executors Of David John Hooper & Terence Sydenham Hooper
3.08%
Ordinary B
2 at £1Executors Of J.a. Peyton
3.08%
Ordinary A
2 at £1Jayantilal Vandra & Pravina Vandra
3.08%
Ordinary A
2 at £1M. Kassam
3.08%
Ordinary A
2 at £1Mr H. Bellikli
3.08%
Ordinary A
2 at £1Mrs M. Chillery
3.08%
Ordinary A
2 at £1Mrs T. Sivasothy & Mr T. Sivasothy
3.08%
Ordinary A
2 at £1Ramesh Govindji Raichura & S.r. Raichura
3.08%
Ordinary A
2 at £1Trustees Of Hoopers Carpets Pension Scheme
3.08%
Ordinary A
2 at £1Trustees Of Hoopers Carpets Pension Scheme
3.08%
Ordinary B
2 at £1Usha Desai
3.08%
Ordinary A
2 at £1V. Joffe
3.08%
Ordinary A
-OTHER
13.85%
-
1 at £1Executors Of J.a. Peyton
1.54%
Ordinary B
1 at £1Usha Desai
1.54%
Ordinary B

Financials

Year2014
Net Worth£96,148
Cash£34,731
Current Liabilities£51,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
11 June 2020Second filing of Confirmation Statement dated 20/02/2018 (8 pages)
29 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Ramesh Govindji Raichura on 1 April 2020 (2 pages)
1 April 2020Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 1 April 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 March 2018Confirmation statement made on 20 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/06/2020. shareholder information
(8 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (12 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (12 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 65
(11 pages)
8 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 65
(11 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 65
(11 pages)
18 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 65
(11 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Registered office address changed from 521-525 Pinner Road North Harrow Middlesex HA2 6EH to 505 Pinner Road Harrow Middlesex HA2 6EH on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 521-525 Pinner Road North Harrow Middlesex HA2 6EH to 505 Pinner Road Harrow Middlesex HA2 6EH on 20 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 65
(11 pages)
9 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 65
(11 pages)
9 May 2014Termination of appointment of David John Hooper as a director on 16 January 2014 (1 page)
9 May 2014Termination of appointment of David John Hooper as a director on 16 January 2014 (1 page)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 July 2013Annual return made up to 20 February 2013 with a full list of shareholders (12 pages)
1 July 2013Annual return made up to 20 February 2013 with a full list of shareholders (12 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 May 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (12 pages)
27 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (12 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
20 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (12 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2010Director's details changed for Bharat Vanza on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (20 pages)
23 March 2010Director's details changed for Bharat Vanza on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Natwarlal Parmar on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Natwarlal Parmar on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Syed Mazhar Khadir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Terence Sydenham Hooper on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Terence Sydenham Hooper on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Syed Mazhar Khadir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for David John Hooper on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (20 pages)
23 March 2010Director's details changed for David John Hooper on 23 March 2010 (2 pages)
18 March 2010Termination of appointment of Kanu Morjaria as a director (1 page)
18 March 2010Annual return made up to 20 February 2009 with a full list of shareholders (18 pages)
18 March 2010Annual return made up to 20 February 2009 with a full list of shareholders (18 pages)
18 March 2010Termination of appointment of Kanu Morjaria as a director (1 page)
17 March 2010Appointment of Syed Mazhar Khadir as a director (2 pages)
17 March 2010Appointment of Terence Sydenham Hooper as a director (2 pages)
17 March 2010Appointment of Terence Sydenham Hooper as a director (2 pages)
17 March 2010Appointment of Syed Mazhar Khadir as a director (2 pages)
17 March 2010Appointment of Bharat Vanza as a director (2 pages)
17 March 2010Annual return made up to 18 March 2008 with a full list of shareholders (9 pages)
17 March 2010Appointment of Ramesh Govindji Raichura as a director (2 pages)
17 March 2010Annual return made up to 18 March 2008 with a full list of shareholders (9 pages)
17 March 2010Appointment of Bharat Vanza as a director (2 pages)
17 March 2010Appointment of Ramesh Govindji Raichura as a director (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Return made up to 20/02/07; full list of members (12 pages)
1 December 2008Return made up to 20/02/07; full list of members (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
21 September 2006Return made up to 20/02/06; change of members (7 pages)
21 September 2006Return made up to 20/02/06; change of members (7 pages)
6 March 2006Return made up to 20/02/05; change of members (7 pages)
6 March 2006Return made up to 20/02/05; change of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
17 March 2005Return made up to 20/02/04; full list of members (11 pages)
17 March 2005Return made up to 20/02/04; full list of members (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 March 2004Return made up to 20/02/03; change of members (7 pages)
22 March 2004Return made up to 20/02/03; change of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (10 pages)
6 February 2004Full accounts made up to 31 March 2003 (10 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
7 February 2003Full accounts made up to 31 March 2002 (10 pages)
23 May 2002Full accounts made up to 31 March 2001 (10 pages)
23 May 2002Full accounts made up to 31 March 2001 (10 pages)
23 May 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 May 2002Return made up to 20/02/01; full list of members (12 pages)
23 May 2002Return made up to 20/02/01; full list of members (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Return made up to 20/02/00; change of members (7 pages)
5 January 2001Return made up to 20/02/00; change of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
30 November 1999Return made up to 20/02/99; change of members (8 pages)
30 November 1999Return made up to 20/02/99; change of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 20/02/98; full list of members (8 pages)
29 April 1998Return made up to 20/02/98; full list of members (8 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 March 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/96
(6 pages)
4 March 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/96
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 October 1983Incorporation (15 pages)
11 October 1983Incorporation (15 pages)