Company NameStamford Hire Limited
DirectorsBaqer Zainal Mohebi and Roger Marchant
Company StatusActive
Company Number02763059
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameBaqer Zainal Mohebi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEmirati
StatusCurrent
Appointed14 March 2013(20 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No 52, Plot No 215 30c Street, Jumeirah Firs
Al Safa
Jumeirah
Dubai
United Arab Emirates
Secretary NameMr Roger Marchant
StatusCurrent
Appointed29 January 2018(25 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN
Director NameMr Roger Marchant
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN
Director NameMr Zainal Baqer Mohebi
Date of BirthDecember 1940 (Born 83 years ago)
NationalityUAE
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleBusinessman
Correspondence AddressPO Box 267
Dubai
Foreign
Director NameHamid Selahi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(1 year, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 March 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBankpark House
13 Edinburgh Road
Tranent
East Lothian
EH33 1AP
Scotland
Secretary NameMr Roger Marchant
NationalityEnglish
StatusResigned
Appointed24 February 2005(12 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN
Director NameZainal Baqer Mohebi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEmirati
StatusResigned
Appointed14 March 2013(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No. 31 Safa 2, Road 29b
Umm Sequiem
Dubai
Uae
UAE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressC/O Bank Park House
Edinburgh Road
Tranent
East Lothian
EH33 1AP
Scotland

Location

Registered AddressR Marchant & Co
42 Oakleigh Park South
Whetstone
London
N20 9JN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3m at £1Number One Contracting
100.00%
Ordinary

Financials

Year2014
Net Worth£2,847,600
Cash£37,664
Current Liabilities£2,217,976

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

5 May 2021Delivered on: 6 May 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 bankpark grange, tranent, EH33 1ER being the subjects shown tinted pink on the plan annexed and subscribed as relative hereto; along with a right in common to the common access road tinted yellow on the said plan along with the proprietor of 10 bankpark grange, aforesaid; which subjects form part and portion of all and whole the subjects area of ground lying to the west of bankpark brae, tranent registered in the land register of scotland under title number ELN16985.
Outstanding
19 March 2020Delivered on: 23 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 bankpark grange, tranent, EH33 1ER being the subjects shown tinted yellow on the plan annexed and subscribed as relative to the instrument, and which subjects form part and portion of all and whole the subjects area of ground lying to the west of bankpark brae, tranent registered in the land register of scotland under title number ELN16985.
Outstanding
28 October 2019Delivered on: 29 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3 bankpark grange, tranent, EH33 1ER, 5 bankpark grange, tranent, EH33 1ER, 6 bankpark grange, tranent, EH33 1ER, 7 bankpark grange, tranent, EH33 1ER and 8 bankpark grange, tranent, EH33 1ER, being the subjects numbered and shown tinted yellow on the plan and which subjects form part and portion of all and whole the subjects area of ground lying to the west of bankpark brae, tranent, registered in the land register of scotland under title number ELN16985.
Outstanding
4 March 2019Delivered on: 5 March 2019
Persons entitled: Ork Capital LP

Classification: A registered charge
Particulars: All and whole the subjects known as 2 bankpark grange, tranent, being the subjects shown coloured yellow on the plan and being part and portion of the subjects registered in the land register of scotland under title number ELN16985.
Outstanding
9 November 2012Delivered on: 29 November 2012
Persons entitled: Efg Private Bank Limited

Classification: Standard security executed on 10 october 2012
Secured details: All sums due or to become due.
Particulars: All and whole the subjects under t/no ELN16985 with the dwellinghouses erected thereon but excepting therefrom all and whole the subjects under t/a ELN17024.
Outstanding

Filing History

31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
31 May 2021Appointment of Mr Roger Marchant as a director on 31 May 2021 (2 pages)
6 May 2021Registration of charge 027630590005, created on 5 May 2021 (8 pages)
19 February 2021Director's details changed for Baqer Zainal Mohebi on 1 February 2021 (2 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
23 March 2020Registration of charge 027630590004, created on 19 March 2020 (8 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 November 2019Cessation of Zainal Baqer Mohebi as a person with significant control on 19 November 2018 (1 page)
29 October 2019Registration of charge 027630590003, created on 28 October 2019 (8 pages)
5 March 2019Registration of charge 027630590002, created on 4 March 2019 (11 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 November 2018Termination of appointment of Zainal Baqer Mohebi as a director on 19 November 2018 (1 page)
17 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
30 January 2018Appointment of Mr Roger Marchant as a secretary on 29 January 2018 (2 pages)
12 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Roger Marchant as a secretary on 11 September 2017 (1 page)
27 September 2017Termination of appointment of Roger Marchant as a secretary on 11 September 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,300,100
(5 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,300,100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,300,100
(5 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,300,100
(5 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,300,100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,300,100
(5 pages)
23 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,300,100
(5 pages)
23 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,300,100
(5 pages)
11 April 2013Appointment of Zainal Baqer Mohebi as a director (2 pages)
11 April 2013Appointment of Zainal Baqer Mohebi as a director (2 pages)
11 April 2013Appointment of Baqer Zainal Mohebi as a director (2 pages)
11 April 2013Termination of appointment of Hamid Selahi as a director (1 page)
11 April 2013Appointment of Baqer Zainal Mohebi as a director (2 pages)
11 April 2013Termination of appointment of Hamid Selahi as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
29 November 2012Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
29 November 2012Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
15 March 2012Registered office address changed from Film House Nightingale Corner Station Road, Little Chalfont Buckinghamshire HP7 9PY on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Film House Nightingale Corner Station Road, Little Chalfont Buckinghamshire HP7 9PY on 15 March 2012 (1 page)
6 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
19 October 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 3,300,100
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 3,300,100
(5 pages)
18 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Hamid Selahi on 31 October 2009 (2 pages)
3 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Hamid Selahi on 31 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Return made up to 03/11/08; full list of members (3 pages)
2 February 2009Return made up to 03/11/08; full list of members (3 pages)
27 November 2008Return made up to 03/11/07; full list of members (3 pages)
27 November 2008Return made up to 03/11/07; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 11 the rise amersham buckinghamshire HP7 9AG (1 page)
28 January 2008Registered office changed on 28/01/08 from: 11 the rise amersham buckinghamshire HP7 9AG (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Return made up to 03/11/06; full list of members (2 pages)
27 February 2007Return made up to 03/11/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 December 2005Return made up to 03/11/05; full list of members (6 pages)
22 December 2005Return made up to 03/11/05; full list of members (6 pages)
6 June 2005Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Return made up to 03/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 October 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2003Director's particulars changed (1 page)
7 September 2003Director's particulars changed (1 page)
25 June 2003Registered office changed on 25/06/03 from: 10 castle rise wheathampstead hertfordshire AL4 8JA (1 page)
25 June 2003Registered office changed on 25/06/03 from: 10 castle rise wheathampstead hertfordshire AL4 8JA (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
26 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
18 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Registered office changed on 18/01/01 from: 51 stamford hill london N16 5LG (1 page)
18 January 2001Registered office changed on 18/01/01 from: 51 stamford hill london N16 5LG (1 page)
6 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 December 1999Return made up to 03/11/99; full list of members (6 pages)
1 December 1999Return made up to 03/11/99; full list of members (6 pages)
22 March 1999Registered office changed on 22/03/99 from: 7A grafton street london W1X 3LA (1 page)
22 March 1999Registered office changed on 22/03/99 from: 7A grafton street london W1X 3LA (1 page)
2 March 1999Return made up to 03/11/98; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Return made up to 03/11/98; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 December 1997Return made up to 03/11/97; no change of members (4 pages)
9 December 1997Return made up to 03/11/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 03/11/95; no change of members (4 pages)
9 November 1995Return made up to 03/11/95; no change of members (4 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 November 1994Return made up to 03/11/94; no change of members (4 pages)
13 October 1994New director appointed (2 pages)
5 October 1994Accounts for a small company made up to 30 April 1994 (6 pages)
19 November 1993Return made up to 03/11/93; full list of members (5 pages)
2 December 1992Ad 27/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1992Director resigned;new director appointed (4 pages)
24 November 1992Registered office changed on 24/11/92 from: 110 whitchurch rd cardiff CF4 3LY (1 page)
3 November 1992Incorporation (15 pages)
3 November 1992Incorporation (15 pages)