Pinner
Middlesex
HA5 5PZ
Director Name | Ms Joan Blanchard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Bespoke Framer/Manager |
Correspondence Address | 5 Burton Close Horley Surrey RH6 7DD |
Director Name | Sangita Pallana |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Broadmead Langshott Horley Surrey RH6 9XB |
Secretary Name | Sangita Pallana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Broadmead Langshott Horley Surrey RH6 9XB |
Director Name | Shreeti Thakar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 April 1995) |
Role | Business Administrator |
Correspondence Address | 34 Broadmead Langshott Horley Surrey RH6 9XB |
Secretary Name | Matthew Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | 20a Cranston Close Reigate Surrey RH2 7HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.firststopreigate.co.uk |
---|---|
Telephone | 01737 226688 |
Telephone region | Redhill |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Mr Sunil Pallana 50.00% Ordinary |
---|---|
2.5k at £1 | Sangita Pallana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,927 |
Cash | £14,306 |
Current Liabilities | £75,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
7 September 2000 | Delivered on: 8 September 2000 Persons entitled: Sunil Pallana and Sangita Pallana Classification: Rent deposit deed Secured details: £7,000.00 due from the company to the chargee. Particulars: 19 high st,reigate,surrey. Outstanding |
---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 May 2023 | Notification of Sunil Pallana as a person with significant control on 6 April 2016 (2 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 August 2019 | Director's details changed for Mrs Sangita Pallana on 13 August 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 14 March 2019 (1 page) |
7 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 7 March 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2017 | Termination of appointment of Matthew Anderson as a secretary on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Anderson as a secretary on 4 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bassborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Sangita Pallana on 31 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Sangita Pallana on 31 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members
|
5 April 2006 | Return made up to 23/03/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 23/03/98; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members
|
15 April 1997 | Return made up to 23/03/97; full list of members
|
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 May 1996 | Ad 26/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Ad 26/03/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Nc inc already adjusted 26/03/96 (1 page) |
31 May 1996 | Memorandum and Articles of Association (15 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Nc inc already adjusted 26/03/96 (1 page) |
31 May 1996 | Memorandum and Articles of Association (15 pages) |
31 May 1996 | Resolutions
|
25 April 1996 | Return made up to 23/03/96; full list of members
|
25 April 1996 | Return made up to 23/03/96; full list of members
|
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
9 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |