Stanmore
Middlesex
HA7 4XR
Secretary Name | Zalina Dewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Director Name | Zalina Dewan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 May 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Trans-european Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | Ramesh Dewan & Trans-european Properties LTD 1.00% Ordinary |
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 | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
28 June 1994 | Delivered on: 8 July 1994 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and/or the agreement dated 31 march 1993. Particulars: All and whole the tenants interest under a lease between scottish enterprise and the said marcwood limited dated 31 march 1994 and registered in the land register of scotland under title number LAN100768. Outstanding |
---|---|
5 May 1994 | Delivered on: 13 May 1994 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respec of a standard security dated 5/5/94 and a lease and/or the agreement dated 31/3/93. Particulars: All and whole the tenants interest under a lease between scottish entereprise and said marcwood limited dated 31/3/94 and registered in the land register of scotland under title number lan 100768. Outstanding |
2 December 1993 | Delivered on: 20 December 1993 Persons entitled: D M Phillips, H W Mathews, J T G Philipson and M W I Whyke Being the Trustees of the B & M 1993/94 Pembroke Syndicate Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to an agreement dated 2 december 1993. Particulars: All monies now or at any time hereafter standing to the credit thereof and all rights and benefits accruing to or arising in connection therewith including interest accruing thereon from time to time (for full details see form 395). Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-18
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 November 2012 | Termination of appointment of Zalina Dewan as a director (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Termination of appointment of Zalina Dewan as a director (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 November 2005 | Return made up to 04/11/05; full list of members (5 pages) |
2 November 2005 | Return made up to 04/11/05; full list of members (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
16 November 2004 | Return made up to 04/11/04; full list of members (5 pages) |
16 November 2004 | Return made up to 04/11/04; full list of members (5 pages) |
19 April 2004 | Return made up to 04/11/03; full list of members (5 pages) |
19 April 2004 | Return made up to 04/11/03; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
9 February 2003 | Return made up to 04/11/02; full list of members (5 pages) |
9 February 2003 | Return made up to 04/11/02; full list of members (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 March 2002 | Return made up to 04/11/01; full list of members (6 pages) |
4 March 2002 | Return made up to 04/11/01; full list of members (6 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 st john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 st john street london EC1M 4HG (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 04/11/00; no change of members (4 pages) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Return made up to 04/11/00; no change of members (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of debenture register (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Return made up to 04/11/99; no change of members (6 pages) |
1 December 1999 | Return made up to 04/11/99; no change of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 March 1999 | Return made up to 04/11/98; full list of members (8 pages) |
15 March 1999 | Return made up to 04/11/98; full list of members (8 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 December 1997 | Return made up to 04/11/97; full list of members (8 pages) |
31 December 1997 | Return made up to 04/11/97; full list of members (8 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 20 queen anne street london W1 (1 page) |
26 February 1997 | Return made up to 04/11/96; full list of members (8 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 20 queen anne street london W1 (1 page) |
26 February 1997 | Return made up to 04/11/96; full list of members (8 pages) |
2 February 1996 | Return made up to 04/11/95; no change of members
|
2 February 1996 | Return made up to 04/11/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |