Stanmore
Middlesex
HA7 4FH
Director Name | Mrs Marzia Khatoon Jaffer |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2019(23 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Kassam Ali Jaffer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years (resigned 08 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lady Aylesford Avenue Stanmore Middlesex HA7 4FH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 020 84160888 |
---|---|
Telephone region | London |
Registered Address | Suite 16 Exhibition House Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2 at £1 | Mr Kassam Ali Jaffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,405 |
Cash | £28,049 |
Current Liabilities | £27,809 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 26 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from davis house 331 lillie road london SW6 7NR (1 page) |
7 October 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
19 July 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members
|
13 August 2001 | Partial exemption accounts made up to 31 July 2000 (12 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
26 April 2000 | Return made up to 03/07/99; full list of members (4 pages) |
18 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
27 November 1997 | Accounts made up to 31 July 1997 (9 pages) |
13 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Director resigned (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Memorandum and Articles of Association (5 pages) |
3 July 1996 | Incorporation (17 pages) |