Stanmore
Middlesex
HA7 1NP
Secretary Name | Mr Subhash Chander Malhotra |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1998(1 week, 3 days after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,272 |
Cash | £18,666 |
Current Liabilities | £10,730 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 January 2017 | Annual return made up to 15 June 2016 Statement of capital on 2017-01-20
|
20 January 2017 | Annual return made up to 15 June 2013 (20 pages) |
20 January 2017 | Annual return made up to 15 June 2013 (20 pages) |
20 January 2017 | Administrative restoration application (3 pages) |
20 January 2017 | Annual return made up to 15 June 2016 Statement of capital on 2017-01-20
|
20 January 2017 | Administrative restoration application (3 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 October 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Director's details changed for Mr Atul Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mr Subhash Chander Malhotra on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Mr Subhash Chander Malhotra on 1 October 2009 (1 page) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Atul Malhotra on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Subhash Chander Malhotra on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Atul Malhotra on 1 October 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Return made up to 15/06/08; full list of members (3 pages) |
7 January 2009 | Return made up to 15/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
15 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 November 2005 | Company name changed palmbridge LTD\certificate issued on 02/11/05 (3 pages) |
2 November 2005 | Company name changed palmbridge LTD\certificate issued on 02/11/05 (3 pages) |
27 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
27 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
4 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
12 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 July 2000 | Resolutions
|
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
23 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
23 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 152 city road london EC1V 2NX (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 152 city road london EC1V 2NX (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (8 pages) |
15 June 1998 | Incorporation (8 pages) |