Stanmore
HA7 3NH
Director Name | Mr Faraaj Fathi Al Mohamed |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Digit Accountants 83 Uxbridge Road Stanmore HA7 3NH |
Director Name | Mr Talal Fathi Al Mohamed |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Digit Accountants 83 Uxbridge Road Stanmore HA7 3NH |
Director Name | Mrs Lisa Sevean Ashworth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digit Accountants 83 Uxbridge Road Stanmore HA7 3NH |
Director Name | Robert Nicholas Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2001) |
Role | Media Director |
Correspondence Address | Flat 34 Building 122 Road 5103 Manama 351 Bahrain |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Greystone House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Registered Address | C/O Digit Accountants 83 Uxbridge Road Stanmore HA7 3NH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Mem Bahrain Cull 90.00% Ordinary |
---|---|
1 at £1 | Lisa Sevean Ashworth 10.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
---|---|
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 February 2017 | Termination of appointment of a secretary (1 page) |
15 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of Greystone House Registrars Limited as a secretary on 23 September 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Secretary's details changed for Greystone House Registrars Limited on 14 April 2014 (1 page) |
24 November 2014 | Director's details changed for Fathi Faraj Al Mohammed on 14 April 2014 (2 pages) |
24 November 2014 | Director's details changed for Lisa Sevean Ashworth on 14 April 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
10 March 2014 | Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN on 10 March 2014 (1 page) |
18 October 2013 | Annual return made up to 23 September 2013 Statement of capital on 2013-10-18
|
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
28 October 2011 | Director's details changed for Lisa Sevean Payne on 11 April 2008 (3 pages) |
27 October 2011 | Annual return made up to 23 September 2011 (14 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 November 2010 | Annual return made up to 23 September 2010 (14 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (10 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
31 October 2008 | Return made up to 23/09/08; no change of members (7 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
16 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
7 November 2005 | Return made up to 23/09/05; full list of members
|
27 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
29 September 2004 | Return made up to 23/09/04; full list of members
|
30 April 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
20 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 November 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 23/09/01; full list of members
|
17 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 November 2000 | Return made up to 23/09/00; full list of members (7 pages) |
16 November 2000 | Ad 01/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
23 September 1999 | Incorporation (15 pages) |