Company NameStamfords Limited
DirectorsJaspal Rathor and Narinder Singh Randhawa
Company StatusActive
Company Number04224187
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jaspal Rathor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(1 week after company formation)
Appointment Duration22 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Boshers Gardens
Egham
Surrey
TW20 9NZ
Director NameMr Narinder Singh Randhawa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2001(1 week after company formation)
Appointment Duration22 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24 Park Road
Hayes
Middlesex
UB4 8JN
Secretary NameMr Narinder Randhawa
NationalityBritish
StatusCurrent
Appointed05 June 2001(1 week after company formation)
Appointment Duration22 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
Hayes
Middlesex
UB4 8JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestamfords.co.uk
Email address[email protected]
Telephone020 85722626
Telephone regionLondon

Location

Registered Address28 Bath Road
Hounslow
TW3 3EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

50 at £1Jaspal Rathor
50.00%
Ordinary
50 at £1Narinder Randhawa
50.00%
Ordinary

Financials

Year2014
Net Worth£26,912
Cash£86,750
Current Liabilities£85,372

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

25 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
12 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 May 2018Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to 28 Bath Road Hounslow TW3 3EB on 9 May 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
24 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Director's details changed for Mr Narinder Randhawa on 1 April 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
18 June 2012Secretary's details changed for Mr Narinder Randhawa on 1 April 2012 (2 pages)
18 June 2012Secretary's details changed for Mr Narinder Randhawa on 1 April 2012 (2 pages)
18 June 2012Director's details changed for Mr Narinder Randhawa on 1 April 2012 (2 pages)
18 June 2012Secretary's details changed for Mr Narinder Randhawa on 1 April 2012 (2 pages)
18 June 2012Director's details changed for Mr Narinder Randhawa on 1 April 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
6 September 2010Registered office address changed from 28 Bath Road Hounslow Middlesex TW3 3EB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 28 Bath Road Hounslow Middlesex TW3 3EB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 28 Bath Road Hounslow Middlesex TW3 3EB on 6 September 2010 (1 page)
4 August 2010Director's details changed for Narinder Randhawa on 31 March 2010 (2 pages)
4 August 2010Director's details changed for Jaspal Rathor on 31 March 2010 (2 pages)
4 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Narinder Randhawa on 31 March 2010 (2 pages)
4 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Jaspal Rathor on 31 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 July 2009Return made up to 16/06/09; full list of members (4 pages)
23 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (11 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (11 pages)
31 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
30 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
3 July 2006Return made up to 29/05/06; full list of members (7 pages)
3 July 2006Return made up to 29/05/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
25 January 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Return made up to 29/05/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
24 June 2002Return made up to 29/05/02; full list of members (7 pages)
2 June 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
5 March 2002Registered office changed on 05/03/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
6 September 2001Company name changed ashview associates LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed ashview associates LIMITED\certificate issued on 06/09/01 (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Incorporation (17 pages)
29 May 2001Incorporation (17 pages)