Stanmore
Middlesex
HA7 1NP
Director Name | Ashique Bari |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Secretary Name | Mrs Illa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Director Name | Zeine Barakat |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 3 Green Field Gardens London NW2 1HT |
Director Name | Mr Talukder Miah |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Director Name | Mr Hussain Ahmed |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
Director Name | Ms Michelle Abou Daher |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 25 April 2014(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2020) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
Director Name | Mrs Illa Shah |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Parr Road Stanmore Middlesex HA7 1NP |
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 |
1 at £1 | Michelle Abou Daher 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
28 June 2002 | Delivered on: 11 July 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold property known as flat 2, 312 finchley road, NW3 7AG t/no: NGL795224, by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
---|
5 April 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (10 pages) |
25 April 2022 | Satisfaction of charge 1 in full (1 page) |
25 April 2022 | Confirmation statement made on 5 February 2022 with updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
30 May 2020 | Notification of Illa Shah as a person with significant control on 16 March 2020 (2 pages) |
30 May 2020 | Appointment of Mrs Illa Shah as a director on 16 March 2020 (2 pages) |
30 May 2020 | Termination of appointment of Michelle Abou Daher as a director on 16 March 2020 (1 page) |
30 May 2020 | Cessation of Michelle Abou Daher as a person with significant control on 16 March 2020 (1 page) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Termination of appointment of Illa Shah as a director on 13 May 2015 (1 page) |
20 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Illa Shah as a director on 13 May 2015 (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Appointment of Mrs Illa Shah as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Illa Shah as a director on 13 May 2015 (2 pages) |
31 January 2015 | Termination of appointment of Hussain Ahmed as a director on 25 April 2014 (1 page) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
31 January 2015 | Appointment of Ms. Michelle Abou Daher as a director on 25 April 2014 (2 pages) |
31 January 2015 | Appointment of Ms. Michelle Abou Daher as a director on 25 April 2014 (2 pages) |
31 January 2015 | Termination of appointment of Hussain Ahmed as a director on 25 April 2014 (1 page) |
8 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
29 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Director's details changed for Hussain Ahmed on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Hussain Ahmed on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Hussain Ahmed on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 June 2009 | Appointment terminated secretary illa shah (1 page) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 June 2009 | Appointment terminated secretary illa shah (1 page) |
13 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 October 2007 | Location of debenture register (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 24/04/07; full list of members (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
11 October 2007 | Return made up to 24/04/07; full list of members (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
11 October 2007 | Location of debenture register (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
29 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Return made up to 24/04/05; full list of members
|
21 April 2005 | Return made up to 24/04/05; full list of members
|
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2003 | Return made up to 24/04/03; full list of members (6 pages) |
31 October 2003 | Return made up to 24/04/03; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (11 pages) |
24 April 2002 | Incorporation (11 pages) |