Stanmore
Middlesex
HA7 4XR
Secretary Name | Zalina Dewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Director Name | Zalina Dewan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£83,239 |
Cash | £476 |
Current Liabilities | £483,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the north east side of adwick park wath manvers rotherhan hm land registry title number SYK645711. Refer to instrument for more details. Outstanding |
---|---|
24 March 2003 | Delivered on: 12 April 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grant of a lease or leases of property known as site no. 175/17 new york industrial park north shields tyne and wear and all the company's interest in the property present and future. All the company's interest in all contracts present and future for the sale or lease of the property or any part of it. See the mortgage charge document for full details. Outstanding |
25 March 2003 | Delivered on: 1 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property the site at bolton road houndhill doncaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2003 | Delivered on: 6 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 August 2020 | Satisfaction of charge 044975990004 in full (1 page) |
20 August 2020 | Satisfaction of charge 1 in full (1 page) |
20 August 2020 | Satisfaction of charge 2 in full (2 pages) |
18 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
22 February 2019 | Satisfaction of charge 3 in full (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
25 January 2017 | Registration of charge 044975990004, created on 24 January 2017 (6 pages) |
25 January 2017 | Registration of charge 044975990004, created on 24 January 2017 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-20
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 29/07/04; full list of members (5 pages) |
27 July 2004 | Return made up to 29/07/04; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
8 October 2003 | Return made up to 29/07/03; full list of members (5 pages) |
8 October 2003 | Return made up to 29/07/03; full list of members (5 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
8 February 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 February 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 February 2003 | Ad 29/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 February 2003 | Ad 29/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (17 pages) |
29 July 2002 | Incorporation (17 pages) |