Stanmore
HA7 3HD
Director Name | Mrs Hemal Lukha |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Early Years Director |
Country of Residence | England |
Correspondence Address | Georgian House Park Lane Stanmore HA7 3HD |
Director Name | Mr Amit Kumar Mehta |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georgian House Park Lane Stanmore HA7 3HD |
Director Name | Mr Suresh Chouthi |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Wynchgate Southgate London N14 6RJ |
Secretary Name | Lorraine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Empire House Weir Hall Avenue Edmonton N18 1EA |
Director Name | Patricia Turton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Role | Outreach Worker |
Correspondence Address | 21 Kingsmead Monks Risborough Princes Risborough Buckinghamshire HP27 9LN |
Director Name | Michael George French |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2010) |
Role | Plumber |
Correspondence Address | Ruxley House Maidstone Road Sidcup Kent DA14 5BG |
Director Name | Donald Green |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 The Firs Risborough Road Little Kimble Aylesbury Buckinghamshire HP17 0UE |
Secretary Name | Kim Louisa French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Ruxley House Maidstone Road Sidcup Kent DA14 5BG |
Director Name | Mrs Karen French |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 April 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Director Name | Mr Patrick French |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 April 2016) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Director Name | Mrs Dawn Anne Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon CR9 1XS |
Director Name | Mrs Dawn Anne Green |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abacus Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Correspondence Address | 99 Wynchgate Southgate London N14 6RJ |
Website | sharetobuy.com |
---|
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dawn Green 25.00% Ordinary |
---|---|
1 at £1 | Donald Green 25.00% Ordinary |
1 at £1 | Karen French 25.00% Ordinary |
1 at £1 | Patrick French 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,008 |
Cash | £14,104 |
Current Liabilities | £135,012 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
16 January 2020 | Delivered on: 23 January 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
---|---|
7 January 2020 | Delivered on: 9 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 April 2016 | Delivered on: 15 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2010 | Delivered on: 23 December 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2021 | Director's details changed for Mrs Sheetal Mehta on 2 October 2020 (2 pages) |
---|---|
12 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
11 February 2021 | Change of details for Tradetower Ltd as a person with significant control on 2 October 2020 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 October 2020 | Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
26 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
23 January 2020 | Registration of charge 046558220005, created on 16 January 2020 (18 pages) |
9 January 2020 | Registration of charge 046558220004, created on 7 January 2020 (25 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 March 2018 | Appointment of Mrs Hemal Lukha as a director on 13 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 March 2017 | Registration of charge 046558220003, created on 13 March 2017 (26 pages) |
24 March 2017 | Registration of charge 046558220003, created on 13 March 2017 (26 pages) |
10 March 2017 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page) |
9 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
9 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
12 May 2016 | Termination of appointment of Karen French as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Dawn Anne Green as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Patrick French as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Donald Green as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Karen French as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Dawn Anne Green as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Patrick French as a director on 4 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Donald Green as a director on 4 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to 75 Park Lane Croydon CR9 1XS on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to 75 Park Lane Croydon CR9 1XS on 19 April 2016 (1 page) |
15 April 2016 | Registration of charge 046558220002, created on 4 April 2016 (24 pages) |
15 April 2016 | Registration of charge 046558220002, created on 4 April 2016 (24 pages) |
15 April 2016 | Appointment of Mrs Sheetal Mehta as a director on 4 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Sheetal Mehta as a director on 4 April 2016 (2 pages) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Director's details changed for Mrs Dawn French on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Dawn French on 1 June 2014 (2 pages) |
23 June 2014 | Appointment of Mrs Dawn Anne Green as a director (2 pages) |
23 June 2014 | Termination of appointment of Dawn Green as a director (1 page) |
23 June 2014 | Appointment of Mrs Dawn Anne Green as a director (2 pages) |
23 June 2014 | Termination of appointment of Dawn Green as a director (1 page) |
23 June 2014 | Director's details changed for Mrs Dawn French on 1 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from 48 Herne Hill London SE24 9QP on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 48 Herne Hill London SE24 9QP on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 48 Herne Hill London SE24 9QP on 5 June 2014 (1 page) |
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Appointment of Mrs Dawn French as a director (2 pages) |
16 April 2013 | Appointment of Mrs Dawn French as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from 34 Hopstore 20 Kent House 19 Bourne Road Bexley Kent DN5 1LR on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 34 Hopstore 20 Kent House 19 Bourne Road Bexley Kent DN5 1LR on 18 June 2012 (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Appointment of Mrs Karen French as a director (2 pages) |
9 December 2010 | Appointment of Mrs Karen French as a director (2 pages) |
9 December 2010 | Appointment of Mr Patrick French as a director (2 pages) |
9 December 2010 | Appointment of Mr Patrick French as a director (2 pages) |
28 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Kim French as a secretary (1 page) |
28 April 2010 | Termination of appointment of Michael French as a director (1 page) |
28 April 2010 | Termination of appointment of Michael French as a director (1 page) |
28 April 2010 | Director's details changed for Donald Green on 1 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Donald Green on 1 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Donald Green on 1 February 2010 (2 pages) |
28 April 2010 | Termination of appointment of Kim French as a secretary (1 page) |
28 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 04/02/08; full list of members (7 pages) |
26 March 2008 | Return made up to 04/02/08; full list of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 04/02/07; full list of members
|
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 March 2007 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 04/02/07; full list of members
|
8 January 2007 | Registered office changed on 08/01/07 from: 99 wynchgate london N14 6RJ (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 99 wynchgate london N14 6RJ (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
10 March 2006 | Return made up to 04/02/06; full list of members
|
10 March 2006 | Return made up to 04/02/06; full list of members
|
17 November 2005 | Registered office changed on 17/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page) |
28 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 April 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 March 2005 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
12 July 2004 | Company name changed abacus statutory services limite d\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed abacus statutory services limite d\certificate issued on 12/07/04 (2 pages) |
26 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |