Company Name211 Stanstead Road Management Company Limited
Company StatusActive
Company Number05024693
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaj Vashi Thadani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleStation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cromer Road Cromer Road
South Norwood, Croydon
London
SE25 4HH
Director NameEmmanuel Yakubu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Weymouth Court
Upper Tulse Hill
London
SW2 2SH
Secretary NameRaj Vashi Thadani
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleStation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Cromer Road Cromer Road
South Norwood, Croydon
London
SE25 4HH
Director NameMrs Theresa Sanni
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2010(6 years after company formation)
Appointment Duration14 years, 2 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence Address2 Pytchley Crescent
London
SE19 3QT
Director NameMrs Laura-Jane Glynn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address211b Stanstead Road
London
SE23 1HU
Secretary NameShirley Gyan
NationalityBritish
StatusResigned
Appointed23 June 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2010)
RoleCompany Director
Correspondence AddressWeymouth Court 55-57 Upper Tulse Hill
London
Lambeth
SW2 2SH
Secretary NameMrs Laura-Jane Glynn
StatusResigned
Appointed10 February 2017(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2021)
RoleCompany Director
Correspondence Address211 B Stanstead Road Stanstead Road
London
SE23 1HU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address11 Cromer Road Cromer Road
South Norwood, Croydon
London
SE25 4HH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1Emmanuel Yakubu
33.33%
Ordinary
1 at £1Raj Vashi Thadani
33.33%
Ordinary
1 at £1Theresa Sanni
33.33%
Ordinary

Financials

Year2014
Net Worth£4,735
Cash£3,360
Current Liabilities£1,323

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

29 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
29 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 July 2022Registered office address changed from 211D Stanstead Road London London SE23 1HU to 11 Cromer Road Cromer Road South Norwood, Croydon London SE25 4HH on 2 July 2022 (1 page)
14 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Laura-Jane Glynn as a secretary on 11 October 2021 (1 page)
13 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 September 2020Appointment of Mrs Laura-Jane Glynn as a director on 25 September 2020 (2 pages)
26 September 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
22 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Appointment of Mrs Laura-Jane Glynn as a secretary on 10 February 2017 (2 pages)
10 February 2017Appointment of Mrs Laura-Jane Glynn as a secretary on 10 February 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
6 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(5 pages)
6 November 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
6 November 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
5 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
27 April 2012Director's details changed for Raj Vashi Thadani on 23 April 2012 (2 pages)
27 April 2012Registered office address changed from 19 Wells Park Road Sydenham London SE26 6JQ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 19 Wells Park Road Sydenham London SE26 6JQ on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Raj Vashi Thadani on 23 April 2012 (1 page)
27 April 2012Registered office address changed from 211D Stanstead Road London SE23 1HU England on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Raj Vashi Thadani on 23 April 2012 (1 page)
27 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 April 2012Registered office address changed from 211D Stanstead Road London SE23 1HU England on 27 April 2012 (1 page)
27 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Raj Vashi Thadani on 23 April 2012 (2 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
3 November 2010Director's details changed for Emmanuel Yakubu on 23 January 2010 (2 pages)
3 November 2010Termination of appointment of Shirley Gyan as a secretary (1 page)
3 November 2010Director's details changed for Emmanuel Yakubu on 23 January 2010 (2 pages)
3 November 2010Director's details changed for Raj Vashi Thadani on 23 January 2010 (2 pages)
3 November 2010Termination of appointment of Shirley Gyan as a secretary (1 page)
3 November 2010Termination of appointment of Shirley Gyan as a secretary (1 page)
3 November 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mrs.Theresa Sanni as a director (2 pages)
3 November 2010Appointment of Mrs.Theresa Sanni as a director (2 pages)
3 November 2010Director's details changed for Raj Vashi Thadani on 23 January 2010 (2 pages)
3 November 2010Termination of appointment of Shirley Gyan as a secretary (1 page)
3 November 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 February 2009Return made up to 23/01/09; full list of members (4 pages)
6 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 January 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
15 July 2008Secretary appointed shirley gyan (1 page)
15 July 2008Secretary appointed shirley gyan (1 page)
25 April 2008Return made up to 23/01/08; full list of members (4 pages)
25 April 2008Return made up to 23/01/08; full list of members (4 pages)
28 February 2007Return made up to 23/01/07; full list of members (3 pages)
28 February 2007Return made up to 23/01/07; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 April 2006Return made up to 23/01/06; full list of members (7 pages)
27 April 2006Return made up to 23/01/06; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 April 2005Ad 31/01/04--------- £ si 3@1 (2 pages)
27 April 2005Ad 31/01/04--------- £ si 3@1 (2 pages)
11 April 2005Return made up to 23/01/05; full list of members (7 pages)
11 April 2005Return made up to 23/01/05; full list of members (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
23 January 2004Incorporation (14 pages)
23 January 2004Incorporation (14 pages)