Edgware
HA8 7SG
Secretary Name | Mr Paresh Kumar Velji Shah |
---|---|
Status | Closed |
Appointed | 06 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 19 Hillersdon Avenue Edgware HA8 7SG |
Director Name | Mr Stephan Charles Gagnon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Phillipines |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Paresh Kumar Velji Lakhamshi Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Belmont Lane Stanmore Middlesex HA7 2QA |
Secretary Name | Mr Peter John Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Princes Gardens London W3 0LR |
Website | stargatecapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34900740 |
Telephone region | London |
Registered Address | 19 Hillersdon Avenue Edgware HA8 7SG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,075 |
Gross Profit | £21,658 |
Net Worth | £77,367 |
Cash | £388 |
Current Liabilities | £33,602 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 19 Hillersdon Avenue Edgware HA8 7SG on 20 February 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
20 July 2019 | Termination of appointment of Stephan Charles Gagnon as a director on 18 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
27 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 27 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 27 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Paresh Kumar Velji Shah as a person with significant control on 27 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Paresh Kumar Velji Shah as a person with significant control on 27 October 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 September 2016 | Director's details changed for Mr Stephan Charles Gagnon on 1 November 2015 (2 pages) |
24 September 2016 | Director's details changed for Mr Stephan Charles Gagnon on 1 November 2015 (2 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 17 March 2016 (1 page) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 February 2016 | Secretary's details changed for Mr Paresh Kumar Velji Shah on 1 January 2016 (1 page) |
26 February 2016 | Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 1 January 2016 (2 pages) |
26 February 2016 | Secretary's details changed for Mr Paresh Kumar Velji Shah on 1 January 2016 (1 page) |
26 February 2016 | Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 1 January 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 May 2015 | Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 4Th Floor 3 Creed Court 5 Ludgate Hill London EC4M 7AA to Lion House Red Lion Street London WC1R 4GB on 5 May 2015 (1 page) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 October 2013 | Director's details changed for Mr Stephan Charles Gagnon on 1 September 2012 (2 pages) |
24 October 2013 | Director's details changed for Mr Stephan Charles Gagnon on 1 September 2012 (2 pages) |
24 October 2013 | Director's details changed for Mr Stephan Charles Gagnon on 1 September 2012 (2 pages) |
15 October 2013 | Registered office address changed from 17 St Helen's Place London EC3A 6DG on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 17 St Helen's Place London EC3A 6DG on 15 October 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
16 March 2011 | Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 23 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 23 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 October 2010 | Termination of appointment of Peter Kirby as a secretary (1 page) |
6 October 2010 | Termination of appointment of Peter Kirby as a secretary (1 page) |
6 October 2010 | Appointment of Mr Paresh Kumar Velji Shah as a secretary (2 pages) |
6 October 2010 | Appointment of Mr Paresh Kumar Velji Shah as a secretary (2 pages) |
24 February 2010 | Director's details changed for Mr Stephan Charles Gagnon on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Stephan Charles Gagnon on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 17 st helen's place london EC3A 6DG (1 page) |
5 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 17 st helen's place london EC3A 6DG (1 page) |
5 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 4TH floor 17 st helen's place london EC3A 6DG (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 4TH floor 17 st helen's place london EC3A 6DG (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 62-65 trafalgar square london WC2N 5DY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 62-65 trafalgar square london WC2N 5DY (1 page) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
3 March 2008 | Director's change of particulars / stephan gagnon / 03/03/2008 (2 pages) |
3 March 2008 | Director's change of particulars / stephan gagnon / 03/03/2008 (2 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members
|
29 March 2005 | Return made up to 23/02/05; full list of members
|
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: painters' hall 9 little trinity lane london EC4V 2AD (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: painters' hall 9 little trinity lane london EC4V 2AD (1 page) |
23 August 2004 | Ad 02/04/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
23 August 2004 | Ad 02/04/04--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
19 August 2004 | Ad 12/08/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
19 August 2004 | Ad 12/08/04--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
26 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 February 2004 | Incorporation (19 pages) |
23 February 2004 | Incorporation (19 pages) |