Stamnore
HA7 3DS
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Grzegorz Szewczyk |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 August 2020(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 37 Stanmore Hill Stamnore HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nominee Director LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
19 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
6 May 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 37 Stanmore Hill Stamnore HA7 3DS on 6 May 2022 (1 page) |
28 March 2022 | Cessation of Grzegorz Szewczyk as a person with significant control on 25 March 2022 (1 page) |
28 March 2022 | Notification of Baheertha Kumanan as a person with significant control on 25 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Grzegorz Szewczyk as a director on 25 March 2022 (1 page) |
28 March 2022 | Appointment of Ms Baheertha Kumanan as a director on 25 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
1 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
18 August 2020 | Notification of Grzegorz Szewczyk as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Cessation of Waris Khan as a person with significant control on 18 June 2020 (1 page) |
18 August 2020 | Appointment of Mr Grzegorz Szewczyk as a director on 18 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Waris Khan as a director on 18 August 2020 (1 page) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Nominee Secretary Ltd as a secretary on 3 September 2018 (1 page) |
13 September 2017 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 August 2016 | Termination of appointment of Nominee Director Ltd as a director on 18 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 August 2016 | Termination of appointment of Nominee Director Ltd as a director on 18 August 2016 (1 page) |
2 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 May 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
5 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 April 2004 | Incorporation (8 pages) |
5 April 2004 | Incorporation (8 pages) |