23-33 Church Road
Stanmore
HA7 4AR
Secretary Name | Grantgate Properties Investments (Phase 2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Compton House 1st Floor 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | The Ash Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 April 2010) |
Correspondence Address | 92 Becmead Avenue Kenton Harrow Middlesex HA3 8HB |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
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 | Shalim Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £631 |
Cash | £42,788 |
Current Liabilities | £42,157 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
23 May 2007 | Delivered on: 30 May 2007 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. See the mortgage charge document for full details. Outstanding |
---|
28 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 January 2016 | Current accounting period shortened from 29 April 2016 to 29 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
29 January 2016 | Current accounting period shortened from 29 April 2016 to 29 February 2016 (1 page) |
19 November 2015 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 19 November 2015 (1 page) |
19 November 2015 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 19 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Shalim Ahmed on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Shalim Ahmed on 13 April 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom on 27 May 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O C/O Sterling Estates Management Marlborough House High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from C/O C/O Sterling Estates Management Marlborough House High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 5 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 40 Gerrard Street London W1D 5QE on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Registered office address changed from 40 Gerrard Street London W1D 5QE on 29 April 2010 (1 page) |
29 April 2010 | Termination of appointment of The Ash Partnership Ltd as a secretary (1 page) |
29 April 2010 | Termination of appointment of The Ash Partnership Ltd as a secretary (1 page) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 5 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 5 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
5 April 2005 | Incorporation (13 pages) |
5 April 2005 | Incorporation (13 pages) |