London
NW9 6BX
Secretary Name | Mr Alexander Renny |
---|---|
Status | Current |
Appointed | 01 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Aaron John Emmett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DB |
Director Name | Mr Morgan James Tillbrook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Copperkins Farm Lower Weedon Hill Hyde Heath Buckinghamshire HP6 5RH |
Secretary Name | Mr Aaron John Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DB |
Director Name | Avril Holzer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 February 2009) |
Role | Co Director |
Correspondence Address | Overwood House 101a Cock Lane High Wycombe Bucks HP13 7DZ |
Secretary Name | Sukhjit Kaur Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2018) |
Role | Administrator |
Correspondence Address | 7 Farmers Close Maidenhead Berkshire SL6 3PZ |
Director Name | Mr Morgan Tillbrook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-50 Peascod Street Windsor Berkshire SL4 1DE |
Director Name | Mrs Sukhjit Kaur Atkar |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Grunberg & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 February 2007) |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8EP |
Registered Address | 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 76.32% - |
---|---|
4 at £1 | Euro Property Services LTD 2.63% Ordinary |
3 at £1 | Muhammad Ali 1.97% Ordinary |
3 at £1 | Natwarbhai Patel 1.97% Ordinary |
2 at £1 | Abu Sayed 1.32% Ordinary |
2 at £1 | Borira Begum 1.32% Ordinary |
2 at £1 | Darshan Kaur Lyall 1.32% Ordinary |
2 at £1 | Kaniz Fatima 1.32% Ordinary |
2 at £1 | Mohammad Hamza Tariq 1.32% Ordinary |
2 at £1 | Rubiya Begum 1.32% Ordinary |
2 at £1 | Sukhjit Kaur Atkar 1.32% Ordinary |
2 at £1 | Tariqullah Sufi 1.32% Ordinary |
2 at £1 | Vahe Sabagh Azizian & Robert Ohanian & Hamid Reza Khalatbari Limaki 1.32% Ordinary |
1 at £1 | Aaron Emmett 0.66% Ordinary |
1 at £1 | Ahsan Zahir Rizvi 0.66% Ordinary |
1 at £1 | Haji Toufiq Haroon 0.66% Ordinary |
1 at £1 | Mohammed Tahir Khan 0.66% Ordinary |
1 at £1 | Morgan James Tillbrook 0.66% Ordinary |
1 at £1 | Mujeeb Malik 0.66% Ordinary |
1 at £1 | Sandeep Arora 0.66% Ordinary |
1 at £1 | Syed Faisal Ur Rehman 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £12,517 |
Current Liabilities | £81,289 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
28 August 2017 | Confirmation statement made on 14 August 2017 with updates (14 pages) |
1 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
1 August 2014 | Termination of appointment of Morgan Tillbrook as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Mrs Sukhjit Kaur Atkar as a director on 30 June 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (15 pages) |
13 August 2012 | Resolutions
|
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Director's details changed for Mr Morgan James Tillbrook on 11 April 2011 (3 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (13 pages) |
23 February 2011 | Director's details changed for Mr Morgan James Tillbrook on 1 February 2011 (3 pages) |
23 February 2011 | Director's details changed for Mr Morgan James Tillbrook on 1 February 2011 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (10 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 April 2009 | Director appointed mr morgan james tillbrook (1 page) |
11 February 2009 | Appointment terminated director avril holzer (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from overwood house,, 101A cock lane high wycombe buckinghamshire HP13 7DZ (1 page) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 June 2007 | Return made up to 23/02/07; full list of members (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
24 April 2006 | Nc inc already adjusted 01/04/06 (1 page) |
24 April 2006 | Resolutions
|
20 March 2006 | Company name changed stony lane management company li mited\certificate issued on 20/03/06 (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
23 February 2006 | Incorporation (18 pages) |