London
SE11 5QU
Director Name | Mr Ali Matur |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 09 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Director Name | Mr Roland Ghapantsyan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Building Construction |
Country of Residence | England |
Correspondence Address | Unit D11 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE |
Secretary Name | Armen Nazaryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 East Avenue Southall Middlesex UB1 2AQ |
Secretary Name | Nana Sakratyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 6 Braund Avenue Greenford Middlesex UB6 9JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | strongbaseconstruction.co.uk |
---|---|
Telephone | 020 82169246 |
Telephone region | London |
Registered Address | Unit 15a Eley Trading Estate Eley Road, Edmonton London N18 3BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harman Enterprise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474,240 |
Cash | £175,345 |
Current Liabilities | £100,024 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
8 October 2020 | Audited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
18 July 2019 | Audited abridged accounts made up to 31 March 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
30 July 2018 | Director's details changed for Mr Ali Matur on 25 July 2018 (2 pages) |
30 July 2018 | Secretary's details changed for Ali Matur on 25 July 2018 (1 page) |
24 July 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
25 June 2018 | Change of details for Harman Enterprise Limited as a person with significant control on 18 June 2018 (2 pages) |
25 June 2018 | Registered office address changed from Unit 8 Edmonton Trade Park 10 Advent Way London N8 3AJ England to Unit 8 Edmonton Trade Park 10 Advent Way London N18 3AJ on 25 June 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Unit D11 Friarsgate 7 Whitby Avenue Park Royal London NW10 7SE to Unit 8 Edmonton Trade Park 10 Advent Way London N8 3AJ on 11 April 2018 (1 page) |
11 April 2018 | Change of details for Harman Enterprise Limited as a person with significant control on 26 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr Ali Matur as a director on 9 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Roland Ghapantsyan as a director on 9 March 2018 (1 page) |
16 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
16 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Change of name notice (2 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Change of name notice (2 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from Unit 4 Leeside Trading Estate 60 Garman Road London N17 0QH United Kingdom on 18 October 2013 (2 pages) |
2 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Termination of appointment of Nana Sakratyan as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Nana Sakratyan as a secretary (2 pages) |
9 July 2013 | Appointment of Ali Matur as a secretary (3 pages) |
9 July 2013 | Appointment of Ali Matur as a secretary (3 pages) |
8 May 2013 | Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages) |
8 May 2013 | Director's details changed for Mr Roland Ghapantsyan on 11 February 2013 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Registered office address changed from 6 Braund Avenue Greenford Middlesex UB6 9JG on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 6 Braund Avenue Greenford Middlesex UB6 9JG on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Registered office address changed from 6 Braund Avenue Greenford Middlesex UB6 9JG on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | New secretary appointed (2 pages) |
1 June 2007 | Return made up to 21/04/07; full list of members (5 pages) |
1 June 2007 | Return made up to 21/04/07; full list of members (5 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
24 March 2006 | Incorporation (16 pages) |
24 March 2006 | Incorporation (16 pages) |