London
W4 5HT
Director Name | Mrs Reshmo Kaur Mahie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Secretary Name | Bhag Singh Mahie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Website | stmirrengroup.com |
---|
Registered Address | 52 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | St. Mirren Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
7 May 2021 | Delivered on: 11 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat e, 56 abbey road, croydon CR0 1RT. Outstanding |
---|
19 February 2024 | Registration of charge 061387960004, created on 19 February 2024 (6 pages) |
---|---|
9 October 2023 | Registration of charge 061387960002, created on 6 October 2023 (17 pages) |
9 October 2023 | Registration of charge 061387960003, created on 6 October 2023 (12 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 May 2021 | Registration of charge 061387960001, created on 7 May 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (3 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Director's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
23 May 2013 | Director's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
23 May 2013 | Director's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages) |
23 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders
|
22 May 2013 | Director's details changed for Reshmo Kaur Mahie on 1 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Reshmo Kaur Mahie on 1 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Reshmo Kaur Mahie on 1 March 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Bhag Singh Mahie on 1 March 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road London W4 4QP on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road London W4 4QP on 18 January 2011 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2008 | Return made up to 05/03/08; full list of members (7 pages) |
24 September 2008 | Return made up to 05/03/08; full list of members (7 pages) |
12 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
30 March 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | Incorporation (13 pages) |
5 March 2007 | Incorporation (13 pages) |