15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary Name | Shira Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Damien Spencer Field |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 13 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Richard Israel Hannuna |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Shiram Properties LTD 50.00% Ordinary |
---|---|
25 at £1 | Margaret Street Holdings LTD 25.00% Ordinary |
25 at £1 | Woodall Refrigeration LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £197 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 November 2009 | Delivered on: 5 December 2009 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 November 2009 | Delivered on: 2 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165 grays inn road london t/n LN221395, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Amended accounts made up to 29 February 2012 (3 pages) |
6 December 2012 | Amended accounts made up to 29 February 2012 (3 pages) |
13 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (3 pages) |
13 November 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 March 2011 | Director's details changed for Martin Ian Freeman on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Martin Ian Freeman on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Richard Israel Hannuna on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Richard Israel Hannuna on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Damien Spencer Field on 1 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Shira Freeman on 1 October 2009 (1 page) |
14 March 2011 | Director's details changed for Damien Spencer Field on 1 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Damien Spencer Field on 1 January 2011 (2 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Richard Israel Hannuna on 1 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Shira Freeman on 1 October 2009 (1 page) |
14 March 2011 | Secretary's details changed for Shira Freeman on 1 October 2009 (1 page) |
14 March 2011 | Director's details changed for Martin Ian Freeman on 1 January 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 November 2009 | Appointment of Richard Israel Hannuna as a director (3 pages) |
9 November 2009 | Appointment of Damien Spencer Field as a director (3 pages) |
9 November 2009 | Appointment of Richard Israel Hannuna as a director (3 pages) |
9 November 2009 | Appointment of Damien Spencer Field as a director (3 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
17 July 2008 | Secretary's change of particulars / shira freeman / 01/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / martin freeman / 01/07/2008 (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Secretary's change of particulars / shira freeman / 01/07/2008 (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page) |
17 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Director's change of particulars / martin freeman / 01/07/2008 (1 page) |
8 March 2007 | Incorporation (15 pages) |
8 March 2007 | Incorporation (15 pages) |