Stanmore
HA7 4AW
Secretary Name | Mr Amar Pankhania |
---|---|
Status | Current |
Appointed | 06 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 1 Stanmore Towers, 8-14 Church Road Church R Stanmore HA7 4AW |
Director Name | Mr Amar Pankhania |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Property Manager/Developer |
Country of Residence | England |
Correspondence Address | Suite 1 Stanmore Towers, 8-14 Church Road Church R Stanmore HA7 4AW |
Director Name | Mrs Bhanumati Pankhania |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Limes House Warren Lane Stanmore Middlesex HA7 4FB |
Director Name | Mr Mansukh Pankhania |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Limes House Warren Lane Stanmore Middlesex HA7 4FB |
Secretary Name | Mrs Bhanumati Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Limes House Warren Lane Stanmore Middlesex HA7 4FB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | A. Pankhania 50.00% Ordinary |
---|---|
1 at £1 | R. Pankhania 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,293 |
Cash | £27,625 |
Current Liabilities | £14,311 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 September 2022 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW on 21 September 2022 (1 page) |
12 August 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
5 August 2022 | Registered office address changed from Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 5 August 2022 (1 page) |
10 January 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 September 2019 | Change of details for Mr Amar Pankhania as a person with significant control on 23 September 2019 (2 pages) |
17 September 2019 | Change of details for Mr Ravi Pankhania as a person with significant control on 11 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Amar Pankhania on 11 September 2019 (2 pages) |
16 September 2019 | Change of details for Mr Amar Pankhania as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Ravi Pankhania on 11 September 2019 (2 pages) |
11 September 2019 | Secretary's details changed for Mr Amar Pankhania on 11 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr Ravi Pankhania on 9 September 2019 (2 pages) |
9 September 2019 | Change of details for Mr Ravi Pankhania as a person with significant control on 9 September 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 July 2017 | Notification of Ravi Pankhania as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Amar Pankhania as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Amar Pankhania as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Ravi Pankhania as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
14 September 2016 | Director's details changed for Mr Amar Pankhania on 22 August 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Amar Pankhania on 22 August 2016 (2 pages) |
14 September 2016 | Secretary's details changed for Mr Amar Pankhania on 22 August 2016 (1 page) |
14 September 2016 | Secretary's details changed for Mr Amar Pankhania on 22 August 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Ravi Pankhania on 22 August 2016 (2 pages) |
14 September 2016 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page) |
14 September 2016 | Director's details changed for Mr Ravi Pankhania on 22 August 2016 (2 pages) |
14 September 2016 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
28 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Appointment of Mr Amar Pankhania as a director (2 pages) |
6 September 2013 | Appointment of Mr Amar Pankhania as a director (2 pages) |
25 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
25 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Bhanumati Pankhania as a secretary (1 page) |
8 October 2010 | Termination of appointment of Bhanumati Pankhania as a director (1 page) |
8 October 2010 | Appointment of Mr Amar Pankhania as a secretary (1 page) |
8 October 2010 | Termination of appointment of Bhanumati Pankhania as a secretary (1 page) |
8 October 2010 | Appointment of Mr Ravi Pankhania as a director (2 pages) |
8 October 2010 | Termination of appointment of Bhanumati Pankhania as a director (1 page) |
8 October 2010 | Appointment of Mr Amar Pankhania as a secretary (1 page) |
8 October 2010 | Termination of appointment of Mansukh Pankhania as a director (1 page) |
8 October 2010 | Appointment of Mr Ravi Pankhania as a director (2 pages) |
8 October 2010 | Termination of appointment of Mansukh Pankhania as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 August 2010 (1 page) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 March 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
11 March 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | Incorporation (11 pages) |
19 June 2007 | Incorporation (11 pages) |