Stanwell
Staines-Upon-Thames
Middlesex
TW19 7LJ
Secretary Name | Suraj Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 High Street Stanwell Staines-Upon-Thames Middlesex TW19 7LJ |
Director Name | Mr Suraj Singh |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 75 High Street Stanwell Staines-Upon-Thames Middlesex TW19 7LJ |
Telephone | 01784 258664 |
---|---|
Telephone region | Staines |
Registered Address | Unit 5, The Freehold Centre Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,265 |
Cash | £600 |
Current Liabilities | £18,927 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 4 weeks from now) |
28 November 2013 | Delivered on: 2 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 October 2020 | Registered office address changed from Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB England to Unit 5, the Freehold Centre Amberley Way Hounslow TW4 6BX on 2 October 2020 (1 page) |
---|---|
17 April 2020 | Resolutions
|
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (3 pages) |
16 April 2020 | Registered office address changed from 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to Studio 8 Hayes Business Studios Damson Drive Hayes UB3 3BB on 16 April 2020 (1 page) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
28 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
28 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 March 2016 | Company name changed stanwell mini market LIMITED\certificate issued on 08/03/16
|
8 March 2016 | Company name changed stanwell mini market LIMITED\certificate issued on 08/03/16
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 January 2015 | Registered office address changed from 75 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 75 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Suraj Singh as a director on 15 December 2014 (2 pages) |
6 January 2015 | Registered office address changed from 75 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ to 31 High Street Stanwell Staines-upon-Thames Middlesex TW19 7LJ on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Suraj Singh as a director on 15 December 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Registered office address changed from 31 High Street, Stanwell Village Staines Middlesex TW19 7LJ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 31 High Street, Stanwell Village Staines Middlesex TW19 7LJ on 5 March 2014 (1 page) |
5 March 2014 | Secretary's details changed for Suraj Singh on 5 February 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Harinder Singh on 5 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Harinder Singh on 5 February 2014 (2 pages) |
5 March 2014 | Registered office address changed from 31 High Street, Stanwell Village Staines Middlesex TW19 7LJ on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Harinder Singh on 5 February 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Suraj Singh on 5 February 2014 (1 page) |
5 March 2014 | Secretary's details changed for Suraj Singh on 5 February 2014 (1 page) |
2 December 2013 | Registration of charge 064947510001 (8 pages) |
2 December 2013 | Registration of charge 064947510001 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Harinder Singh on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Harinder Singh on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Harinder Singh on 5 March 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Harinder Singh on 6 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Harinder Singh on 6 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Harinder Singh on 6 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 May 2008 | Secretary's change of particulars / suraj singh / 28/05/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / suraj singh / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / harinder singh / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / harinder singh / 28/05/2008 (1 page) |
6 February 2008 | Incorporation (13 pages) |
6 February 2008 | Incorporation (13 pages) |