Stanmore
HA7 1NP
Director Name | Mr Dilipkumar Raichand Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 B Parr Road Stanmore HA7 1NP |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadfields The Common Chelsworth Ipswich IP7 7HY |
Secretary Name | Mr Ian Gary Randall |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Peacock Gardens South Croydon Surrey CR2 8TE |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 B Parr Road Stanmore HA7 1NP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 5 B Parr Road Stanmore HA7 1NP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Mason 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 January 2024 | Termination of appointment of Paul Mason as a director on 5 January 2024 (1 page) |
---|---|
13 December 2023 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 5 B Parr Road Stanmore HA7 1NP on 13 December 2023 (1 page) |
4 December 2023 | Cessation of Paul Mason as a person with significant control on 1 December 2023 (1 page) |
4 December 2023 | Appointment of Mr Paul Mason as a director on 1 December 2023 (2 pages) |
4 December 2023 | Appointment of Mr Mitchell Lawrence Field as a director on 1 December 2023 (2 pages) |
4 December 2023 | Change of details for Richards & Appleby Limited Company Number 00937090 as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
4 December 2023 | Termination of appointment of Paul Mason as a director on 1 December 2023 (1 page) |
4 December 2023 | Notification of Richards & Appleby Limited Company Number 00937090 as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Appointment of Mr Dilipkumar Raichand Shah as a director on 1 December 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 28 October 2023 with updates (3 pages) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
3 February 2022 | Company name changed pevonia europe LIMITED\certificate issued on 03/02/22
|
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 October 2019 | Termination of appointment of Ian Gary Randall as a secretary on 30 September 2019 (1 page) |
8 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 June 2011 | Director's details changed for Mr Paul Mason on 5 June 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Paul Mason on 5 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Paul Mason on 5 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 June 2010 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Paul Mason on 1 October 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 August 2009 | Secretary appointed mr ian randall (1 page) |
6 August 2009 | Secretary appointed mr ian randall (1 page) |
29 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
15 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
9 July 2008 | Director appointed paul mason (2 pages) |
9 July 2008 | Director appointed paul mason (2 pages) |
8 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
8 July 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
5 June 2008 | Incorporation (17 pages) |
5 June 2008 | Incorporation (17 pages) |