23-33 Church Road
Stanmore
HA7 4AR
Director Name | Mr Simon Mann |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management 1st Floor Office 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Jeremy Turek |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management 1st Floor Office 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Nigel Sanitt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 110 Foster House Maxwell Road Borehamwood WD6 1FR |
Director Name | Miss Amy Elizabeth Salter |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management 1st Floor Office 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Richard Neil Davis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 82 Foster House Maxwell Road Borehamwood WD6 1FS |
Secretary Name | Sterling Estates Management (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 1st Floor Office Compton House 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Simon John Morgan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tryfan Perry Lane Bledlow Princes Risborough Bucks Buckinghamshire HP27 9QS |
Director Name | Mr Ian Thomas Sloan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Oakwood Sandringaham Drive Ascot Berks SL5 7GY |
Director Name | Mr Stuart James Wallace |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Secretary Name | Ian Thomas Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakwood Sandringham Drive Ascot Berkshire SL5 7GY |
Director Name | Miss Tatjana Golubovic |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 May 2020) |
Role | Internal Verifier In Health And Social Care |
Country of Residence | United Kingdom |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Nadine Simpson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2011) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Suite 19 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Katy Charlotte Creed |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2011) |
Role | Resident Liason Officer |
Country of Residence | England |
Correspondence Address | Suite 19 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Shane Timothy Blanchflower |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2010(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Foster House Maxwell Road Borehamwood Hertfordshire WD6 1FS |
Director Name | Ben Cowan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2016) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 52 Foster House Maxwell Road Borehamwood Hertfordshire WD6 1FR |
Director Name | Mr Adam Karr |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Senthilkanthan Gajenthera |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management 1st Floor Office 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Adam Karr |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2021) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood WD6 1GW |
Director Name | Mr Umit Shevket |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 May 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Enterprise Centre Suite 75 Cranbourne Road Potters Bar Herts EN6 3DQ |
Director Name | Mr Buti Lal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 84 Foster House Maxwell Road Borehamwood WD6 1FR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
17 April 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
11 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of Richard Neil Davis as a director on 23 May 2023 (1 page) |
24 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Senthilkanthan Gajenthera as a director on 23 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Umit Shevket as a director on 23 May 2022 (1 page) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
24 January 2022 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 24 January 2022 (1 page) |
24 January 2022 | Termination of appointment of Buti Lal as a director on 24 January 2022 (1 page) |
24 January 2022 | Appointment of Sterling Estates Management as a secretary on 24 January 2022 (2 pages) |
19 October 2021 | Appointment of Mr Richard Neil Davis as a director on 6 October 2021 (2 pages) |
19 October 2021 | Appointment of Miss Amy Elizabeth Salter as a director on 6 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Nigel Sanitt as a director on 6 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Buti Lal as a director on 6 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Jeremy Turek as a director on 6 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Umit Shevket as a director on 6 October 2021 (2 pages) |
14 September 2021 | Termination of appointment of Adam Karr as a director on 14 September 2021 (1 page) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Mr Adam Karr as a director on 22 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr Senthilkanthan Gajenthera as a director on 20 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Tatjana Golubovic as a director on 19 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Adam Karr as a director on 10 May 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 August 2018 | Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Mr Simon Mann as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Simon Mann as a director on 7 June 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 October 2016 | Appointment of Mr Paul Rubin as a director on 30 July 2016 (2 pages) |
24 October 2016 | Appointment of Mr Paul Rubin as a director on 30 July 2016 (2 pages) |
13 October 2016 | Termination of appointment of Ben Cowan as a director on 1 June 2016 (1 page) |
13 October 2016 | Termination of appointment of Ben Cowan as a director on 1 June 2016 (1 page) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
18 December 2015 | Appointment of Mr Adam Karr as a director on 25 September 2015 (2 pages) |
18 December 2015 | Appointment of Mr Adam Karr as a director on 25 September 2015 (2 pages) |
15 December 2015 | Termination of appointment of Shane Timothy Blanchflower as a director on 12 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Shane Timothy Blanchflower as a director on 12 December 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
1 August 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
29 July 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 July 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
26 July 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 October 2012 | Registered office address changed from Suite 19 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Suite 19 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 October 2012 (2 pages) |
26 July 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
26 July 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
26 July 2012 | Termination of appointment of Nadine Simpson as a director (1 page) |
26 July 2012 | Termination of appointment of Nadine Simpson as a director (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Termination of appointment of Katy Creed as a director (2 pages) |
14 December 2011 | Termination of appointment of Katy Creed as a director (2 pages) |
3 August 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
3 August 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
2 August 2011 | Company name changed orion (foster house) residents management company LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed orion (foster house) residents management company LIMITED\certificate issued on 02/08/11
|
18 January 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 October 2010 | Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 28 October 2010 (2 pages) |
23 August 2010 | Appointment of Ben Cowan as a director (3 pages) |
23 August 2010 | Appointment of Ben Cowan as a director (3 pages) |
6 August 2010 | Annual return made up to 23 July 2010 no member list (4 pages) |
6 August 2010 | Annual return made up to 23 July 2010 no member list (4 pages) |
5 August 2010 | Appointment of Shane Timothy Blanchflower as a director (3 pages) |
5 August 2010 | Appointment of Shane Timothy Blanchflower as a director (3 pages) |
16 June 2010 | Termination of appointment of Stuart Wallace as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Sloan as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Ian Sloan as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Stuart Wallace as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Sloan as a director (2 pages) |
16 June 2010 | Termination of appointment of Ian Sloan as a director (2 pages) |
16 June 2010 | Appointment of Nadine Simpson as a director (3 pages) |
16 June 2010 | Appointment of Nadine Simpson as a director (3 pages) |
16 June 2010 | Termination of appointment of Simon Morgan as a director (2 pages) |
16 June 2010 | Termination of appointment of Simon Morgan as a director (2 pages) |
15 June 2010 | Registered office address changed from Bellway House Bury Street Ruislip Middlesex HA4 7SD on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Bellway House Bury Street Ruislip Middlesex HA4 7SD on 15 June 2010 (2 pages) |
14 June 2010 | Appointment of Tatjana Golubovic as a director (3 pages) |
14 June 2010 | Appointment of Katy Charlotte Creed as a director (3 pages) |
14 June 2010 | Appointment of Tatjana Golubovic as a director (3 pages) |
14 June 2010 | Appointment of Katy Charlotte Creed as a director (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
28 July 2009 | Annual return made up to 23/07/09 (5 pages) |
28 July 2009 | Annual return made up to 23/07/09 (5 pages) |
29 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
29 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
23 July 2008 | Incorporation (20 pages) |
23 July 2008 | Incorporation (20 pages) |