Stanmore
Middlesex
HA7 4YN
Director Name | Mr Imran Shaikh |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Rahesh Jivan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Property Consultant, Estate Agency |
Correspondence Address | 56 Lavender Avenue Kingsbury London NW9 8HE |
Website | rochesterplace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72844747 |
Telephone region | London |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,905 |
Cash | £96,158 |
Current Liabilities | £93,448 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
28 October 2008 | Delivered on: 12 November 2008 Satisfied on: 23 February 2013 Persons entitled: Black Communications Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a bank deposit account see image for full details. Fully Satisfied |
---|
5 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
21 January 2022 | Current accounting period extended from 7 January 2022 to 5 April 2022 (1 page) |
23 September 2021 | Micro company accounts made up to 7 January 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 October 2019 | Withdrawal of a person with significant control statement on 2 October 2019 (2 pages) |
2 October 2019 | Micro company accounts made up to 7 January 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
11 February 2019 | Director's details changed for Mr Imran Shaikh on 1 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Abdullah Al Mamun on 1 February 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 7 January 2018 (2 pages) |
24 October 2017 | Notification of Imran Shaikh as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Abdullah Al Mamun as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 October 2017 | Notification of Abdullah Al Mamun as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 October 2017 | Notification of Imran Shaikh as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 7 January 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 7 January 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 7 January 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 7 January 2016 (3 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 7 January 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 7 January 2016 (1 page) |
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 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) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Imran Shaikh on 24 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Abdullah Al Mamun on 24 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Abdullah Al Mamun on 24 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Imran Shaikh on 24 September 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
22 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
19 April 2010 | Termination of appointment of Rahesh Jivan as a director (1 page) |
19 April 2010 | Termination of appointment of Rahesh Jivan as a director (1 page) |
17 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 56 lavender avenue kingsbury london NW9 8HE (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 56 lavender avenue kingsbury london NW9 8HE (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Incorporation (13 pages) |
24 September 2008 | Incorporation (13 pages) |