Company NameStanhill Foundation
Company StatusActive
Company Number06756042
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 2008(15 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Stewart Terrace
81-95 Peak Road
Hong Kong
Secretary NameWaseem Shiraz
NationalityBritish
StatusCurrent
Appointed18 December 2009(1 year after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor Partnership House 2nd Floor Partnership
Carlisle Place
London
SW1P 1BX
Director NameMr Anton' Joseph Paul Edward De Piro D'Amico Inguanez
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address2nd Floor Partnership House 2nd Floor Partnership
Carlisle Place
London
SW1P 1BX
Director NameMr Waseem Shiraz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Partnership House 2nd Floor Partnership
Carlisle Place
London
SW1P 1BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Idris Khan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhill Hall Stanhill
Oswaldtwistle
Accrington
Lancashire
BB5 4PP
Director NameMr Waseem Shiraz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Shirland Road
London
W9 2JA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestanhillfoundation.org
Telephone020 33019339
Telephone regionLondon

Location

Registered Address2nd Floor Partnership House 2nd Floor Partnership House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,065
Cash£3,065

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Filing History

4 December 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 June 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
2 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 May 2019Statement of company's objects (2 pages)
15 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 October 2018Appointment of Mr Waseem Shiraz as a director on 28 September 2018 (2 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 October 2016Micro company accounts made up to 30 November 2015 (2 pages)
29 March 2016Annual return made up to 17 March 2016 no member list (3 pages)
29 March 2016Annual return made up to 17 March 2016 no member list (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
27 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 April 2014Annual return made up to 17 March 2014 no member list (3 pages)
8 April 2014Annual return made up to 17 March 2014 no member list (3 pages)
10 January 2014Termination of appointment of Waseem Shiraz as a director (1 page)
10 January 2014Termination of appointment of Idris Khan as a director (1 page)
10 January 2014Termination of appointment of Idris Khan as a director (1 page)
10 January 2014Registered office address changed from 3Rd Floor 4 Old Park Lane London W1K 1QW on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director (2 pages)
10 January 2014Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director (2 pages)
10 January 2014Registered office address changed from 3Rd Floor 4 Old Park Lane London W1K 1QW on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Waseem Shiraz as a director (1 page)
4 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 June 2013Annual return made up to 17 March 2013 no member list (4 pages)
5 June 2013Annual return made up to 17 March 2013 no member list (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
21 March 2012Director's details changed for Waseem Shiraz on 17 March 2012 (2 pages)
21 March 2012Director's details changed for Idris Khan on 17 March 2012 (2 pages)
21 March 2012Director's details changed for Waseem Shiraz on 17 March 2012 (2 pages)
21 March 2012Director's details changed for Idris Khan on 17 March 2012 (2 pages)
21 March 2012Annual return made up to 17 March 2012 no member list (4 pages)
21 March 2012Annual return made up to 17 March 2012 no member list (4 pages)
21 October 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
21 October 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
7 April 2011Annual return made up to 17 March 2011 (15 pages)
7 April 2011Annual return made up to 17 March 2011 (15 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
23 March 2010Annual return made up to 17 March 2010 (15 pages)
23 March 2010Annual return made up to 17 March 2010 (15 pages)
29 January 2010Director's details changed for Ilyas Khan on 11 January 2010 (3 pages)
29 January 2010Director's details changed for Ilyas Khan on 11 January 2010 (3 pages)
4 January 2010Registered office address changed from , Crosby Capital St James House 4Th Floor 23 King Street, London, SW1Y 6QY on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from , Crosby Capital St James House 4Th Floor 23 King Street, London, SW1Y 6QY on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from , Crosby Capital St James House 4Th Floor 23 King Street, London, SW1Y 6QY on 4 January 2010 (2 pages)
4 January 2010Appointment of Waseem Shiraz as a secretary (3 pages)
4 January 2010Appointment of Waseem Shiraz as a secretary (3 pages)
12 January 2009Director appointed waseem shiraz (1 page)
12 January 2009Director appointed idris khan (1 page)
12 January 2009Director appointed ilyas khan (1 page)
12 January 2009Director appointed ilyas khan (1 page)
12 January 2009Director appointed idris khan (1 page)
12 January 2009Director appointed waseem shiraz (1 page)
8 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 December 2008Appointment terminated director barbara kahan (1 page)
8 December 2008Appointment terminated director barbara kahan (1 page)
8 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
24 November 2008Incorporation (26 pages)
24 November 2008Incorporation (26 pages)