81-95 Peak Road
Hong Kong
Secretary Name | Waseem Shiraz |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2009(1 year after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor Partnership House 2nd Floor Partnership Carlisle Place London SW1P 1BX |
Director Name | Mr Anton' Joseph Paul Edward De Piro D'Amico Inguanez |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 2nd Floor Partnership House 2nd Floor Partnership Carlisle Place London SW1P 1BX |
Director Name | Mr Waseem Shiraz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Partnership House 2nd Floor Partnership Carlisle Place London SW1P 1BX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Idris Khan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhill Hall Stanhill Oswaldtwistle Accrington Lancashire BB5 4PP |
Director Name | Mr Waseem Shiraz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 52 Shirland Road London W9 2JA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stanhillfoundation.org |
---|---|
Telephone | 020 33019339 |
Telephone region | London |
Registered Address | 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,065 |
Cash | £3,065 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 March 2023 (1 year ago) |
---|---|
Next Return Due | 31 March 2024 (2 days from now) |
4 December 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
1 June 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Statement of company's objects (2 pages) |
15 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 October 2018 | Appointment of Mr Waseem Shiraz as a director on 28 September 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
27 October 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
29 March 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
29 March 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 April 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 April 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
8 April 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
10 January 2014 | Termination of appointment of Waseem Shiraz as a director (1 page) |
10 January 2014 | Termination of appointment of Idris Khan as a director (1 page) |
10 January 2014 | Termination of appointment of Idris Khan as a director (1 page) |
10 January 2014 | Registered office address changed from 3Rd Floor 4 Old Park Lane London W1K 1QW on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director (2 pages) |
10 January 2014 | Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director (2 pages) |
10 January 2014 | Registered office address changed from 3Rd Floor 4 Old Park Lane London W1K 1QW on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Waseem Shiraz as a director (1 page) |
4 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 June 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
5 June 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
21 March 2012 | Director's details changed for Waseem Shiraz on 17 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Idris Khan on 17 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Waseem Shiraz on 17 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Idris Khan on 17 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 17 March 2012 no member list (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 no member list (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
7 April 2011 | Annual return made up to 17 March 2011 (15 pages) |
7 April 2011 | Annual return made up to 17 March 2011 (15 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
23 March 2010 | Annual return made up to 17 March 2010 (15 pages) |
23 March 2010 | Annual return made up to 17 March 2010 (15 pages) |
29 January 2010 | Director's details changed for Ilyas Khan on 11 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Ilyas Khan on 11 January 2010 (3 pages) |
4 January 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Waseem Shiraz as a secretary (3 pages) |
4 January 2010 | Appointment of Waseem Shiraz as a secretary (3 pages) |
12 January 2009 | Director appointed waseem shiraz (1 page) |
12 January 2009 | Director appointed idris khan (1 page) |
12 January 2009 | Director appointed ilyas khan (1 page) |
12 January 2009 | Director appointed ilyas khan (1 page) |
12 January 2009 | Director appointed idris khan (1 page) |
12 January 2009 | Director appointed waseem shiraz (1 page) |
8 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 December 2008 | Appointment terminated director barbara kahan (1 page) |
8 December 2008 | Appointment terminated director barbara kahan (1 page) |
8 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 November 2008 | Incorporation (26 pages) |
24 November 2008 | Incorporation (26 pages) |