Company NameStrom Brothers Limited
DirectorAlexander Strom
Company StatusActive
Company Number07060759
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Strom
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2009(1 week after company formation)
Appointment Duration14 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House 1117e Finchley Road
London
NW11 0QB
Secretary NameAlexander Strom
NationalityBritish
StatusCurrent
Appointed05 November 2009(1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressAlexander House 1117e Finchley Road
London
NW11 0QB
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressAlexander House
1117e Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alexander Strom
100.00%
Ordinary

Financials

Year2014
Net Worth£16,118
Cash£14,144
Current Liabilities£158,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

10 December 2009Delivered on: 15 December 2009
Persons entitled:
Lloyds Tsb Commer
Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 October 2014Registered office address changed from C/O D & K Accountancy Services Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Registered office address changed from C/O D & K Accountancy Services Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page)
29 October 2014Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Alexander House 1117E Finchley Road London NW11 0QB on 29 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Amended accounts made up to 31 October 2010 (4 pages)
14 February 2012Amended accounts made up to 31 October 2010 (4 pages)
31 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2009Appointment of Alexander Strom as a secretary (3 pages)
18 November 2009Appointment of Alexander Strom as a secretary (3 pages)
18 November 2009Appointment of Alexander Strom as a director (3 pages)
18 November 2009Appointment of Alexander Strom as a director (3 pages)
18 November 2009Termination of appointment of Spw Directors Limited as a director (2 pages)
18 November 2009Termination of appointment of Nita Chhatralia as a director (2 pages)
18 November 2009Termination of appointment of Spw Directors Limited as a director (2 pages)
18 November 2009Termination of appointment of Nita Chhatralia as a director (2 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)