Stanmore
Middlesex
HA7 4AA
Director Name | Mr Priyen Shailesh Patel |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Paynesfield Road Bushey Heath Hertfordshire WD23 1PQ |
Director Name | Mr Jesal Raj Patel |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 June 2013) |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Paynesfield Road Bushey Heath Hertfordshire WD23 1PQ |
Registered Address | Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 October 2016 | Delivered on: 17 October 2016 Persons entitled: Summerade Holdings Limited Company Number 1563172 Classification: A registered charge Particulars: Property/land known as the olde northwood 142 pinner road, northwood, HA6 1BN registered with title number AGL85499 at land registry with freehold title absolute and property known as 140 pinner road, northwood, HA6 1BP as is registered with title number NGL227533. Outstanding |
---|
30 May 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
8 June 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 April 2022 | Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 February 2019 | Cessation of Nilesh Raj Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Cessation of Priyen Shailesh Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Cessation of Jesal Raj Patel as a person with significant control on 4 February 2019 (1 page) |
5 February 2019 | Notification of a person with significant control statement (2 pages) |
4 February 2019 | Cessation of Vishal Shailesh Patel as a person with significant control on 4 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (9 pages) |
17 October 2016 | Registration of charge 074981620001, created on 7 October 2016 (19 pages) |
17 October 2016 | Registration of charge 074981620001, created on 7 October 2016 (19 pages) |
26 August 2016 | Appointment of Mr Jesal Raj Patel as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Jesal Raj Patel as a director on 23 August 2016 (2 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
8 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 June 2013 | Termination of appointment of Jesal Patel as a director (1 page) |
11 June 2013 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
11 June 2013 | Termination of appointment of Jesal Patel as a director (1 page) |
11 June 2013 | Appointment of Mr Priyen Shailesh Patel as a director (2 pages) |
2 May 2013 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
2 May 2013 | Appointment of Mr Jesal Raj Patel as a director (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|