Stanmore
Middlesex
HA7 1JS
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Jerome Dodd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,985 |
Cash | £144,532 |
Current Liabilities | £42,594 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
24 July 2018 | Delivered on: 24 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 church street marylebone london NW8 8EE registered at hm land registry under title number 287262. Outstanding |
---|---|
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 church street marylebone london NW8 8EE registered at hm land registry under title number 287262. Outstanding |
13 November 2017 | Delivered on: 29 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
17 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
27 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
26 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 February 2019 | Registered office address changed from C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Satisfaction of charge 075891980002 in full (1 page) |
24 July 2018 | Registration of charge 075891980003, created on 24 July 2018 (8 pages) |
30 May 2018 | Registration of charge 075891980002, created on 30 May 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Registration of charge 075891980001, created on 13 November 2017 (9 pages) |
29 November 2017 | Registration of charge 075891980001, created on 13 November 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from C/O Norman & Company 9th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company Sutherland House Second Floor 70-78 West Hendon Broadway London NW9 7ER on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Registered office address changed from C/O Norman of Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from C/O Norman of Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
27 April 2011 | Appointment of Jerome Dodd as a director (3 pages) |
27 April 2011 | Appointment of Jerome Dodd as a director (3 pages) |
27 April 2011 | Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
27 April 2011 | Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ United Kingdom on 27 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
6 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|