Stanmore
HA7 1PJ
Director Name | Mr Nurali Pyarali Panjwani |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Thistlecroft Gardens Stanmore HA7 1PJ |
Secretary Name | Mrs Nilam Nurali Panjwani |
---|---|
Status | Current |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Thistlecroft Gardens Stanmore HA7 1PJ |
Registered Address | 17 Thistlecroft Gardens Stanmore HA7 1PJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
50 at £1 | Nilam Nurali Panjwani 50.00% Ordinary |
---|---|
50 at £1 | Nurali Pyarali Panjwani 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £160,459 |
Net Worth | £176,309 |
Cash | £104,514 |
Current Liabilities | £29,872 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
17 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 November 2015 | Registered office address changed from 6 Anmarsh Grove Stanmore HA7 1PA to 17 Thistlecroft Gardens Stanmore HA7 1PJ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 6 Anmarsh Grove Stanmore HA7 1PA to 17 Thistlecroft Gardens Stanmore HA7 1PJ on 24 November 2015 (1 page) |
3 September 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
3 September 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 September 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
8 September 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Nurali Pyarali Panjwani on 4 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Nurali Pyarali Panjwani on 4 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (1 page) |
15 May 2014 | Director's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Nurali Pyarali Panjwani on 4 April 2014 (2 pages) |
15 May 2014 | Director's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (1 page) |
15 May 2014 | Secretary's details changed for Mrs Nilam Nurali Panjwani on 4 April 2014 (1 page) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
21 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
25 August 2013 | Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 25 August 2013 (1 page) |
25 August 2013 | Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 25 August 2013 (1 page) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
8 August 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
19 April 2012 | Director's details changed for Mr Nurali Pyarali Panjwani on 29 July 2011 (2 pages) |
19 April 2012 | Director's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Nurali Pyarali Panjwani on 29 July 2011 (2 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Mrs Nilam Nurali Panjwani on 29 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 64 Havelock Road Croydon Surrey CR0 6QP England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 5 Lingfield Court 34 Elgin Road Croydon CR0 6XA England on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 5 Lingfield Court 34 Elgin Road Croydon CR0 6XA England on 26 July 2011 (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|