Stanmore
Middlesex
HA7 3NH
Director Name | Mr Ranjit Gill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(3 days after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Uxbridge Road Stanmore Middlesex HA7 3NH |
Website | parkersresidential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89548244 |
Telephone region | London |
Registered Address | 83 Uxbridge Road Stanmore Middlesex HA7 3NH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Ranjit Gill 50.00% Ordinary |
---|---|
50 at £1 | Sam Gourabi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,931 |
Cash | £11,119 |
Current Liabilities | £57,064 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 30 August 2022 (3 pages) |
30 August 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
2 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
30 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
31 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr Sam Gourabi on 16 March 2020 (2 pages) |
16 March 2020 | Change of details for Mr Sam Gourabi as a person with significant control on 16 March 2020 (2 pages) |
22 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Ranjit Gill on 30 July 2018 (2 pages) |
30 July 2018 | Notification of Sam Gourabi as a person with significant control on 30 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Sam Gourabi on 30 July 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
14 October 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU England on 29 June 2012 (1 page) |
5 July 2011 | Registered office address changed from C/O Mr Sam Gourabi 101 Eton Avenue Wembley Middlesex HA0 3BA United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from C/O Mr Sam Gourabi 101 Eton Avenue Wembley Middlesex HA0 3BA United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from C/O Mr Sam Gourabi 101 Eton Avenue Wembley Middlesex HA0 3BA United Kingdom on 5 July 2011 (1 page) |
4 July 2011 | Company name changed purple residential LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed purple residential LIMITED\certificate issued on 04/07/11
|
23 June 2011 | Appointment of Mr Ranjit Gill as a director (2 pages) |
23 June 2011 | Appointment of Mr Ranjit Gill as a director (2 pages) |
20 June 2011 | Incorporation
|
20 June 2011 | Incorporation
|