Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Mr Shalim Ahmed |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Peter Anthony Ivanhoe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2013) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Sterling Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2013) |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Sterling Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 2015) |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Questing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
4 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
21 June 2021 | Notification of Shalim Ahmed as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 17 June 2021 (1 page) |
17 June 2021 | Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page) |
17 June 2021 | Accounts for a dormant company made up to 29 July 2020 (2 pages) |
17 June 2021 | Current accounting period extended from 29 July 2021 to 31 July 2021 (1 page) |
17 June 2021 | Withdrawal of a person with significant control statement on 17 June 2021 (2 pages) |
16 June 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
8 June 2021 | Registered office address changed from Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor, 15-19 Church Road Stanmore Middlesex HA7 4AR on 8 June 2021 (1 page) |
8 June 2021 | Director's details changed for Mr Shalim Ahmed on 8 June 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
16 March 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 September 2015 | Termination of appointment of Sterling Investments Ltd as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Sterling Investments Ltd as a director on 14 September 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 January 2014 | Appointment of Mr Shalim Ahmed as a director (2 pages) |
14 January 2014 | Appointment of Mr Shalim Ahmed as a director (2 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
10 May 2013 | Termination of appointment of Peter Ivanhoe as a director (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 May 2013 | Termination of appointment of Peter Ivanhoe as a director (1 page) |
10 May 2013 | Appointment of Sterling Investments Ltd as a director (2 pages) |
10 May 2013 | Appointment of Sterling Investments Ltd as a director (2 pages) |
10 May 2013 | Appointment of Mr Shalim Ahmed as a secretary (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 May 2013 | Appointment of Mr Shalim Ahmed as a secretary (1 page) |
19 March 2013 | Termination of appointment of Sterling Investments Ltd as a secretary (1 page) |
19 March 2013 | Termination of appointment of Sterling Investments Ltd as a secretary (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Appointment of Mr Peter Ivanhoe as a director (2 pages) |
17 August 2011 | Appointment of Mr Peter Ivanhoe as a director (2 pages) |
16 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Sterling Investments Ltd as a secretary (2 pages) |
16 August 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Sterling Investments Ltd as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 July 2011 | Incorporation (20 pages) |
25 July 2011 | Incorporation (20 pages) |