Stanmore
Middlesex
HA7 3BX
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Martin Roy Shein |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Netherhall Gardens London NW3 5RN |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Martin Shein 50.00% Ordinary |
---|---|
1 at £1 | Roy Sennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,270 |
Cash | £16,436 |
Current Liabilities | £77,598 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
---|---|
13 January 2017 | Termination of appointment of Martin Roy Shein as a director on 27 December 2016 (1 page) |
12 January 2017 | Director's details changed for Mr Martin Roy Shein on 3 June 2015 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
10 February 2012 | Termination of appointment of Nita Chhatralia as a director (1 page) |
10 February 2012 | Appointment of Mr Roy Peter Sennett as a director (2 pages) |
10 February 2012 | Termination of appointment of Spw Directors Limited as a director (1 page) |
10 February 2012 | Appointment of Mr Martin Roy Shein as a director (2 pages) |
2 February 2012 | Incorporation
|