Stanmore
HA7 3HD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(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 | Mrs Abhilasha Mehta |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2012(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dennis Lane Stanmore Middlesex HA7 4JU |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
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 | Sheetal Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,492 |
Cash | £1,494 |
Current Liabilities | £7,560 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
16 January 2020 | Delivered on: 3 February 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold property known as 48 herne hill, london SE24 9QP registered at land registry under title no LN216092. Outstanding |
---|---|
16 January 2020 | Delivered on: 24 January 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold land known as 48 herne hill, london SE24 9QP and registered at land registry under title no :M216092. Outstanding |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 8 queens road kingston-upon-thames t/no SY279412. Outstanding |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 April 2016 | Delivered on: 21 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 48 herne hill london. Outstanding |
4 April 2016 | Delivered on: 15 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
2 December 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
11 December 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 December 2020 | Director's details changed for Mrs Sheetal Mehta on 1 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
3 February 2020 | Registration of charge 079434610006, created on 16 January 2020 (19 pages) |
24 January 2020 | Registration of charge 079434610005, created on 16 January 2020 (38 pages) |
11 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Change of share class name or designation (2 pages) |
1 August 2018 | Resolutions
|
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 April 2018 | All of the property or undertaking no longer forms part of charge 079434610004 (5 pages) |
9 January 2018 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
3 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
6 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
5 April 2017 | Registration of charge 079434610004, created on 31 March 2017 (13 pages) |
5 April 2017 | Registration of charge 079434610004, created on 31 March 2017 (13 pages) |
24 March 2017 | Registration of charge 079434610003, created on 13 March 2017 (26 pages) |
24 March 2017 | Registration of charge 079434610003, created on 13 March 2017 (26 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 16/11/2016 (5 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 16/11/2016 (5 pages) |
10 March 2017 | Registered office address changed from 83 Dennis Lane Stanmore Middlesex HA7 4JU to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 83 Dennis Lane Stanmore Middlesex HA7 4JU to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page) |
16 November 2016 | 16/11/16 Statement of Capital gbp 3000
|
16 November 2016 | 16/11/16 Statement of Capital gbp 3000
|
9 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
9 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 August 2016 (1 page) |
21 April 2016 | Registration of charge 079434610002, created on 4 April 2016 (12 pages) |
21 April 2016 | Registration of charge 079434610002, created on 4 April 2016 (12 pages) |
15 April 2016 | Registration of charge 079434610001, created on 4 April 2016 (24 pages) |
15 April 2016 | Registration of charge 079434610001, created on 4 April 2016 (24 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
15 February 2016 | Termination of appointment of Abhilasha Mehta as a director on 25 October 2013 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Abhilasha Mehta as a director on 25 October 2013 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Appointment of Mrs Sheetal Mehta as a director (2 pages) |
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Mrs Sheetal Mehta as a director (2 pages) |
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Appointment of Mrs Abhilasha Mehta as a director (2 pages) |
9 March 2012 | Appointment of Mrs Abhilasha Mehta as a director (2 pages) |
20 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 February 2012 | Incorporation (20 pages) |
9 February 2012 | Incorporation (20 pages) |