Stanmore
HA7 1PJ
Director Name | Mr Nigel Philip Illingworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Director Name | Mr Charles Eberly Von Szecsey |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Secretary Name | Barosa Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 33 Thistlecroft Gardens Thistlecroft Gardens Stanmore HA7 1PJ |
Director Name | Ms Susan Elizabeth Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | John Matthew Stephenson |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL |
Director Name | Alexandra Jauregui |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Catherine Melek Samy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Montagu Square London W1H 2LG |
Director Name | Mr Hany Hanna |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael Francis John O'Heney Sibley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Narinder Nath Maini |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Anuradha Mahajan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 2016(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2023) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Director Name | Sarita Cole |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2019) |
Role | Teacher |
Country of Residence | United States |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Carl William Vernon Hopkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Shawn Staker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 May 2023) |
Role | Financial Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Mr Narinder Nath Maini |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 July 2020) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Warwick Estates Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 08 September 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 33 Thistlecroft Gardens Stanmore HA7 1PJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,070,751 |
Current Liabilities | £1,200 |
Latest Accounts | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
---|---|
29 May 2023 | Termination of appointment of Shawn Staker as a director on 25 May 2023 (1 page) |
2 April 2023 | Termination of appointment of Anuradha Mahajan as a director on 30 March 2023 (1 page) |
6 December 2022 | Appointment of Mr Charles Eberly Von Szecsey as a director on 5 December 2022 (2 pages) |
9 November 2022 | Appointment of Mr Nigel Philip Illingworth as a director on 7 November 2022 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 24 June 2022 (8 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with updates (6 pages) |
11 March 2022 | Appointment of Mr Narinder Nath Maini as a director on 7 February 2022 (2 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (6 pages) |
26 July 2021 | Micro company accounts made up to 24 June 2021 (3 pages) |
26 December 2020 | Total exemption full accounts made up to 24 June 2020 (8 pages) |
30 September 2020 | Director's details changed for Shawn Staker on 30 September 2020 (2 pages) |
9 September 2020 | Previous accounting period extended from 31 March 2020 to 24 June 2020 (1 page) |
8 September 2020 | Director's details changed for Shawn Staker on 8 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 8 September 2020 (1 page) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
8 September 2020 | Director's details changed for Elisabeth Kendall on 8 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Anuradha Mahajan on 8 September 2020 (2 pages) |
8 September 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 33 Thistlecroft Gardens Stanmore HA7 1PJ on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Barosa Property Limited as a secretary on 8 September 2020 (2 pages) |
10 July 2020 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 9 July 2020 (1 page) |
10 July 2020 | Appointment of Warwick Estates Property Management Limited as a secretary on 9 July 2020 (2 pages) |
10 July 2020 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 10 July 2020 (1 page) |
2 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 July 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Termination of appointment of Sarita Cole as a director on 25 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
20 February 2019 | Resolutions
|
20 February 2019 | Appointment of Shawn Staker as a director on 20 February 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
14 February 2018 | Appointment of Elisabeth Kendall as a director on 12 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Carl William Vernon Hopkins as a director on 6 February 2018 (1 page) |
31 January 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
19 January 2018 | Appointment of Sarita Cole as a director on 8 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Michael Francis John O'heney Sibley as a director on 18 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Carl William Vernon Hopkins as a director on 8 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Second filing for the termination of Hany Hanna as a director (5 pages) |
21 September 2017 | Second filing for the termination of Hany Hanna as a director (5 pages) |
29 August 2017 | Termination of appointment of Hany Hanna as a director on 18 January 2017
|
29 August 2017 | Termination of appointment of Hany Hanna as a director on 18 January 2017
|
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Susan Elizabeth Smith as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Narinder Nath Maini as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Susan Elizabeth Smith as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Narinder Nath Maini as a director on 18 January 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Appointment of Anuradha Mahajan as a director on 26 September 2016 (2 pages) |
30 September 2016 | Appointment of Anuradha Mahajan as a director on 26 September 2016 (2 pages) |
14 June 2016 | Appointment of Mr Narinder Nath Maini as a director on 25 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Narinder Nath Maini as a director on 25 May 2016 (2 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Memorandum and Articles of Association (37 pages) |
31 December 2015 | Memorandum and Articles of Association (37 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Termination of appointment of Alexandra Jauregui as a director on 10 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Alexandra Jauregui as a director on 10 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Catherine Melek Samy as a director on 10 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Catherine Melek Samy as a director on 10 September 2015 (1 page) |
25 June 2015 | Appointment of Mr Hany Hanna as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Michael Francis John O'heney Sibley as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Michael Francis John O'heney Sibley as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Hany Hanna as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Michael Francis John O'heney Sibley as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Hany Hanna as a director on 3 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Appointment of Catherine Melek Samy as a director on 23 January 2013 (3 pages) |
31 December 2014 | Appointment of Catherine Melek Samy as a director on 23 January 2013 (3 pages) |
12 November 2014 | Appointment of Alexandra Jauregui as a director on 23 January 2013 (3 pages) |
12 November 2014 | Appointment of Alexandra Jauregui as a director on 23 January 2013 (3 pages) |
8 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Director's details changed for Ms Susan Elizabeth Smith on 14 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Ms Susan Elizabeth Smith on 14 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
14 October 2013 | Termination of appointment of John Stephenson as a secretary (1 page) |
14 October 2013 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
14 October 2013 | Appointment of Woodberry Secretarial Limited as a secretary (2 pages) |
14 October 2013 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 14 October 2013 (1 page) |
2 April 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Incorporation (41 pages) |
6 March 2012 | Incorporation (41 pages) |