Stanmore Place, Howard Road
Stanmore
Middx.
HA7 1GB
Secretary Name | Arvinder Singh Jabbal |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 14 9th Floor Premier House 112 Station Road Edgware HA8 7BJ |
Registered Address | Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£494 |
Cash | £25 |
Current Liabilities | £744 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
30 December 2023 | Registered office address changed from Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB England to Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB on 30 December 2023 (1 page) |
---|---|
5 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
21 April 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
22 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
31 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 November 2014 | Director's details changed for Mr Arvinder Singh Jabbal on 9 November 2014 (2 pages) |
9 November 2014 | Termination of appointment of Arvinder Singh Jabbal as a secretary on 9 November 2014 (1 page) |
9 November 2014 | Director's details changed for Mr Arvinder Singh Jabbal on 9 November 2014 (2 pages) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Arvinder Singh Jabbal as a secretary on 9 November 2014 (1 page) |
9 November 2014 | Director's details changed for Mr Arvinder Singh Jabbal on 9 November 2014 (2 pages) |
9 November 2014 | Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Arvinder Singh Jabbal as a secretary on 9 November 2014 (1 page) |
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Secretary's details changed for Arvinder Jabbal on 12 June 2012 (1 page) |
12 June 2012 | Director's details changed for Mr Arvinder Jabbal on 12 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Arvinder Jabbal on 12 June 2012 (1 page) |
12 June 2012 | Director's details changed for Mr Arvinder Jabbal on 12 June 2012 (2 pages) |
28 May 2012 | Incorporation (21 pages) |
28 May 2012 | Incorporation (21 pages) |