Stanmore
Middx
HA7 3QL
Director Name | Mr Milan Panchmatia |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Councillor Street Camberwell London SE5 0LY |
Director Name | Marcia Ramsaran |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Councillor Street London SE5 0LY |
Director Name | Mrs Catherine Touhy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Councillor Street Camberwell London SE5 0LY |
Registered Address | The Kensington Centre 3rd Floor 66 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Austin Freeman 33.33% Ordinary |
---|---|
1 at £1 | Marcia Ramsaran 33.33% Ordinary |
1 at £1 | Milan Panchmatia 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £3,611 |
Current Liabilities | £3,597 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
---|---|
11 July 2017 | Notification of Austin Freeman as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Notification of Milan Panchmatia as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Marcia Ramsaran as a person with significant control on 10 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 September 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 February 2013 | Registered office address changed from 31 Councillor Street London SE5 0LY United Kingdom on 18 February 2013 (1 page) |
22 August 2012 | Termination of appointment of Catherine Touhy as a director (2 pages) |
12 July 2012 | Incorporation (21 pages) |