Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Ms Zannatul Ferdousi Islam |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Sterling Estates Management (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 1st Floor Office Compton House 23-33 Church Road Stanmore HA7 4AR |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
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 | Alex Storer 14.29% Ordinary |
---|---|
1 at £1 | Ashley Charles Colin 14.29% Ordinary |
1 at £1 | Dave Clarke & Lisa Greenwood 14.29% Ordinary |
1 at £1 | John Christopher Fereday 14.29% Ordinary |
1 at £1 | Sarah Anne Louise Doyle 14.29% Ordinary |
1 at £1 | Sophie Berteau 14.29% Ordinary |
1 at £1 | Zannatul Islam 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £7 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
23 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
13 July 2023 | Appointment of Alexander Storer as a director on 11 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Ashley Charles Colin as a director on 12 June 2023 (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
28 July 2022 | Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 28 July 2022 (1 page) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 July 2021 | Secretary's details changed for Sterling Estates Management on 15 July 2021 (1 page) |
17 June 2021 | Registered office address changed from C/O Sterling Estates Management Ltd Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page) |
16 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 March 2019 | Director's details changed for Ms Zannatul Ferdousi Islam on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Ashley Charles Colin on 27 March 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Mr Ashley Charles Colin on 30 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Ashley Charles Colin on 30 October 2013 (2 pages) |
19 June 2013 | Registered office address changed from C/O Ashley Colin 15 Earlston Grove London London E9 7NE United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from C/O Ashley Colin 15 Earlston Grove London London E9 7NE United Kingdom on 19 June 2013 (1 page) |
18 June 2013 | Appointment of Sterling Estates Management as a secretary (2 pages) |
18 June 2013 | Appointment of Sterling Estates Management as a secretary (2 pages) |
15 January 2013 | Registered office address changed from 11 Margarets Court 195 Hainault Road London E11 1EY England on 15 January 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
15 January 2013 | Director's details changed for Miss Zannatul Islam on 15 January 2013 (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
15 January 2013 | Director's details changed for Miss Zannatul Islam on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 11 Margarets Court 195 Hainault Road London E11 1EY England on 15 January 2013 (1 page) |
12 October 2012 | Incorporation (23 pages) |
12 October 2012 | Incorporation (23 pages) |