Stanmore
HA7 1JS
Secretary Name | Mrs Mandy Aviva Staszewski |
---|---|
Status | Current |
Appointed | 16 November 2012(1 day after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mr Zeev Remez |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Zev Remez |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(1 day after company formation) |
Appointment Duration | 7 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Euston Street London NW1 2ES |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Michael Staszewski 50.00% Ordinary |
---|---|
50 at £1 | Zev Remez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,576 |
Cash | £17,418 |
Current Liabilities | £985,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 5 melvin hall golders green road london NW11 9QB land registry title no: AGL182433. Outstanding |
---|---|
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 12A melvin hall golders green road london NW11 9QB land registry title no: AGL233116. Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 32 riverside drive golders green road london NW11 9PX land registry title no AGL178313. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 5 melvin hall golders green road london NW11 9QB land registry title no AGL182433. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 32 riverside drive 9PX land registry title no AGL178313. 12A melvin hall golders green road london NW11 9QB land registry title no AGL233116. 5 melvin hall golders green road london NW11 9QB land registry title no AGL182433. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 12A melvin hall golders green road london NW11 9QB. Notification of addition to or amendment of charge. Outstanding |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from 54-56 Euston Street London NW1 2ES United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
3 December 2013 | Registration of charge 082945200002 (18 pages) |
3 December 2013 | Registration of charge 082945200001 (13 pages) |
3 December 2013 | Registration of charge 082945200004 (13 pages) |
3 December 2013 | Registration of charge 082945200003 (13 pages) |
1 August 2013 | Appointment of Mr Zev Remez as a director (2 pages) |
19 June 2013 | Termination of appointment of Zev Remez as a director (1 page) |
28 November 2012 | Appointment of Mr Zev Remez as a director (2 pages) |
27 November 2012 | Appointment of Mr Michael Walter Staszewski as a director (2 pages) |
27 November 2012 | Appointment of Mrs Mandy Aviva Staszewski as a secretary (1 page) |
19 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|