Stanmore
HA7 1JS
Secretary Name | Dr Jonathan Joseph Remez |
---|---|
Status | Current |
Appointed | 26 February 2024(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
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 | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Mrs Aviva Bibi Remez |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
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 |
1 at £1 | Aviva Bibi Remez 33.33% Ordinary A |
---|---|
1 at £1 | Jonathan Joseph Remez 33.33% Ordinary B |
1 at £1 | Zev Remez 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,995 |
Cash | £29,952 |
Current Liabilities | £25,957 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 April |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
12 June 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
19 May 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
18 July 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
15 September 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
6 April 2021 | Secretary's details changed for Mrs Avia Bibi Remez on 6 April 2021 (1 page) |
6 April 2021 | Registered office address changed from 14 Soane Square Stanmore HA7 3GB England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 6 April 2021 (1 page) |
6 April 2021 | Director's details changed for Mr Zev Remez on 6 April 2021 (2 pages) |
9 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from C/O C/O Dodd Harris 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Secretary's details changed for Mrs Avia Bibi Remez on 22 April 2016 (1 page) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Secretary's details changed for Mrs Avia Bibi Remez on 22 April 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Zev Remez on 22 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Zev Remez on 22 April 2016 (2 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 July 2015 | Registered office address changed from 6 Princes Park Avenue London NW11 0JP to C/O C/O Dodd Harris 35/37 Brent Street London NW4 2EF on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from 6 Princes Park Avenue London NW11 0JP to C/O C/O Dodd Harris 35/37 Brent Street London NW4 2EF on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
15 April 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 May 2013 | Appointment of Mrs Avia Bibi Remez as a secretary (2 pages) |
3 May 2013 | Appointment of Mrs Avia Bibi Remez as a secretary (2 pages) |
2 May 2013 | Appointment of Mr Zev Remez as a director (2 pages) |
2 May 2013 | Appointment of Mr Zev Remez as a director (2 pages) |
29 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
29 April 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|