Stanmore
HA7 3HD
Director Name | Mrs Hemal Lukha |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Early Years Director |
Country of Residence | England |
Correspondence Address | Georgian House Park Lane Stanmore HA7 3HD |
Director Name | Christopher David Boyle |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60c Princes Gate Mews London SW7 2PR |
Director Name | Mrs Sarah Anne Kelly |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Courthouse Elm Grove Walton On Thames KT12 1LZ |
Secretary Name | Miss Julia Mary Joseph Early |
---|---|
Status | Resigned |
Appointed | 29 October 2013(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2018) |
Role | Company Director |
Correspondence Address | The Courthouse Elm Grove Walton On Thames KT12 1LZ |
Director Name | Mr Henry Mackinson Meikle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 February 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Courthouse Elm Grove Walton On Thames KT12 1LZ |
Director Name | Mr Peter Brayshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Courthouse Elm Grove Walton On Thames KT12 1LZ |
Website | www.stagecoach.co.uk |
---|---|
Telephone | 01932 254333 |
Telephone region | Weybridge |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
31 October 2019 | Delivered on: 8 November 2019 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
---|---|
31 October 2019 | Delivered on: 8 November 2019 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 August 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
19 August 2023 | Compulsory strike-off action has been suspended (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
16 June 2021 | Director's details changed for Mrs Hemal Lukha on 16 June 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
15 December 2020 | Change of details for Inspired Learning Group (London) Limited as a person with significant control on 2 October 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
15 December 2020 | Director's details changed for Mrs Hemal Lukha on 2 October 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr. Amit Mehta on 2 October 2020 (2 pages) |
9 December 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
2 October 2020 | Registered office address changed from 189 Stanmore Hill Old Brewery House Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Memorandum and Articles of Association (19 pages) |
8 November 2019 | Registration of charge 085509280003, created on 31 October 2019 (20 pages) |
8 November 2019 | Registration of charge 085509280002, created on 31 October 2019 (20 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
10 September 2019 | Change of details for Inspired Learning Group as a person with significant control on 10 September 2019 (2 pages) |
4 September 2019 | Satisfaction of charge 085509280001 in full (1 page) |
8 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
26 January 2019 | Registration of charge 085509280001, created on 22 January 2019 (63 pages) |
11 December 2018 | Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
5 November 2018 | Registered office address changed from The Courthouse Elm Grove Walton on Thames KT12 1LZ to 189 Stanmore Hill Old Brewery House Stanmore Middlesex HA7 3HA on 5 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
17 September 2018 | Termination of appointment of Peter Brayshaw as a director on 1 September 2018 (1 page) |
28 April 2018 | Resolutions
|
28 April 2018 | Change of name notice (2 pages) |
17 April 2018 | Appointment of Mr Amit Mehta as a director on 15 April 2018 (2 pages) |
17 April 2018 | Appointment of Mrs Hemal Lukha as a director on 15 April 2018 (2 pages) |
7 February 2018 | Notification of Inspired Learning Group as a person with significant control on 5 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Julia Mary Joseph Early as a secretary on 5 February 2018 (1 page) |
7 February 2018 | Cessation of Shirin Gandhi as a person with significant control on 5 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Sarah Anne Kelly as a director on 5 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Henry Mackinson Meikle as a director on 5 February 2018 (1 page) |
14 December 2017 | Appointment of Mr Peter Brayshaw as a director on 1 September 2017 (2 pages) |
14 December 2017 | Appointment of Mr Peter Brayshaw as a director on 1 September 2017 (2 pages) |
27 November 2017 | Full accounts made up to 31 July 2017 (22 pages) |
27 November 2017 | Full accounts made up to 31 July 2017 (22 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Mr Henry Mackinson Meikle on 10 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Henry Mackinson Meikle on 10 March 2017 (2 pages) |
28 December 2016 | Full accounts made up to 31 July 2016 (21 pages) |
28 December 2016 | Full accounts made up to 31 July 2016 (21 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 December 2015 | Full accounts made up to 31 July 2015 (22 pages) |
3 December 2015 | Full accounts made up to 31 July 2015 (22 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 March 2015 | Full accounts made up to 31 July 2014 (19 pages) |
12 March 2015 | Full accounts made up to 31 July 2014 (19 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Christopher Boyle as a director (1 page) |
1 July 2014 | Termination of appointment of Christopher Boyle as a director (1 page) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 June 2014 | Appointment of Mrs Sarah Anne Kelly as a director (2 pages) |
11 June 2014 | Appointment of Mr Henry Mackinson Meikle as a director (2 pages) |
11 June 2014 | Appointment of Mrs Sarah Anne Kelly as a director (2 pages) |
11 June 2014 | Appointment of Mr Henry Mackinson Meikle as a director (2 pages) |
13 May 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
13 May 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
7 November 2013 | Appointment of Miss Julia Mary Joseph Early as a secretary (1 page) |
7 November 2013 | Appointment of Miss Julia Mary Joseph Early as a secretary (1 page) |
31 May 2013 | Incorporation (25 pages) |
31 May 2013 | Incorporation (25 pages) |