London
N3 1DE
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Barry Ian Angel |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 114 West Heath Road London NW3 7TX |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | James Ashley Frost 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
16 July 2021 | Delivered on: 28 July 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 1 December 2015 Persons entitled: Mida Investments Limited Classification: A registered charge Outstanding |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
5 August 2022 | Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 5 August 2022 (1 page) |
4 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 September 2021 (1 page) |
28 July 2021 | Registration of charge 086418710002, created on 16 July 2021 (43 pages) |
25 June 2021 | Second filing of Confirmation Statement dated 7 August 2017 (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
3 August 2020 | Cessation of Michelle Frost as a person with significant control on 3 October 2016 (1 page) |
3 August 2020 | Notification of Redington Capital Holdings Limited as a person with significant control on 3 October 2016 (2 pages) |
3 August 2020 | Cessation of James Ashley Frost as a person with significant control on 3 October 2016 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (3 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
14 January 2019 | Satisfaction of charge 086418710001 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 7 August 2017 with no updates
|
31 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016 (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
13 September 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
16 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
16 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 May 2016 | Registered office address changed from 114 West Heath Road London NW3 7TX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 23 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages) |
23 May 2016 | Registered office address changed from 114 West Heath Road London NW3 7TX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 23 May 2016 (1 page) |
1 December 2015 | Registration of charge 086418710001, created on 1 December 2015 (14 pages) |
1 December 2015 | Registration of charge 086418710001, created on 1 December 2015 (14 pages) |
1 December 2015 | Registration of charge 086418710001, created on 1 December 2015 (14 pages) |
25 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Barry Ian Angel as a director on 2 November 2015 (1 page) |
25 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Termination of appointment of Barry Ian Angel as a director on 2 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry Ian Angel as a director on 2 November 2015 (1 page) |
25 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
29 April 2015 | Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages) |
24 February 2015 | Company name changed james frost LTD\certificate issued on 24/02/15
|
24 February 2015 | Company name changed james frost LTD\certificate issued on 24/02/15
|
24 October 2014 | Registered office address changed from 50 Sheldon Avenue London N6 4ND to 114 West Heath Road London NW3 7TX on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from 50 Sheldon Avenue London N6 4ND to 114 West Heath Road London NW3 7TX on 24 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
22 August 2013 | Termination of appointment of Spw Directors Limited as a director (1 page) |
22 August 2013 | Appointment of Mr Barry Ian Angel as a director (2 pages) |
22 August 2013 | Termination of appointment of Spw Directors Limited as a director (1 page) |
22 August 2013 | Termination of appointment of Nita Chhatralia as a director (1 page) |
22 August 2013 | Termination of appointment of Nita Chhatralia as a director (1 page) |
22 August 2013 | Appointment of Mr James Frost as a director (2 pages) |
22 August 2013 | Appointment of Mr James Frost as a director (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
22 August 2013 | Appointment of Mr Barry Ian Angel as a director (2 pages) |
20 August 2013 | Company name changed stormont 18 LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed stormont 18 LIMITED\certificate issued on 20/08/13
|
14 August 2013 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 14 August 2013 (1 page) |
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|