Stanmore
Middlesex
HA7 3RG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(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 Symon Harold Blomfield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Ipswich Road Holbrook Ipswich IP9 2QR |
Director Name | Mr Phillip Leslie Rice |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Apple Tree Way Bessacan Doncaster South Yorkshire DN4 7ND |
Director Name | Mr Manji Kara |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Temple Mead Close Stanmore Middlesex HA7 3RG |
Director Name | Mr Naresh Ramjibhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Temple Mead Close Stanmore Middlesex HA7 3RG |
Registered Address | 11 Temple Mead Close Stanmore Middlesex HA7 3RG |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
8 April 2019 | Delivered on: 16 April 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as flat 57, westminster gardens, marsham street, london, SW1P 4JG. Title number: NGL653586. Outstanding |
---|---|
14 July 2016 | Delivered on: 28 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 57 westminster gardens, marsham street, london SW1P 4JG as registered at hm land registry under title number NGL653586. Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
27 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
1 August 2019 | Satisfaction of charge 087022050001 in full (4 pages) |
12 May 2019 | Change of details for Mr Dinesh Trambaklal Bajaria as a person with significant control on 1 October 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 087022050002 in full (1 page) |
16 April 2019 | Registration of charge 087022050003, created on 8 April 2019 (3 pages) |
15 December 2018 | Termination of appointment of Naresh Ramjibhai Patel as a director on 14 December 2018 (1 page) |
15 December 2018 | Termination of appointment of Manji Kara as a director on 14 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (3 pages) |
30 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
5 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
24 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 July 2016 | Registration of charge 087022050002, created on 14 July 2016 (8 pages) |
28 July 2016 | Registration of charge 087022050002, created on 14 July 2016 (8 pages) |
14 June 2016 | Registration of charge 087022050001, created on 10 June 2016 (5 pages) |
14 June 2016 | Registration of charge 087022050001, created on 10 June 2016 (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Appointment of Mr Naresh Ramjibhai Patel as a director on 1 March 2016 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Appointment of Mr Naresh Ramjibhai Patel as a director on 1 March 2016 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
8 March 2016 | Appointment of Mr Manji Kara as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Manji Kara as a director on 1 March 2016 (2 pages) |
20 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Termination of appointment of Phillip Leslie Rice as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Phillip Leslie Rice as a director on 29 September 2014 (1 page) |
4 August 2014 | Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Phillip Leslie Rice as a director on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Symon Harold Blomfield as a director on 4 August 2014 (1 page) |
24 February 2014 | Appointment of Mr Symon Harold Blomfield as a director (2 pages) |
24 February 2014 | Appointment of Mr Symon Harold Blomfield as a director (2 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Registered office address changed from 11Temple Mead Close Stanmore Middlesex HA7 3RG United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 11Temple Mead Close Stanmore Middlesex HA7 3RG United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
23 September 2013 | Appointment of Mr Dineshkumar Bajaria as a director (2 pages) |
23 September 2013 | Appointment of Mr Dineshkumar Bajaria as a director (2 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Termination of appointment of Graham Cowan as a director (1 page) |