London
SW19 5LP
Director Name | Mr Danish Arif |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 August 2021) |
Role | Real Estate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 47 Ennismore Gardens London SW7 1AH |
Director Name | Ms Anna Howard |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | www.student-stay.net |
---|
Registered Address | Elmley House, 81c Wimbledon Parkside London SW19 5LP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
1 at £1 | Pim Pieter Jan Assen 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 October 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Danish Arif as a director on 3 August 2021 (1 page) |
16 September 2021 | Termination of appointment of Anna Howard as a director on 3 August 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from Kings House (Work.Life) 174 Hammersmith Road London W6 7JP United Kingdom to Elmley House, 81C Wimbledon Parkside London SW19 5LP on 12 June 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
6 August 2018 | Resolutions
|
25 April 2018 | Registered office address changed from Kings House (Work.Life) 174 Hammersmith Road London W6 7JP England to Kings House (Work.Life) 174 Hammersmith Road London W6 7JP on 25 April 2018 (1 page) |
25 April 2018 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to Kings House (Work.Life) 174 Hammersmith Road London W6 7JP on 25 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
13 September 2017 | Appointment of Ms Anna Howard as a director on 25 August 2017 (2 pages) |
13 September 2017 | Appointment of Ms Anna Howard as a director on 25 August 2017 (2 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
9 August 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
9 August 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
9 February 2017 | Registered office address changed from Flat 81C Wimbledon Parkside London SW19 5LP to 33 Cavendish Square London W1G 0PW on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from Flat 81C Wimbledon Parkside London SW19 5LP to 33 Cavendish Square London W1G 0PW on 9 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
28 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
28 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
28 October 2016 | Appointment of Mr Danish Arif as a director on 1 June 2015 (2 pages) |
28 October 2016 | Appointment of Mr Danish Arif as a director on 1 June 2015 (2 pages) |
26 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
22 December 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
22 December 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|