Stanmore
HA7 4AR
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Philip Geoffrey Simmons |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2013(3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Secretary Name | Mr Philip Geoffrey Simmons |
---|---|
Status | Resigned |
Appointed | 02 November 2013(3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2023) |
Role | Company Director |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Director Name | Mr Peter Rughwani |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 February 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sadlers 175 High Street Barnet Herts EN5 5SU |
Registered Address | C/O Sterling Estates Management Ltd 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Field 5.56% Ordinary |
---|---|
1 at £1 | A. Glass 5.56% Ordinary |
1 at £1 | A. Patel & K. Patel 5.56% Ordinary |
1 at £1 | A. Rutherford 5.56% Ordinary |
1 at £1 | C.d. Thompson 5.56% Ordinary |
1 at £1 | E. Delnevo 5.56% Ordinary |
1 at £1 | J.m. Mcgrath 5.56% Ordinary |
1 at £1 | J.n. Wijesurija 5.56% Ordinary |
1 at £1 | Jwg Nominees LTD 5.56% Ordinary |
1 at £1 | L. Delnevo & E. Delnevo 5.56% Ordinary |
1 at £1 | P. Brown 5.56% Ordinary |
1 at £1 | P. Rughwani 5.56% Ordinary |
1 at £1 | R. Gleeson 5.56% Ordinary |
1 at £1 | S. O'dell 5.56% Ordinary |
1 at £1 | S.c. Nocivelli 5.56% Ordinary |
1 at £1 | S.m. Williams 5.56% Ordinary |
2 at £1 | P. Simmons 11.11% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
4 March 2021 | Termination of appointment of Peter Rughwani as a director on 14 February 2021 (1 page) |
---|---|
31 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
16 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
14 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
14 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
1 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 January 2014 | Appointment of Mr Peter Rughwani as a director (2 pages) |
20 January 2014 | Appointment of Mr Peter Rughwani as a director (2 pages) |
2 November 2013 | Appointment of Mr Philip Geoffrey Simmons as a secretary (1 page) |
2 November 2013 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
2 November 2013 | Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 2 November 2013 (1 page) |
2 November 2013 | Appointment of Mr Philip Geoffrey Simmons as a director (2 pages) |
2 November 2013 | Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from 155a West Green Road London N15 5EA United Kingdom on 2 November 2013 (1 page) |
2 November 2013 | Appointment of Mr Philip Geoffrey Simmons as a secretary (1 page) |
30 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |