Stanmore
HA7 3NR
Director Name | Mr Ian Howard Braidman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Lower Merton Rise London NW3 3RA |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
24 May 2023 | Registered office address changed from 154 Brent Street London NW4 2DR to 35 Ballards Lane London N3 1XW on 24 May 2023 (1 page) |
27 April 2023 | Change of details for Mr Gianni O'connor as a person with significant control on 27 April 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 24 June 2015
|
30 June 2015 | Appointment of Mr Ian Howard Braidman as a director on 24 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ian Howard Braidman as a director on 24 June 2015 (2 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2014 | Registered office address changed from 11 Hathaway Close Stanmore HA7 3NR England on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from 11 Hathaway Close Stanmore HA7 3NR England on 27 April 2014 (1 page) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|