Stanmore
HA7 1JS
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Mandy Aviva Staszewski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 29 Riverside Drive Golders Green Road London NW11 9PX |
Director Name | Mr Mark Moshe Staszewski |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 29 Riverside Drive Golders Green Road London NW11 9PX |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Michael Staszewski 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 | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
10 January 2023 | Delivered on: 10 January 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 21 cardigan road bournemouth BH9 1BD land registry title number DT122975. Outstanding |
---|---|
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold property 33 stewart road, bournemouth, BH8 8NZ. Outstanding |
14 June 2021 | Delivered on: 14 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 33 leaphill road bournemouth BH7 6LS land registry title number: DT183472. Outstanding |
11 July 2018 | Delivered on: 11 July 2018 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The freehold land being 101 riverdene, edgware, HA8 9TB registered at hm land registry with title number MX48229. Outstanding |
1 June 2018 | Delivered on: 1 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 7 raffles house 67 brampton grove london NW4 4BU land registry title number : AGL314946. Outstanding |
1 June 2018 | Delivered on: 1 June 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold land known as 47 cardinal avenue, borehamwood, hertfordshire WD6 1EN registered at hm land registry under title number HD131563. Outstanding |
3 June 2016 | Delivered on: 15 June 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: F/H 379 shenley road borehamwood t/no HD101922. Outstanding |
3 June 2016 | Delivered on: 15 June 2016 Persons entitled: Paragon Mortgages (2010) Limited, Paragon Bank PLC Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 31 December 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 82 town lane, mobberley, knutsford t/no's CH588442 and CH539276. Outstanding |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
6 August 2020 | Termination of appointment of Mandy Aviva Staszewski as a director on 6 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Mark Moshe Staszewski as a director on 6 August 2020 (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 April 2019 | Appointment of Mrs Mandy Aviva Staszewski as a director on 10 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Mark Staszewski as a director on 10 April 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 July 2018 | Registration of charge 090433950006, created on 11 July 2018 (4 pages) |
1 June 2018 | Registration of charge 090433950004, created on 1 June 2018 (3 pages) |
1 June 2018 | Registration of charge 090433950005, created on 1 June 2018 (4 pages) |
4 April 2018 | Registered office address changed from C/O C/O Dodd Harris 35/37 Brent Street Hendon London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page) |
19 March 2018 | Director's details changed for Mr Michael Walter Staszewski on 17 June 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
15 June 2016 | Registration of charge 090433950002, created on 3 June 2016 (22 pages) |
15 June 2016 | Registration of charge 090433950003, created on 3 June 2016 (5 pages) |
15 June 2016 | Registration of charge 090433950003, created on 3 June 2016 (5 pages) |
15 June 2016 | Registration of charge 090433950002, created on 3 June 2016 (22 pages) |
7 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
7 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
31 December 2015 | Registration of charge 090433950001, created on 15 December 2015 (5 pages) |
31 December 2015 | Registration of charge 090433950001, created on 15 December 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 August 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 August 2014 | Registered office address changed from 35-37 Brent Street London NW4 2EF United Kingdom to C/O C/O Dodd Harris 35/37 Brent Street Hendon London NW4 2EF on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 35-37 Brent Street London NW4 2EF United Kingdom to C/O C/O Dodd Harris 35/37 Brent Street Hendon London NW4 2EF on 29 August 2014 (1 page) |
29 August 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 May 2014 | Appointment of Mr Michael Walter Staszewski as a director (2 pages) |
22 May 2014 | Appointment of Mr Michael Walter Staszewski as a director (2 pages) |
16 May 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|