Stanmore
Middlesex
HA7 1EP
Secretary Name | Mr Bipin Thakur |
---|---|
Status | Current |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Wade Andrew Newell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(4 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 5a Crabtree Lane Fulham London SW6 6LP |
Registered Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
7 April 2022 | Delivered on: 7 April 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|
6 September 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
23 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 June 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
23 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages) |
27 September 2022 | Confirmation statement made on 29 August 2022 with updates (5 pages) |
7 April 2022 | Registration of charge 091772820001, created on 7 April 2022 (28 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 29 August 2021 with updates (5 pages) |
17 March 2021 | Registered office address changed from 33 Queen Street London EC4R 1AP England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 March 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Change of details for Mr Bipin Amar Thakur as a person with significant control on 31 October 2019 (2 pages) |
9 November 2020 | Change of details for Mrs Aanchal Bipin Thakur as a person with significant control on 29 November 2019 (2 pages) |
9 November 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
7 October 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 September 2018 | Appointment of Mr Wade Andrew Newell as a director on 1 September 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
22 August 2018 | Registered office address changed from 8 Freetrade House Lowther Road Stanmore HA7 1EP England to 33 Queen Street London EC4R 1AP on 22 August 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
27 October 2016 | Registered office address changed from C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore HA7 1EP on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore HA7 1EP on 27 October 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Bipin Thakur on 15 August 2014 (2 pages) |
2 November 2015 | Director's details changed for Mr Bipin Thakur on 15 August 2014 (2 pages) |
2 November 2015 | Secretary's details changed for Mr Bipin Thakur on 1 August 2015 (1 page) |
2 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for Mr Bipin Thakur on 1 August 2015 (1 page) |
13 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O Viresh Paul Freetrade House 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 13 April 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|