Stanmore
HA7 4AA
Director Name | Mr Vishal Shailesh Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Prideview Place Church Road Stanmore HA7 4AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Unit 1, Prideview Place Church Road Stanmore HA7 4AA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Mr Jesal Raj Patel 25.00% Ordinary |
---|---|
25 at £1 | Mr Nilesh Raj Patel 25.00% Ordinary |
25 at £1 | Mr Priyen Shailesh Patel 25.00% Ordinary |
25 at £1 | Mr Vishal Shailesh Patel 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H t/no:SGL75514 - 145, 147, 149 and 151 london road 2 montague road and site of an electricity sub-station montague road croydon. Outstanding |
---|---|
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
19 January 2021 | Satisfaction of charge 092212200003 in full (1 page) |
---|---|
18 January 2021 | Satisfaction of charge 092212200001 in full (1 page) |
18 January 2021 | Satisfaction of charge 092212200002 in full (1 page) |
18 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
20 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 March 2015 | Registration of charge 092212200002, created on 11 March 2015 (20 pages) |
13 March 2015 | Registration of charge 092212200003, created on 11 March 2015 (17 pages) |
13 March 2015 | Registration of charge 092212200002, created on 11 March 2015 (20 pages) |
13 March 2015 | Registration of charge 092212200001, created on 11 March 2015 (17 pages) |
13 March 2015 | Registration of charge 092212200001, created on 11 March 2015 (17 pages) |
13 March 2015 | Registration of charge 092212200003, created on 11 March 2015 (17 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 November 2014 | Appointment of Vishal Shailesh Patel as a director (3 pages) |
7 November 2014 | Appointment of Vishal Shailesh Patel as a director (3 pages) |
6 November 2014 | Appointment of Jesal Raj Patel as a director (3 pages) |
6 November 2014 | Appointment of Jesal Raj Patel as a director (3 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
29 October 2014 | Termination of appointment of Barbara Kahan as a director on 22 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Jesal Raj Patel as a director on 22 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Vishal Shailesh Patel as a director on 22 October 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
29 October 2014 | Termination of appointment of Barbara Kahan as a director on 22 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Vishal Shailesh Patel as a director on 22 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Barbara Kahan as a director on 22 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Barbara Kahan as a director on 22 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Jesal Raj Patel as a director on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 22 October 2014 (1 page) |
16 September 2014 | Incorporation (36 pages) |
16 September 2014 | Incorporation (36 pages) |