Company NameStanmore Estates Ltd
DirectorsSanjiv Madan and Kamalkant Harjivan Somaiya
Company StatusActive
Company Number09341768
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sanjiv Madan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Kamalkant Harjivan Somaiya
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRussell Court Bath Road
Bournemouth
Dorset
BH1 2EP
Director NameMr Niraj Dhirajlal Shah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Nishal Kantilal Shah
StatusResigned
Appointed06 May 2015(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2020)
RoleCompany Director
Correspondence Address3 Second Way
Wembley
Middlesex
HA9 0YJ
Director NameMr Naresh Kumar Harjivan Somaiya
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence Address3 Second Way
Wembley
Middlesex
HA9 0YJ

Location

Registered AddressHubspace Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

5 September 2022Delivered on: 9 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in property address 125 - 131 (odd) purewell, christchurch, BH23 1EJ, hm land registry title number DT163783.
Outstanding
5 September 2022Delivered on: 9 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in the following properties:. Flat 1, 9 cambridge road, bournemouth and parking space, BH2 6AE - hm land registry title number DT304248; and. 180A preston road, wembley, HA9 8PA - hm land registry title number NGL741906.
Outstanding
20 June 2019Delivered on: 20 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as 691 wimborne road bournemouth BH9 2AT and registered at the land registry under title number DT89289.
Outstanding
4 September 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 117 and 117A poole road, westbourne, bournemouth BH4 9BG title no DT110429.
Outstanding
11 January 2017Delivered on: 25 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2020Appointment of Mr Nareshkumar Harjivan Somaiya as a director on 26 August 2020 (2 pages)
25 February 2020Termination of appointment of Nishal Kantilal Shah as a secretary on 17 January 2020 (1 page)
10 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Registration of charge 093417680003, created on 20 June 2019 (34 pages)
28 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Change of details for Mrs Vinod Bala Madan as a person with significant control on 8 May 2017 (2 pages)
5 December 2017Change of details for Mr Nishal Kantilal Shah as a person with significant control on 8 May 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 September 2017Registration of charge 093417680002, created on 4 September 2017 (10 pages)
5 September 2017Registration of charge 093417680002, created on 4 September 2017 (10 pages)
11 May 2017Secretary's details changed for Mr Nishal Kantilal Shah on 8 May 2017 (1 page)
11 May 2017Secretary's details changed for Mr Nishal Kantilal Shah on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS to 3 Second Way Wembley Middlesex HA9 0YJ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS to 3 Second Way Wembley Middlesex HA9 0YJ on 8 May 2017 (1 page)
25 January 2017Registration of charge 093417680001, created on 11 January 2017 (18 pages)
25 January 2017Registration of charge 093417680001, created on 11 January 2017 (18 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (8 pages)
14 December 2016Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page)
14 December 2016Register inspection address has been changed to Belfry House Champions Way Hendon London NW4 1PX (1 page)
14 December 2016Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page)
14 December 2016Register inspection address has been changed to Belfry House Champions Way Hendon London NW4 1PX (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,002
(3 pages)
30 December 2015Director's details changed for Mr Sanjiv Madan on 1 December 2015 (2 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,002
(3 pages)
30 December 2015Director's details changed for Mr Sanjiv Madan on 1 December 2015 (2 pages)
23 September 2015Secretary's details changed for Mr Nishal Kantilal Shah on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS on 23 September 2015 (1 page)
23 September 2015Secretary's details changed for Mr Nishal Kantilal Shah on 23 September 2015 (1 page)
7 May 2015Director's details changed for Mr Sanjiv Madan on 6 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Sanjiv Madan on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Sanjiv Madan as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Nishal Kantilal Shah as a secretary on 6 May 2015 (2 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,002
(3 pages)
6 May 2015Termination of appointment of Niraj Dhirajlal Shah as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Niraj Dhirajlal Shah as a director on 6 May 2015 (1 page)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,002
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,002
(3 pages)
6 May 2015Appointment of Mr Nishal Kantilal Shah as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Nishal Kantilal Shah as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Niraj Dhirajlal Shah as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Sanjiv Madan as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Sanjiv Madan as a director on 6 May 2015 (2 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)