Stanmore
Middlesex
HA7 3QH
Director Name | Mr Vijay Narendra Shah |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 Gordon Avenue Stanmore Middlesex HA7 3QH |
Registered Address | 48 Gordon Avenue Stanmore Middlesex HA7 3QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 weeks, 6 days from now) |
4 October 2019 | Delivered on: 8 October 2019 Satisfied on: 21 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold properties: 2305 michigan point tower b, 11 michigan avenue, salford, M50 2HJ, title number GM667953.. For further details of properties charged please see the deed. Fully Satisfied |
---|---|
16 August 2019 | Delivered on: 16 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 May 2019 | Delivered on: 20 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold flat 108 adelphi wharf adelphi street title no MAN258253. Outstanding |
1 May 2019 | Delivered on: 10 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: L/H property at apartment 5-21 adelphi wharf 1, 11 adelphi street salford t/no MAN274016. Outstanding |
1 May 2019 | Delivered on: 10 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: L/H property at apartment 118 bridgewater point worrall street salford t/no MAN263414. Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: L/H property at apartment 401 bridgewater point ordsall lane salford t/no MAN264011. Outstanding |
20 February 2018 | Delivered on: 27 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 10 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 October 2019 | Delivered on: 17 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold properties - 2305 michigan point tower b, 11 michigan avenue, salford, M50 2HJ - title number GM667953 (part of) and all other properties listed in the schedule of the charge attached hereto. Outstanding |
17 July 2015 | Delivered on: 26 February 2016 Persons entitled: Crossbow Ventures Limited Classification: A registered charge Particulars: Apartment 7 on the ground floor bells court 26 bailey street sheffield. Outstanding |
20 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
21 October 2019 | Satisfaction of charge 095909900009 in full (1 page) |
17 October 2019 | Registration of charge 095909900010, created on 4 October 2019 (41 pages) |
8 October 2019 | Registration of charge 095909900009, created on 4 October 2019 (40 pages) |
16 August 2019 | Registration of charge 095909900008, created on 16 August 2019 (43 pages) |
21 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 095909900007, created on 1 May 2019 (38 pages) |
10 May 2019 | Registration of charge 095909900005, created on 1 May 2019 (38 pages) |
10 May 2019 | Registration of charge 095909900006, created on 1 May 2019 (38 pages) |
5 March 2019 | Registration of charge 095909900004, created on 28 February 2019 (38 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 May 2018 | Change of details for Mr Vijay Narendra Shah as a person with significant control on 14 May 2018 (2 pages) |
27 February 2018 | Registration of charge 095909900003, created on 20 February 2018 (5 pages) |
10 February 2018 | Registration of charge 095909900002, created on 30 January 2018 (31 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 January 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
18 January 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 February 2016 | Registration of a charge with Charles court order to extend. Charge code 095909900001, created on 17 July 2015 (9 pages) |
26 February 2016 | Registration of a charge with Charles court order to extend. Charge code 095909900001, created on 17 July 2015 (9 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
22 February 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
16 June 2015 | Resolutions
|
16 June 2015 | Resolutions
|
27 May 2015 | Director's details changed for Mr Amit Sharh on 14 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Amit Sharh on 14 May 2015 (2 pages) |
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|