Slough
SL1 1QP
Director Name | Dr Shahin Shariat |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Senior Solution Architect |
Country of Residence | England |
Correspondence Address | Apartment 24, The Coppice 12, The Grove Slough SL1 1QP |
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Christopher Charles Arnold Brown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE |
Secretary Name | Inspired Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2020) |
Correspondence Address | C/O Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE |
Registered Address | Premier Block Management 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 January 2022 | Director's details changed for Dr Shahin Shariat on 2 January 2022 (2 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Pbm Property Management as a secretary on 1 April 2020 (2 pages) |
7 April 2020 | Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Premier Block Management 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 7 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 1 April 2020 (1 page) |
18 September 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 June 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 May 2019 | Cessation of Christopher Charles Arnold Brown as a person with significant control on 24 April 2019 (1 page) |
22 May 2019 | Notification of a person with significant control statement (2 pages) |
20 May 2019 | Appointment of Mr Syed Muhammad Bilal Bari as a director on 24 April 2019 (2 pages) |
20 May 2019 | Termination of appointment of Christopher Charles Arnold Brown as a director on 24 April 2019 (1 page) |
20 May 2019 | Appointment of Dr Shahin Shariat as a director on 24 April 2019 (2 pages) |
8 March 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Inspired Secretarial Services Ltd as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Registered office address changed from 1st Floor 24-25 New Bond Street London W1S 2RR United Kingdom to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 20 August 2018 (1 page) |
21 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 July 2017 | Notification of Christopher Charles Arnold Brown as a person with significant control on 27 June 2017 (2 pages) |
5 July 2017 | Notification of Christopher Charles Arnold Brown as a person with significant control on 27 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
5 July 2017 | Notification of Christopher Charles Arnold Brown as a person with significant control on 5 July 2017 (2 pages) |
28 June 2016 | Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
28 June 2016 | Incorporation (24 pages) |
28 June 2016 | Incorporation (24 pages) |
28 June 2016 | Current accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |