Stanmore
HA7 2QT
Director Name | Mr Vinod Pindolia |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cherry Tree Way Stanmore HA7 2QT |
Registered Address | Tozerplan House Arundel Road Uxbridge UB8 2RP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
17 July 2018 | Delivered on: 17 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that freehold land known as 123A royal lane, uxbridge, middlesex UB8 3QS registered under title number AGL426669 (formerly known as land adjoining grove bay, grove lane, uxbridge UB8 3RG). Outstanding |
---|---|
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Freehold land known as 87 glebe avenue, harrow HA3 9LG registered under title number NGL337121. Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Previous accounting period shortened from 31 October 2023 to 31 March 2023 (1 page) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
17 July 2018 | Registration of charge 104169570003, created on 17 July 2018 (5 pages) |
7 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 January 2018 | Registered office address changed from 3 Cherry Tree Way Stanmore HA7 2QT United Kingdom to Tozerplan House Arundel Road Uxbridge UB8 2RP on 29 January 2018 (1 page) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Registration of charge 104169570001, created on 11 October 2017 (19 pages) |
12 October 2017 | Registration of charge 104169570001, created on 11 October 2017 (19 pages) |
12 October 2017 | Registration of charge 104169570002, created on 11 October 2017 (5 pages) |
12 October 2017 | Registration of charge 104169570002, created on 11 October 2017 (5 pages) |
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|