Stanmore
Middlesex
HA7 2QT
Director Name | Mr Hetal Hiralal Gandhi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Secretary Name | Mr Hetal Gandhi |
---|---|
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cherry Tree Way Stanmore Middlesex HA7 2QT |
Registered Address | 7 Cherry Tree Way Stanmore Middlesex HA7 2QT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
18 May 2017 | Delivered on: 24 May 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
---|---|
18 May 2017 | Delivered on: 23 May 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All that leasehold property known as flat 1, 21 hamilton park, london & storage N5 1SH registered at hm land registry under title number NGL656967. Outstanding |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mr Rajesh Hiralal Gandhi on 7 November 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
24 May 2017 | Registration of charge 105813750002, created on 18 May 2017 (19 pages) |
24 May 2017 | Registration of charge 105813750002, created on 18 May 2017 (19 pages) |
23 May 2017 | Registration of charge 105813750001, created on 18 May 2017 (5 pages) |
23 May 2017 | Registration of charge 105813750001, created on 18 May 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (3 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (3 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (3 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (3 pages) |
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|
24 January 2017 | Incorporation Statement of capital on 2017-01-24
|