Stanmore
HA7 4AR
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Compton House 29-33 Church Lane Stanmore HA7 4AR |
Director Name | Mr Viresh Mukesh Patel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR |
Director Name | Mr Vishal Narendra Patel |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR |
Registered Address | 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining st faiths vicarage red post hill london (freehold - TGL489128). Outstanding |
---|---|
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 December 2023 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom to 2nd Floor, Compton House 29-33 Church Road Stanmore HA7 4AR on 27 December 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
6 July 2020 | Registration of charge 121373140002, created on 3 July 2020 (39 pages) |
6 July 2020 | Registration of charge 121373140001, created on 3 July 2020 (43 pages) |
22 June 2020 | Appointment of Mr Viresh Patel as a director on 18 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Vishal Patel as a director on 18 June 2020 (2 pages) |
28 February 2020 | Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
3 December 2019 | Resolutions
|
3 December 2019 | Change of name notice (2 pages) |
19 September 2019 | Change of name notice (2 pages) |
19 September 2019 | Resolutions
|
2 August 2019 | Incorporation
Statement of capital on 2019-08-02
|