STAMFORD HIRE LIMITED
Status | ACTIVE |
Company No. | 02763059 |
Category | Private Limited Company |
Incorporated | 03 Nov 1992 |
Age | 31 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STAMFORD HIRE LIMITED is an active private limited company with number 02763059. It was incorporated 31 years, 8 months, 15 days ago, on 03 November 1992. The company address is 42 Oakleigh Park South 42 Oakleigh Park South, London, N20 9JN.
Company Fillings
Mortgage satisfy charge full
Date: 28 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 28 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027630590002
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Appoint person director company with name date
Date: 31 May 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Marchant
Appointment date: 2021-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2021
Action Date: 05 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027630590005
Charge creation date: 2021-05-05
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Baqer Zainal Mohebi
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2020
Action Date: 19 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027630590004
Charge creation date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zainal Baqer Mohebi
Cessation date: 2018-11-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027630590003
Charge creation date: 2019-10-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027630590002
Charge creation date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zainal Baqer Mohebi
Termination date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person secretary company with name date
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Marchant
Appointment date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Termination secretary company with name termination date
Date: 27 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Marchant
Termination date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zainal Baqer Mohebi
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Baqer Zainal Mohebi
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Selahi
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 1
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-15
Old address: Film House Nightingale Corner Station Road, Little Chalfont Buckinghamshire HP7 9PY
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital allotment shares
Date: 19 Oct 2010
Action Date: 17 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-17
Capital : 3,300,100 GBP
Documents
Resolution
Date: 18 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Hamid Selahi
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: 11 the rise amersham buckinghamshire HP7 9AG
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 25/06/03 from: 10 castle rise wheathampstead hertfordshire AL4 8JA
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 51 stamford hill london N16 5LG
Documents
Accounts with accounts type small
Date: 06 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/99; full list of members
Documents
Legacy
Date: 22 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 22/03/99 from: 7A grafton street london W1X 3LA
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type small
Date: 09 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/95; no change of members
Documents
Legacy
Date: 17 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/94; no change of members
Documents
Legacy
Date: 13 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 19 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/93; full list of members
Documents
Legacy
Date: 02 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 27/11/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 24/11/92 from: 110 whitchurch rd cardiff CF4 3LY
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 20 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
B M DODDS, 2A ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN
Number: | 11299472 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SIR GILBERT SCOTT COURT, SOMERSET,TAUNTON,TA4 4RH
Number: | 11958247 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHDALE HOUSE, 7 CENTRE COURT,PONTYPRIDD,CF37 5YR
Number: | 06447919 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDEAVOUR HOUSE, 78,WALLINGTON,SM6 9AY
Number: | 10828509 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,PRESTON,PR3 1NS
Number: | 09104849 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER TELECOM COMMUNICATIONS GROUP LIMITED
RIDOWN BUILDING FULCRUM 2, SOLENT WAY,FAREHAM,PO15 7FN
Number: | 07070687 |
Status: | ACTIVE |
Category: | Private Limited Company |