STANDARD METALS LIMITED
Status | ACTIVE |
Company No. | 04440048 |
Category | Private Limited Company |
Incorporated | 16 May 2002 |
Age | 22 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
STANDARD METALS LIMITED is an active private limited company with number 04440048. It was incorporated 22 years, 1 month, 21 days ago, on 16 May 2002. The company address is 3 Pickering Gardens, London, N11 3PP.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage charge whole release with charge number
Date: 08 May 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdol Jabbar Mohtasham
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 17 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hojatollah Mousavi
Termination date: 2018-03-12
Documents
Termination director company with name termination date
Date: 17 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Esfandiar
Termination date: 2018-03-12
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdolreza Davari
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hojatollah Mousavi
Documents
Change account reference date company previous extended
Date: 21 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 29 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hojatollah Mousavi
Documents
Appoint person director company with name
Date: 29 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdolreza Davari
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hojatollah Mousavi
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Esfandiar
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abbas Nejad
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khosrow Farhangi
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-28
Old address: Colton House Princes Avenue London N3 2DB United Kingdom
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmad Pouyanfar
Documents
Appoint person secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Abdol Jabbar Mohtasham
Documents
Termination secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ahmad Pouyanfar
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdol Jabbar Mohtasham
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Abbas Bahreini Nejad
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Ahmad Pouyanfar
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Khosrow Farhangi
Documents
Accounts with accounts type full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 10 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from colton house princes avenue london N3 2DB united kingdom
Documents
Accounts with accounts type full
Date: 17 Oct 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from calton house princes avenue london N3 2DB united kingdom
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/08; no change of members
Documents
Legacy
Date: 23 May 2008
Category: Address
Type: 287
Description: Registered office changed on 23/05/2008 from calton house princess avenue london N3 2DB
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: room 276 2ND floor berkeley square house berkeley square mayfair london W1J 6BD
Documents
Accounts with accounts type full
Date: 31 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: 12 plumtree court london EC4A 4HT
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/05; full list of members
Documents
Resolution
Date: 27 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: 11 cp house otterspool way watford WD25 8HP
Documents
Accounts with accounts type dormant
Date: 26 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 17 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 17/06/03 from: mellier house 26A albemarle street london W1S 4HY
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37-45 WINDSOR STREET,LIVERPOOL,L8 1XE
Number: | 07787094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 11282296 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC347778 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE NEW OXFORD STREET LIMITED PARTNERSHIP
9TH FLOOR,LONDON,EC2M 3BN
Number: | LP016657 |
Status: | ACTIVE |
Category: | Limited Partnership |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 10352545 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,NW1 0ND
Number: | OC352237 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |