Chigwell
Essex
IG7 6ES
Director Name | Mrs Nosrat Nezami |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 01 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Secretary Name | Mr Firooz Alexander Sefre |
---|---|
Status | Current |
Appointed | 26 January 2010(12 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Secretary Name | Mrs Joanne Philippa Alexander-Sefre |
---|---|
Status | Current |
Appointed | 10 June 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Director Name | Mrs Joanne Philippa Alexander-Sefre |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Director Name | Mrs Nusrat Nezami |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 November 1998(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1998) |
Role | Business Woman |
Country of Residence | Britain |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Secretary Name | Mr Firooz Alexander-Sefre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 19 November 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sunnymede Chigwell Essex IG7 6ES |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Anderson Ross Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2010) |
Correspondence Address | 35 Beaufort Court Admirals Way London E14 9XL |
Website | sandtostonetechnology.com |
---|---|
Telephone | 020 85008537 |
Telephone region | London |
Registered Address | 12 Sunnymede Chigwell Essex IG7 6ES |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Row |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Firooz Alexander-sefre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,276 |
Current Liabilities | £38,398 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
11 December 2020 | Appointment of Mrs Joanne Philippa Alexander-Sefre as a director on 11 December 2020 (2 pages) |
4 December 2020 | Notification of Joanne Philippa Alexander-Sefre as a person with significant control on 4 December 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2017 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
10 June 2015 | Appointment of Mrs Joanne Philippa Alexander-Sefre as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from 22 Monarch Way Barkingside Ilford Essex IG2 7NY to 12 Sunnymede Chigwell Essex IG7 6ES on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mrs Joanne Philippa Alexander-Sefre as a secretary on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from 22 Monarch Way Barkingside Ilford Essex IG2 7NY to 12 Sunnymede Chigwell Essex IG7 6ES on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
20 May 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Director's details changed for Mrs Nosrat Nezami on 26 November 2010 (2 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mrs Nosrat Nezami on 26 November 2010 (2 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 September 2010 | Appointment of Mrs Nosrat Nezami as a director (1 page) |
2 September 2010 | Appointment of Mrs Nosrat Nezami as a director (1 page) |
1 September 2010 | Termination of appointment of Nusrat Nezami as a director (1 page) |
1 September 2010 | Termination of appointment of Nusrat Nezami as a director (1 page) |
1 July 2010 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay London E14 9XL on 1 July 2010 (1 page) |
8 February 2010 | Termination of appointment of Anderson Ross Professional Services Ltd as a secretary (1 page) |
8 February 2010 | Director's details changed for Nusrat Nezami on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Nusrat Nezami on 1 October 2009 (2 pages) |
8 February 2010 | Appointment of Mr Firooz Alexander Sefre as a secretary (1 page) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Nusrat Nezami on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Anderson Ross Professional Services Ltd as a secretary (1 page) |
8 February 2010 | Appointment of Mr Firooz Alexander Sefre as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | New secretary appointed (1 page) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 26/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
17 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
17 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
20 September 2004 | Return made up to 26/01/04; full list of members (7 pages) |
20 September 2004 | Return made up to 26/01/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
7 August 2003 | Return made up to 26/01/03; full list of members
|
7 August 2003 | Return made up to 26/01/03; full list of members
|
13 November 2002 | Registered office changed on 13/11/02 from: anderson ross 5 blackhorse road blackhorse lane london E17 6DS (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: anderson ross 5 blackhorse road blackhorse lane london E17 6DS (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
22 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
17 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
17 May 2001 | Return made up to 26/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: suite 18762 72 new bond street london W1Y 9DD (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: suite 18762 72 new bond street london W1Y 9DD (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
10 September 1998 | Company name changed field data LIMITED\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed field data LIMITED\certificate issued on 11/09/98 (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
26 January 1998 | Incorporation (16 pages) |
26 January 1998 | Incorporation (16 pages) |