Active
Company Information for STRATFORD APARTMENTS LTD
7200 THE QUORUM, OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2JZ,
|
Company Registration Number
06193509
Private Limited Company
Active |
Company Name | ||
---|---|---|
STRATFORD APARTMENTS LTD | ||
Legal Registered Office | ||
7200 THE QUORUM OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ Other companies in OX3 | ||
Previous Names | ||
|
Company Number | 06193509 | |
---|---|---|
Company ID Number | 06193509 | |
Date formed | 2007-03-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 14:36:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRATFORD APARTMENTS LLC | 4250 VETERANS HIGHWAY SUITE 200 EAST HOLBROOK NY 11741 | Active | Company formed on the 2007-10-31 | |
STRATFORD APARTMENTS, INC. | 208 E STATE ST ALGONA IA 50511 | Active | Company formed on the 1970-07-20 | |
STRATFORD APARTMENTS LLC. | 7555 E PEAKVIEW AVE Centennial CO 80111 | Voluntarily Dissolved | Company formed on the 1993-10-15 | |
STRATFORD APARTMENTS MOTEL INC | FL | Inactive | Company formed on the 1966-07-19 | |
STRATFORD APARTMENTS CONDOMINIUM ASSOCIATION, INC. | 3711 VAN BUREN STREET HOLLYWOOD FL 33021 | Active | Company formed on the 1965-09-10 | |
STRATFORD APARTMENTS, INC. | 208 E STATE ST ALGONA IA 50511 | Active | Company formed on the 1970-07-20 | |
STRATFORD APARTMENTS INC | Delaware | Unknown | ||
STRATFORD APARTMENTS LLC | Delaware | Unknown | ||
STRATFORD APARTMENTS INC | Georgia | Unknown | ||
STRATFORD APARTMENTS LLC | Michigan | UNKNOWN | ||
STRATFORD APARTMENTS LLC | Michigan | UNKNOWN | ||
STRATFORD APARTMENTS OF STERLING HEIGHTS LIMITED PARTNERSHIP | Michigan | UNKNOWN | ||
STRATFORD APARTMENTS INCORPORATED | New Jersey | Unknown | ||
STRATFORD APARTMENTS | California | Unknown | ||
Stratford Apartments Lllp | Maryland | Unknown | ||
STRATFORD APARTMENTS INC | Georgia | Unknown | ||
STRATFORD APARTMENTS OF SOUTH CHARLESTON LIMITED | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GABRIEL EL-KASSIR |
||
NICHOLAS VINCENT WALSH |
||
GABRIEL MICHEL EL-KASSIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD LOCK |
Director | ||
CURZON REGISTRARS LIMITED |
Company Secretary | ||
ANDREW RUTHERFORD WARREN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANIEL QUARTER 67 LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 63 LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 66 LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
CITY TOWER (READING) LTD | Company Secretary | 2007-10-19 | CURRENT | 2007-03-30 | Active | |
GLOBAL REAL ESTATE PORTFOLIOS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-01-04 | Active | |
RISINGHILL LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
GRE HOMES LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
SEVENTH HILL LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
GRAVEL ROCK LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
GREENHITHE LONDON LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
HEADINGTON TOWN LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
SUMMERTOWN LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
ASHFORD RIVERSIDE PARK LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
LONDON MERCHANT CAPITAL LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
WELDALE SQUARE LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
CAVERSHAM GATE LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
BRIGHTON MARINA BLOCK F2 LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
BRIGHTON MARINA BLOCK F1 LTD | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
WESTCOTE GATE LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
ASTON CLINTON LAND LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
1 SMITHFIELD SQUARE LTD | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
DANIEL QUARTER 67 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 63 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
DANIEL QUARTER 66 LIMITED | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
CITY TOWER (READING) LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
GRE CAPITAL LTD | Director | 2007-09-28 | CURRENT | 2007-03-30 | Active | |
MODERN LIVING PROPERTIES LIMITED | Director | 2005-08-11 | CURRENT | 2005-08-11 | Active | |
GLOBAL REAL ESTATE PORTFOLIOS LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
ANTIOCHIAN ORTHODOX SOCIETY OF BRITAIN | Director | 2004-12-01 | CURRENT | 1987-08-17 | Active | |
WORLD CONNECT (UK) LTD | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
LONDON MERCHANT BANK LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Active | |
CPD2 LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Dissolved 2015-09-01 | |
OXFORD ACADEMY OF MANAGEMENT LTD | Director | 1997-06-17 | CURRENT | 1997-06-17 | Active | |
UNO (SWINTON) LTD | Director | 1991-08-29 | CURRENT | 1991-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061935090002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061935090001 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
Notification of Gre Capital Limited as a person with significant control on 2016-04-06 | ||
CESSATION OF GABRIEL MICHEL EL-KASSIR AS A PERSON OF SIGNIFICANT CONTROL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM 7200 the Quorum Oxford OX4 2JZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/22 FROM 37F Warpsgrove Lane Chalgrove Oxford OX44 7RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061935090002 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061935090001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LOCK | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed to 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
AD03 | Registers moved to registered inspection location of 7200, the Quorum Oxford Business Park North Oxford OX4 2JZ | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 7200, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ | |
CH01 | Director's details changed for Mr Gabriel Michel El-Kassir on 2016-02-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL GABRIEL EL-KASSIR on 2016-02-14 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM 3 Beckley Court Beckley Oxford OX3 9UB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Nicholas Vincent Walsh as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD LOCK | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
RES15 | CHANGE OF NAME 08/11/2012 | |
CERTNM | Company name changed david quarter 61 LIMITED\certificate issued on 09/11/12 | |
AR01 | 30/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 17 BENTINCK STREET MARYLEBONE LONDON W1U 2ES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 17 BENTINCK STREET LONDON LONDON W1U 2ES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATFORD APARTMENTS LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRATFORD APARTMENTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |