STANHILL FOUNDATION

Register to unlock more data on OkredoRegister

STANHILL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06756042

Incorporation date

24/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London SW1P 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/05/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon09/11/2021
Registered office address changed from 32 st. James's Street London SW1A 1HD to 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX on 2021-11-09
dot icon03/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/05/2019
Resolutions
dot icon02/05/2019
Statement of company's objects
dot icon15/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon22/10/2018
Micro company accounts made up to 2017-11-30
dot icon08/10/2018
Appointment of Mr Waseem Shiraz as a director on 2018-09-28
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon27/10/2016
Micro company accounts made up to 2015-11-30
dot icon29/03/2016
Annual return made up to 2016-03-17 no member list
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/04/2015
Annual return made up to 2015-03-17 no member list
dot icon18/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/04/2014
Annual return made up to 2014-03-17 no member list
dot icon10/01/2014
Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director
dot icon10/01/2014
Termination of appointment of Waseem Shiraz as a director
dot icon10/01/2014
Termination of appointment of Idris Khan as a director
dot icon10/01/2014
Registered office address changed from 3Rd Floor 4 Old Park Lane London W1K 1QW on 2014-01-10
dot icon04/11/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/06/2013
Annual return made up to 2013-03-17 no member list
dot icon15/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/03/2012
Annual return made up to 2012-03-17 no member list
dot icon21/03/2012
Director's details changed for Idris Khan on 2012-03-17
dot icon21/03/2012
Director's details changed for Waseem Shiraz on 2012-03-17
dot icon21/10/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/04/2011
Annual return made up to 2011-03-17
dot icon25/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/03/2010
Annual return made up to 2010-03-17
dot icon29/01/2010
Director's details changed for Ilyas Khan on 2010-01-11
dot icon04/01/2010
Appointment of Waseem Shiraz as a secretary
dot icon04/01/2010
Registered office address changed from , Crosby Capital St James House 4Th Floor 23 King Street, London, SW1Y 6QY on 2010-01-04
dot icon12/01/2009
Director appointed ilyas khan
dot icon12/01/2009
Director appointed waseem shiraz
dot icon12/01/2009
Director appointed idris khan
dot icon08/12/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon08/12/2008
Appointment terminated director barbara kahan
dot icon24/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Ilyas Tariq
Director
24/11/2008 - Present
26
Shiraz, Waseem
Director
28/09/2018 - Present
15
De Piro D'amico Inguanez, Anton' Joseph Paul Edward
Director
01/11/2013 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STANHILL FOUNDATION

STANHILL FOUNDATION is an(a) Active company incorporated on 24/11/2008 with the registered office located at 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London SW1P 1BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STANHILL FOUNDATION?

toggle

STANHILL FOUNDATION is currently Active. It was registered on 24/11/2008 .

Where is STANHILL FOUNDATION located?

toggle

STANHILL FOUNDATION is registered at 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London SW1P 1BX.

What does STANHILL FOUNDATION do?

toggle

STANHILL FOUNDATION operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for STANHILL FOUNDATION?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with no updates.