UKBizDB.co.uk

STUARTMILLER SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stuartmiller Solicitors Limited. The company was founded 14 years ago and was given the registration number 07161343. The firm's registered office is in LONDON. You can find them at 247 High Road, Wood Green, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:STUARTMILLER SOLICITORS LIMITED
Company Number:07161343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:247 High Road, Wood Green, London, N22 8HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
247, High Road, Wood Green, London, N22 8HF

Director01 April 2020Active
247, High Road, Wood Green, London, N22 8HF

Director01 April 2023Active
247, High Road, Wood Green, London, N22 8HF

Director01 October 2021Active
247, High Road, Wood Green, London, N22 8HF

Director01 April 2018Active
55, Queen Street, Ravensthorpe, Dewsbury, England, WF13 3BT

Director17 February 2010Active
1st, Floor, 8-10 Stamford Hill, London, England, N16 6XZ

Director17 February 2010Active
247, High Road, Wood Green, London, N22 8HF

Director17 February 2010Active

People with Significant Control

Mr Mohammed Zeb
Notified on:01 April 2023
Status:Active
Date of birth:November 1976
Nationality:British
Address:247, High Road, London, N22 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Majad Habib
Notified on:01 October 2021
Status:Active
Date of birth:May 1981
Nationality:British
Address:247, High Road, London, N22 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Majad Habib
Notified on:01 April 2018
Status:Active
Date of birth:May 1981
Nationality:British
Address:247, High Road, London, N22 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Zeb
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:247, High Road, London, N22 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Majad Jameel Habib
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:247, High Road, London, N22 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-27Change of name

Certificate change of name company.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.