London
W1W 5PF
Director Name | Mr Shamas Khan |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Anurag Kamal Bhatia |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 222 Harrow Business Center 429-433 Pinner Road Harrow HA1 4HN |
Secretary Name | Mr Kumar Vakil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office 222 Harrow Business Center 429-433 Pinner Road Harrow HA1 4HN |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
100 at £1 | Mr Anurag Bhatia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,059 |
Cash | £4,497 |
Current Liabilities | £347,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All that leasehold land known as 5 shepherds farm richmansworth WD3 8JG registered under title number HD474727 at hm land registry. Outstanding |
---|---|
20 January 2020 | Delivered on: 20 January 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 7 shepherds farm, mill end, rickmansworth, WD3 8JG - leasehold - HD474728. Outstanding |
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 7 shepherds farm, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD474728. Outstanding |
13 September 2019 | Delivered on: 20 September 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 7 shepherds farm, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD474728. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 22 shepherds farm, mill end, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD479866. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 22 shepherds farm, mill end, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD479866. Outstanding |
3 March 2008 | Delivered on: 4 March 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 shepherds farm (formerly known as plot 5 church grove), middleton road, rickmansworth, herts. Outstanding |
16 October 2007 | Delivered on: 18 October 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 shepherds farm (formerly k/a plot 22 church grove) middleton road rickmansworth herts. Outstanding |
21 March 2023 | Delivered on: 22 March 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: 1 kings road, doncaster, DN1 2LU as registered with hm land registry with the title number SYK83683. Outstanding |
26 September 2022 | Delivered on: 27 September 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 shepherds farm, mill end, rickmansworth, WD3 8JG. Outstanding |
4 June 2020 | Delivered on: 18 June 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 22 shepherds farm, mill end, rickmansworth, WD3 8JG. Outstanding |
27 September 2007 | Delivered on: 9 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 shepherds farm (formerly k/a plot 20 church grove) middleton road, rickmansworth, herts. Outstanding |
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Registration of charge 060043200012, created on 21 March 2023 (26 pages) |
10 March 2023 | Satisfaction of charge 060043200009 in full (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Registration of charge 060043200011, created on 26 September 2022 (4 pages) |
14 September 2022 | Director's details changed for Mr Shamas Khan on 13 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Dr Irbaz Khan on 14 September 2022 (2 pages) |
13 September 2022 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 167-169 Great Portland Street London W1W 5PF on 13 September 2022 (1 page) |
24 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 June 2020 | Satisfaction of charge 1 in full (1 page) |
22 June 2020 | Satisfaction of charge 060043200005 in full (1 page) |
22 June 2020 | Satisfaction of charge 060043200004 in full (1 page) |
18 June 2020 | Registration of charge 060043200010, created on 4 June 2020 (4 pages) |
28 January 2020 | Registration of charge 060043200009, created on 24 January 2020 (20 pages) |
22 January 2020 | Satisfaction of charge 060043200006 in full (1 page) |
22 January 2020 | Satisfaction of charge 3 in full (1 page) |
22 January 2020 | Satisfaction of charge 060043200007 in full (1 page) |
20 January 2020 | Registration of charge 060043200008, created on 20 January 2020 (4 pages) |
10 October 2019 | Satisfaction of charge 2 in full (4 pages) |
20 September 2019 | Registration of charge 060043200006, created on 13 September 2019 (28 pages) |
20 September 2019 | Registration of charge 060043200007, created on 13 September 2019 (29 pages) |
2 September 2019 | Registration of charge 060043200005, created on 30 August 2019 (29 pages) |
2 September 2019 | Registration of charge 060043200004, created on 30 August 2019 (28 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
2 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 24 April 2019 (1 page) |
19 April 2019 | Notification of Shamas Khan as a person with significant control on 12 April 2019 (2 pages) |
19 April 2019 | Notification of Irbaz Khan as a person with significant control on 12 April 2019 (2 pages) |
19 April 2019 | Appointment of Mr Shamas Khan as a director on 12 April 2019 (2 pages) |
19 April 2019 | Termination of appointment of Kumar Vakil as a secretary on 12 April 2019 (1 page) |
19 April 2019 | Termination of appointment of Anurag Kamal Bhatia as a director on 12 April 2019 (1 page) |
19 April 2019 | Cessation of Anurag Kamal Bhatia as a person with significant control on 12 April 2019 (1 page) |
19 April 2019 | Appointment of Dr Irbaz Khan as a director on 12 April 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 December 2017 | Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 1 January 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
5 December 2017 | Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 1 January 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
4 December 2017 | Director's details changed for Mr Anurag Kamal Bhatia on 1 January 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Anurag Kamal Bhatia on 1 January 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 September 2017 | Director's details changed for Mr Anurag Kamal Bhatia on 14 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 14 August 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Mr Kumar Vakil on 14 August 2017 (1 page) |
5 September 2017 | Secretary's details changed for Mr Kumar Vakil on 14 August 2017 (1 page) |
5 September 2017 | Director's details changed for Mr Anurag Kamal Bhatia on 14 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 14 August 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Registered office address changed from C/O Anurag Bhatia 3 Dorset Mews London SW1X 7AA United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from C/O Anurag Bhatia 3 Dorset Mews London SW1X 7AA United Kingdom on 21 July 2011 (1 page) |
5 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Anurag Bhatia on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anurag Bhatia on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Registered office address changed from 63 Curzon Street Mayfair London W1J 8PD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 63 Curzon Street Mayfair London W1J 8PD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 63 Curzon Street Mayfair London W1J 8PD on 7 December 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Secretary's change of particulars / kumar vakil / 03/03/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / kumar vakil / 03/03/2008 (1 page) |
6 January 2009 | Return made up to 21/11/08; full list of members (10 pages) |
6 January 2009 | Return made up to 21/11/08; full list of members (10 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
29 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
19 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | Incorporation (12 pages) |
21 November 2006 | Incorporation (12 pages) |