London
SE19 1TX
Secretary Name | Devesh Mangtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | University Student |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Northpoint Square London NW1 9AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Pineoak Property Limited 80.00% Ordinary |
---|---|
20 at £1 | Soni Amar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,438 |
Cash | £96,424 |
Current Liabilities | £360,997 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
30 September 2008 | Delivered on: 3 October 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 9 travers house 127 dalmeny avenue london t/no NGL813633 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
12 August 2008 | Delivered on: 13 August 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £166,875.00 due or to become due from the company to the chargee. Particulars: Flat 13 rowstock oseney crescent london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 September 2007 | Delivered on: 10 October 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £221,887.56 and all other monies due or to become due. Particulars: Flat 25, 253 hungerford road islington. Fixed charge over all rental income and. Outstanding |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
9 June 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
2 June 2023 | Director's details changed for Mrs Soni Mukesh Kripalani on 29 June 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 June 2022 | Registered office address changed from C/O Chandler & Georges 75 Westow Hill London SE19 1TX England to 13 Northpoint Square London NW1 9AW on 29 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
3 June 2021 | Termination of appointment of Devesh Mangtani as a secretary on 30 May 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 June 2019 | Notification of Soni Mukesh Kripalani as a person with significant control on 15 May 2019 (2 pages) |
26 June 2019 | Change of details for Mr Raju Sugnomal Mangtani as a person with significant control on 15 May 2019 (2 pages) |
5 April 2019 | Second filing of the annual return made up to 16 May 2016 (18 pages) |
14 March 2019 | Second filing of the annual return made up to 16 May 2015 (22 pages) |
15 February 2019 | Second filing of Confirmation Statement dated 16/05/2018 (5 pages) |
15 February 2019 | Second filing of Confirmation Statement dated 16/05/2017 (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 16 May 2018 with no updates
|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates
|
3 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Amended total exemption full accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from , 75 Westow Hill, Crystal Palace, London, SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 8 July 2016 (1 page) |
8 July 2016 | Director's details changed for Mrs Soni Amar on 28 July 2015 (2 pages) |
8 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Director's details changed for Mrs Soni Amar on 28 July 2015 (2 pages) |
8 July 2016 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 8 July 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Secretary's details changed for Devesh Mangtani on 15 May 2010 (1 page) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Mrs Soni Amar on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Soni Amar on 15 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Secretary's details changed for Devesh Mangtani on 15 May 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 September 2008 | Secretary's change of particulars / devesh amar / 12/09/2007 (1 page) |
29 September 2008 | Secretary's change of particulars / devesh amar / 12/09/2007 (1 page) |
16 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
16 May 2007 | Incorporation (16 pages) |
16 May 2007 | Incorporation (16 pages) |