Waterloo
London
SE1 8ST
Director Name | Mr Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(9 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST |
Secretary Name | Joseph Rajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST |
Secretary Name | Soyfur Chowdhury |
---|---|
Status | Resigned |
Appointed | 02 May 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Soyfur Chowdhury |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Secretary Name | Mr Stephen Haines |
---|---|
Status | Resigned |
Appointed | 07 October 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST |
Website | royalmail.com |
---|
Registered Address | 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1 at £1 | Joseph Rajah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£115,142 |
Net Worth | -£267,963 |
Cash | £89,280 |
Current Liabilities | £357,243 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 28 May |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: All shares held by the company in jh fairfax LTD (company number 13957896).. for further information please see the charging instrument. Outstanding |
---|---|
22 November 2021 | Delivered on: 23 November 2021 Persons entitled: Camatlas Limited Classification: A registered charge Particulars: None. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Orlandis Jhh 2 Limited Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Orlandis Jhh 2 Limited Classification: A registered charge Outstanding |
17 February 2020 | Delivered on: 17 February 2020 Persons entitled: Orlandis Jhh Limited Classification: A registered charge Particulars: 5-9 rockingham street, london SE1 6PD and 2-4 tiverton street, london SE 1 6NZ (SGL300602). Railway arch number 96 and part of railway arch number 97 (LN194155). Arch 98, 11 rockingham street, london SE1 6PD (299265). land lying to the north east of rockingham street (SGL218157). Outstanding |
18 March 2019 | Delivered on: 20 March 2019 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 1 February 2017 Persons entitled: Legendary Holdings Limited Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lewisham House No.1 Limited Classification: A registered charge Outstanding |
14 December 2017 | Group of companies' accounts made up to 31 May 2017 (15 pages) |
---|---|
7 December 2017 | Satisfaction of charge 066010400002 in full (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
18 September 2017 | Change of details for Mr Joseph Vijayapragash Thiaga Rajah as a person with significant control on 21 February 2017 (2 pages) |
6 June 2017 | Appointment of Mr Paul Dipino as a director on 22 May 2017 (3 pages) |
5 June 2017 | Appointment of Soyfur Chowdhury as a director on 22 May 2017 (3 pages) |
9 May 2017 | Appointment of Soyfur Chowdhury as a secretary on 2 May 2017 (3 pages) |
21 February 2017 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 21 February 2017 (2 pages) |
15 February 2017 | Current accounting period extended from 28 March 2017 to 31 May 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2017 | Registration of charge 066010400002, created on 20 January 2017 (24 pages) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
24 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2016 | Satisfaction of charge 066010400001 in full (4 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 May 2015 | Registration of charge 066010400001, created on 22 April 2015 (28 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Registered office address changed from 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 8 Waterloo Court 10 Theed Street Waterloo London SE1 8ST on 2 August 2013 (2 pages) |
10 June 2013 | Director's details changed for Joseph Thiagarajah on 1 August 2012 (2 pages) |
10 June 2013 | Director's details changed for Joseph Thiagarajah on 1 August 2012 (2 pages) |
10 June 2013 | Secretary's details changed for Joseph Thiagarajah on 1 August 2012 (1 page) |
10 June 2013 | Secretary's details changed for Joseph Thiagarajah on 1 August 2012 (1 page) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 2 High Road Eastcote Pinner Middx HA5 2EW on 13 May 2013 (1 page) |
5 March 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Joseph Thiagarajah on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Joseph Thiagarajah on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 136 ramsay road forest gate london E7 9ER united kingdom (1 page) |
23 May 2008 | Incorporation (12 pages) |