315 Regents Park Road
Finchley
London
N3 1DP
Director Name | Mr Deepan Deepan Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Madeira Avenue Bromley BR1 4AS |
Registered Address | 2nd Floor 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Paresh Shantilal Raja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,940 |
Current Liabilities | £75,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
6 March 2020 | Delivered on: 19 March 2020 Persons entitled: Oyster Bay Fund Limited Classification: A registered charge Particulars: All present and future estates or interests of the company in, or over, any freehold, leasehold or commonhold property together with the benefit of all other contracts, guarantees, appointments and warranties relating to such property and other documents to which the company is a party or which are in its favour of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any such property.. All present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trademarks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing of or unfair competition, rights in designs, rights in computer software, database rights, rights to use and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protections which subsist or will subsist now or in the future in any part of the world.. For further information please see the charging instrument. Outstanding |
---|
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
13 July 2023 | Appointment of Mr Paresh Shantilal Raja as a director on 12 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Paresh Shantilal Raja as a director on 12 July 2023 (1 page) |
11 July 2023 | Change of details for Mr Paresh Shantilal Raja as a person with significant control on 7 October 2022 (2 pages) |
11 July 2023 | Director's details changed for Mr Paresh Shantilal Raja on 30 March 2023 (2 pages) |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 July 2023 | Change of details for Mr Paresh Shantilal Raja as a person with significant control on 30 March 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr Paresh Shantilal Raja on 7 October 2022 (2 pages) |
7 October 2022 | Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022 (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
19 March 2020 | Registration of charge 070577840001, created on 6 March 2020 (39 pages) |
6 March 2020 | Solvency Statement dated 05/03/20 (1 page) |
6 March 2020 | Resolutions
|
6 March 2020 | Statement of capital on 6 March 2020
|
6 March 2020 | Statement by Directors (1 page) |
9 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 January 2018 | Statement of capital following an allotment of shares on 8 September 2017
|
13 January 2018 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
6 January 2018 | Statement of capital following an allotment of shares on 6 July 2017
|
29 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 December 2017 | Resolutions
|
4 October 2017 | Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages) |
4 October 2017 | Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages) |
3 October 2017 | Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Paresh Shantilal Raja on 10 April 2017 (2 pages) |
3 October 2017 | Change of details for Mr Paresh Shantilal Raja as a person with significant control on 10 April 2017 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AP to Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP on 10 April 2017 (1 page) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Company name changed global liquormart LIMITED\certificate issued on 09/02/16
|
9 February 2016 | Company name changed global liquormart LIMITED\certificate issued on 09/02/16
|
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 November 2015 | Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Paresh Shantilal Raja on 27 October 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Company name changed global bars (uk) LTD\certificate issued on 24/06/15
|
24 June 2015 | Company name changed global bars (uk) LTD\certificate issued on 24/06/15
|
4 June 2015 | Registered office address changed from 31 Hartshill Close Hillingdon UB10 9LH to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 31 Hartshill Close Hillingdon UB10 9LH to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 31 Hartshill Close Hillingdon UB10 9LH to Churchill House 120 Bunns Lane Mill Hill London NW7 2AP on 4 June 2015 (1 page) |
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 November 2013 | Appointment of Mr Paresh Shantilal Raja as a director (2 pages) |
19 November 2013 | Appointment of Mr Paresh Shantilal Raja as a director (2 pages) |
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | Termination of appointment of Deepan Patel as a director (1 page) |
12 November 2013 | Termination of appointment of Deepan Patel as a director (1 page) |
15 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
15 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
13 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|