313 - 314 Upper Street
London
N1 2XQ
Secretary Name | Mr Shyan Zubair |
---|---|
Status | Current |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 5 Islington House 313 - 314 Upper Street London N1 2XQ |
Registered Address | Suite 5 Islington House 313 - 314 Upper Street London N1 2XQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Shyan Zubair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,970 |
Cash | £95,426 |
Current Liabilities | £24,126 |
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 | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
2 May 2023 | Delivered on: 3 May 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2014 | Delivered on: 4 July 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
11 May 2023 | Resolutions
|
3 May 2023 | Registration of charge 073145350002, created on 2 May 2023 (20 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 December 2022 | Director's details changed for Mr Shyan Zubair on 30 November 2022 (2 pages) |
12 August 2022 | Registered office address changed from Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ England to Suite 5 Islington House 313 - 314 Upper Street London N1 2XQ on 12 August 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 30 July 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
9 March 2022 | Current accounting period shortened from 30 July 2022 to 31 March 2022 (1 page) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ on 6 May 2021 (1 page) |
22 April 2021 | Total exemption full accounts made up to 30 July 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
27 July 2020 | Director's details changed for Mr Shyan Zubair on 27 July 2020 (2 pages) |
27 July 2020 | Secretary's details changed for Mr Shyan Zubair on 27 July 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 30 July 2019 (8 pages) |
5 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2019 | Total exemption full accounts made up to 30 July 2018 (8 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Group of companies' accounts made up to 31 July 2017 (17 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 September 2016 | Satisfaction of charge 073145350001 in full (1 page) |
28 September 2016 | Satisfaction of charge 073145350001 in full (1 page) |
8 August 2016 | Director's details changed for Mr Shyan Zubair on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Shyan Zubair on 8 August 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
5 August 2016 | Director's details changed for Mr Shyan Zubair on 1 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Shyan Zubair on 1 July 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 July 2014 | Registration of charge 073145350001 (8 pages) |
4 July 2014 | Registration of charge 073145350001 (8 pages) |
23 April 2014 | Registered office address changed from Apartment 303 Marshall Building 3 Hermitage Street London W2 1PB England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from Apartment 303 Marshall Building 3 Hermitage Street London W2 1PB England on 23 April 2014 (1 page) |
21 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Incorporation
|
14 July 2010 | Incorporation
|