London
NW3 6BP
Director Name | Mr Gautam Bavjibhai Chakraborty |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Gira Ashok Chakraborty |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(same day as company formation) |
Role | Secondary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Dhani Gautam Chakraborty |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Ashok Gautam Chakraborty 25.00% Ordinary C |
---|---|
1 at £1 | Dhani Gautam Chakraborty 25.00% Ordinary B |
1 at £1 | Gautam Bavjibhai Chakraborty 25.00% Ordinary A |
1 at £1 | Gira Ashok Chakraborty 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £723,928 |
Cash | £85,588 |
Current Liabilities | £211,660 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
19 April 2017 | Delivered on: 26 April 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any of the property known as 8 kingsland road, shoreditch, london, E2 8DA. Outstanding |
---|---|
19 April 2017 | Delivered on: 26 April 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 8 kingsland road, shoreditch, london, E2 8DA. Outstanding |
16 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 April 2017 | Registration of charge 075005300002, created on 19 April 2017 (9 pages) |
26 April 2017 | Registration of charge 075005300001, created on 19 April 2017 (6 pages) |
26 April 2017 | Registration of charge 075005300002, created on 19 April 2017 (9 pages) |
26 April 2017 | Registration of charge 075005300001, created on 19 April 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
7 December 2016 | Termination of appointment of Dhani Gautam Chakraborty as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Dhani Gautam Chakraborty as a director on 7 December 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Memorandum and Articles of Association (40 pages) |
17 February 2011 | Memorandum and Articles of Association (40 pages) |
17 February 2011 | Resolutions
|
21 January 2011 | Incorporation (46 pages) |
21 January 2011 | Incorporation (46 pages) |