29 Finsbury Circus
London
EC2M 7AQ
Director Name | Mr Rasul Chatoo |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Nadeem Akram 50.00% Ordinary |
---|---|
1 at £1 | Rasul Chatoo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,325 |
Cash | £197 |
Current Liabilities | £159,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
1 March 2022 | Delivered on: 4 March 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 3 archer square, sunderland, SR3 3JY. Outstanding |
---|---|
28 February 2022 | Delivered on: 4 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 58 winchester close, rowley regis, B65 0PW. Outstanding |
28 February 2022 | Delivered on: 4 March 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 47 new rowley road, dudley, DY2 8AB. Outstanding |
19 January 2022 | Delivered on: 24 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 28 merrington close, sunderland, SR3 2QE. Outstanding |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2, 82 churchill road, birmingham, B9 6NT. Outstanding |
29 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
7 August 2023 | Change of details for Mr Rasul Chatoo as a person with significant control on 7 August 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
4 March 2022 | Registration of charge 075519430003, created on 28 February 2022 (6 pages) |
4 March 2022 | Registration of charge 075519430004, created on 28 February 2022 (17 pages) |
4 March 2022 | Registration of charge 075519430005, created on 1 March 2022 (4 pages) |
15 February 2022 | Director's details changed for Mr Rasul Chatoo on 8 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Nadeem Akram on 8 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
24 January 2022 | Registration of charge 075519430002, created on 19 January 2022 (17 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 December 2021 | Registration of charge 075519430001, created on 17 December 2021 (4 pages) |
1 July 2021 | Registered office address changed from 1140a Stratford Road Birmingham B28 8AE to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 1 July 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 March 2016 | Director's details changed for Mr Rasul Chatoo on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr Rasul Chatoo on 1 March 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Rasul Chatoo on 1 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Rasul Chatoo on 1 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Rasul Chatoo on 1 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|