London
W1W 8DH
Director Name | Mr Teejender Singh Sur |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 August 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mrs Sukeshi Doshi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Manchester Square London W1U 3PP |
Director Name | Mr Dilip Chudasama |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Manchester Square London W1U 3PP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 69 Wigmore Street Third Floor London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Globus Ent - F.z.e. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,882 |
Cash | £7,711 |
Current Liabilities | £752,251 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
26 January 2012 | Delivered on: 27 January 2012 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 4687841 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
26 January 2012 | Delivered on: 27 January 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
17 February 2023 | Director's details changed for Mr Teejender Singh Sur on 8 February 2023 (2 pages) |
8 February 2023 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 69 Wigmore Street Third Floor London W1U 1PZ on 8 February 2023 (1 page) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2022 | Termination of appointment of Cargil Management Services Limited as a secretary on 22 September 2022 (1 page) |
1 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
23 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
23 February 2021 | Notification of Plutus Opportunities Fund Limited as a person with significant control on 31 January 2021 (2 pages) |
23 February 2021 | Cessation of Ashok Tarachand Grover as a person with significant control on 31 January 2021 (1 page) |
29 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
7 September 2020 | Appointment of Mr Teejender Singh Sur as a director on 26 August 2020 (2 pages) |
20 June 2020 | Resolutions
|
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 January 2020 | Satisfaction of charge 2 in full (1 page) |
28 January 2020 | Satisfaction of charge 1 in full (1 page) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 June 2015 | Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 13 Manchester Square London W1U 3PP to 27-28 Eastcastle Street London W1W 8DH on 3 June 2015 (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 October 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
1 October 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Termination of appointment of Dilip Chudasama as a director (1 page) |
3 May 2013 | Termination of appointment of Dilip Chudasama as a director (1 page) |
11 June 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
11 June 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr. Ashok Tarachand Grover on 5 March 2012 (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Appointment of Mr Dilip Chudasama as a director (2 pages) |
18 January 2012 | Appointment of Mr Dilip Chudasama as a director (2 pages) |
11 January 2012 | Termination of appointment of Sukeshi Doshi as a director (1 page) |
11 January 2012 | Termination of appointment of Sukeshi Doshi as a director (1 page) |
14 December 2011 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
14 December 2011 | Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
12 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
12 December 2011 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
11 November 2011 | Current accounting period shortened from 31 May 2012 to 30 November 2011 (1 page) |
11 November 2011 | Current accounting period shortened from 31 May 2012 to 30 November 2011 (1 page) |
23 September 2011 | Appointment of Mrs Sukeshi Doshi as a director (2 pages) |
23 September 2011 | Appointment of Mrs Sukeshi Doshi as a director (2 pages) |
22 June 2011 | Appointment of Ashok Tarachand Grover as a director (2 pages) |
22 June 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Appointment of Ashok Tarachand Grover as a director (2 pages) |
22 June 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
22 June 2011 | Termination of appointment of Philippa Keith as a director (1 page) |
23 May 2011 | Company name changed teri meri love story LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Company name changed teri meri love story LIMITED\certificate issued on 23/05/11
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|