48 Sloane Square
London
SW1W 8AT
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | vanderson.co.uk |
---|
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Anthony Menashi Khalastchi 50.00% Ordinary |
---|---|
1 at £1 | Peter Salim David Khalastchi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
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 | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 March 2012 | Delivered on: 3 April 2012 Persons entitled: Hsbc Bank PLC as Security Trustee for the Lenders from Time to Time Classification: Charge over securities Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its present and future rights title and interest in and to the following assets all securities all related rights see image for full details. Outstanding |
---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
18 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
31 May 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
23 April 2018 | Notification of Peter Salim David Khalastchi as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 May 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
6 May 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
25 January 2012 | Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages) |
25 January 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
25 January 2012 | Appointment of Mr Peter Salim David Khalastchi as a director (2 pages) |
25 January 2012 | Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages) |
25 January 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
25 January 2012 | Appointment of Mr Peter Salim David Khalastchi as a director (2 pages) |
24 January 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 24 January 2012 (1 page) |
31 May 2011 | Incorporation (43 pages) |
31 May 2011 | Incorporation (43 pages) |