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 | 17 August 2011(1 day after company formation) |
Appointment Duration | 12 years, 7 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 | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Ashok Kumar Tanna |
---|---|
Status | Resigned |
Appointed | 17 August 2011(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
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 33.33% Ordinary |
---|---|
1 at £1 | Nmdj Enterprises LTD 33.33% Ordinary |
1 at £1 | Peter Salim David Khalastchi 33.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
18 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
8 March 2018 | Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
14 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
1 August 2017 | Notification of Nmdj Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Nmdj Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
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) |
23 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 23 November 2015 (1 page) |
23 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 23 November 2015 (1 page) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
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 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
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) |
24 July 2015 | Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
18 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
18 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (16 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (16 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (16 pages) |
19 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (16 pages) |
1 November 2013 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
1 November 2013 | Appointment of Ashok Kumar Tanna as a secretary (2 pages) |
1 November 2013 | Appointment of Ashok Kumar Tanna as a secretary (2 pages) |
1 November 2013 | Statement of capital following an allotment of shares on 17 August 2011
|
1 November 2013 | Appointment of Mr Peter Salim David Khalastchi as a director (2 pages) |
1 November 2013 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Statement of capital following an allotment of shares on 17 August 2011
|
1 November 2013 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages) |
1 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
1 November 2013 | Appointment of Mr Peter Salim David Khalastchi as a director (2 pages) |
1 November 2013 | Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
11 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
11 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
16 August 2011 | Incorporation (43 pages) |
16 August 2011 | Incorporation (43 pages) |