London
SW1W 0EJ
Director Name | Mr Gopal Gupta |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Director Name | Mr Arjun Gupta |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Director Name | Mr Gopal Krishan Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 598 Harrow Road London W10 4NJ |
Registered Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Gopal Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£278,995 |
Cash | £2,071,141 |
Current Liabilities | £4,773,009 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
30 October 2015 | Delivered on: 30 October 2015 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Freehold land know as 35 and 37 tadema road, london SW10 0PZ registered at the land registry with title absolute under title number BGL30551 including (I) all buildings, fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in future on it and (ii) all easements, access rights, rights of way, wayleaves and other rights attaching to it. Outstanding |
---|---|
30 May 2014 | Delivered on: 19 June 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 6 June 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 35 37 tadema road london (also k/a hobs mews 35 tadema road london) t/no BGL30551. Outstanding |
30 May 2014 | Delivered on: 6 June 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 35 37 tadema road london (also k/a hobs mews 35 tadema road london t/no BGL30551). Outstanding |
23 November 2011 | Delivered on: 24 November 2011 Persons entitled: Gopal Krishan Gupta Classification: Second mortgage Secured details: £3,500,000 due or to become due from the company to the chargee. Particulars: 35 and 37 tadema road, london t/no BGL30551. Outstanding |
6 November 2013 | Delivered on: 8 November 2013 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 November 2011 | Delivered on: 24 November 2011 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 35 and 37 tadema road, london see image for full details. Fully Satisfied |
23 November 2011 | Delivered on: 24 November 2011 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 and 37 tadema road, london see image for full details. Fully Satisfied |
23 November 2011 | Delivered on: 24 November 2011 Satisfied on: 14 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Cessation of Arjun Gupta as a person with significant control on 23 August 2023 (1 page) |
23 August 2023 | Cessation of Ankush Gupta as a person with significant control on 23 August 2023 (1 page) |
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
31 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
18 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from 598 Harrow Road London W10 4NJ England to 10 Wyndham Place London W1H 2PU on 4 June 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 March 2019 | Satisfaction of charge 2 in full (1 page) |
14 March 2019 | Satisfaction of charge 078513550008 in full (1 page) |
6 March 2019 | Satisfaction of charge 078513550006 in full (4 pages) |
6 March 2019 | Satisfaction of charge 078513550007 in full (4 pages) |
13 September 2018 | Change of details for Mr Ankush Gupta as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Gopal Gupta on 13 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
13 September 2018 | Change of details for Mr Arjun Gupta as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Gopal Gupta as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Arjun Gupta as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Ankush Gupta on 13 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from Gupta Law Solicitors 598 Harrow Road Queen's Park London W10 4NJ England to 598 Harrow Road London W10 4NJ on 13 September 2018 (1 page) |
29 July 2018 | Current accounting period shortened from 29 October 2018 to 31 July 2018 (1 page) |
29 July 2018 | Micro company accounts made up to 29 October 2017 (2 pages) |
28 January 2018 | Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ England to Gupta Law Solicitors 598 Harrow Road Queen's Park London W10 4NJ on 28 January 2018 (1 page) |
28 January 2018 | Micro company accounts made up to 29 October 2016 (2 pages) |
28 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
28 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
21 August 2017 | Change of details for Mr Arjun Gupta as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
21 August 2017 | Change of details for Mr Ankush Gupta as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Gopal Gupta as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Gopal Gupta as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Ankush Gupta as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
21 August 2017 | Change of details for Mr Arjun Gupta as a person with significant control on 21 August 2017 (2 pages) |
29 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
29 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 October 2016 | Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
28 October 2016 | Current accounting period extended from 30 October 2016 to 31 October 2016 (1 page) |
30 July 2016 | Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 30 July 2016 (1 page) |
30 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
30 July 2016 | Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 30 July 2016 (1 page) |
30 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
30 July 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
30 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 29 November 2015 to 31 October 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 29 November 2015 to 31 October 2015 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 29 November 2014 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 29 November 2014 (3 pages) |
30 October 2015 | Registration of charge 078513550009, created on 30 October 2015 (23 pages) |
30 October 2015 | Registration of charge 078513550009, created on 30 October 2015 (23 pages) |
30 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
30 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
24 August 2015 | Director's details changed for Mr Ankush Gupta on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Ankush Gupta on 24 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 November 2014 | Appointment of Mr Gopal Gupta as a director on 30 September 2013 (2 pages) |
24 November 2014 | Appointment of Mr Gopal Gupta as a director on 30 September 2013 (2 pages) |
23 October 2014 | Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page) |
23 October 2014 | Termination of appointment of Gopal Gupta as a director on 30 September 2013 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 August 2014 | Appointment of Mr Arjun Gupta as a director on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Arjun Gupta as a director on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ to C/O Gupta Law Solicitors & Notary Public 598 Harrow Road London W10 4NJ on 21 August 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Ankush Gupta on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Gopal Gupta on 15 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Ankush Gupta on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Gopal Gupta on 15 July 2014 (2 pages) |
19 June 2014 | Registration of charge 078513550008 (16 pages) |
19 June 2014 | Registration of charge 078513550008 (16 pages) |
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
14 June 2014 | Satisfaction of charge 4 in full (4 pages) |
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
14 June 2014 | Satisfaction of charge 4 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 078513550005 in full (4 pages) |
14 June 2014 | Satisfaction of charge 078513550005 in full (4 pages) |
6 June 2014 | Registration of charge 078513550006
|
6 June 2014 | Registration of charge 078513550007
|
6 June 2014 | Registration of charge 078513550007
|
6 June 2014 | Registration of charge 078513550006
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders
|
13 November 2013 | Registered office address changed from C/O Gopal Gupta 99 High Street Harlesden London NW10 4TS United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from C/O Gopal Gupta 99 High Street Harlesden London NW10 4TS United Kingdom on 13 November 2013 (1 page) |
8 November 2013 | Registration of charge 078513550005 (17 pages) |
8 November 2013 | Registration of charge 078513550005 (17 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 November 2011 | Incorporation (50 pages) |
17 November 2011 | Incorporation (50 pages) |