Company Name34 Brighowgate Limited
DirectorSanjay Anand
Company StatusActive
Company Number07895596
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSanjay Anand
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Praed Street
London
W2 1RH
Director NameMr Adrian Smith
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address10 Humberston Avenue
Grimsby
Lincolnshire
DN36 4SJ

Location

Registered Address199 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Adrian Smith
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2022 (2 years, 2 months ago)
Next Return Due17 January 2023 (overdue)

Charges

26 November 2020Delivered on: 8 December 2020
Persons entitled: Mt Finance LTD

Classification: A registered charge
Particulars: All that freehold land and buildings being 34 brighowgate, grimsby (DN32 0QW) and registered under title number HS349248 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
10 October 2018Delivered on: 29 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 34 brighowgate, grimsby, DN32 0QW.
Outstanding
10 October 2018Delivered on: 26 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 34 brighowgate, grimsby, DN32 0QW.
Outstanding
20 April 2015Delivered on: 27 April 2015
Persons entitled: Lanacashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 34 brighowgate, grimsby, DN32 0QW registered at the land registry under title number HS349248.
Outstanding
20 April 2015Delivered on: 24 April 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 34 brighowgate, grimsby, south humberside DN32 0QW.
Outstanding
10 October 2018Delivered on: 24 October 2018
Satisfied on: 1 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 34 brighowgate, grimsby, DN32 0QW.
Fully Satisfied

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
6 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 May 2023Micro company accounts made up to 31 January 2021 (3 pages)
6 May 2023Micro company accounts made up to 31 January 2022 (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
20 August 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Micro company accounts made up to 31 January 2020 (4 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
8 December 2020Registration of charge 078955960006, created on 26 November 2020 (29 pages)
6 July 2020Notice of ceasing to act as receiver or manager (4 pages)
6 July 2020Notice of ceasing to act as receiver or manager (4 pages)
5 May 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
29 April 2020Appointment of receiver or manager (4 pages)
29 April 2020Appointment of receiver or manager (4 pages)
19 April 2020Micro company accounts made up to 31 January 2019 (4 pages)
6 April 2020Satisfaction of charge 078955960001 in full (1 page)
6 April 2020Satisfaction of charge 078955960002 in full (1 page)
7 February 2020Director's details changed for Sanjay Anand on 7 February 2020 (2 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Micro company accounts made up to 31 January 2018 (3 pages)
5 April 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
1 November 2018Satisfaction of charge 078955960003 in full (1 page)
29 October 2018Registration of charge 078955960005, created on 10 October 2018 (6 pages)
26 October 2018Registration of charge 078955960004, created on 10 October 2018 (12 pages)
24 October 2018Registration of charge 078955960003, created on 10 October 2018 (3 pages)
9 October 2018Notification of Sanjay Anand as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Second filing of the annual return made up to 3 January 2016 (20 pages)
5 February 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
8 December 2017Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 December 2017Administrative restoration application (2 pages)
8 December 2017Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2017-12-08
  • GBP 1
  • ANNOTATION Second Filing a second filed AR01 was registered on 25/09/2018
(19 pages)
8 December 2017Micro company accounts made up to 31 January 2016 (2 pages)
8 December 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Registered office address changed from , C/O Abc Accountancy, 135 Salusbury Road, Unit 23 Quadrant Business Centre, London, London, NW6 6RJ to 199 Praed Street London W2 1RH on 15 April 2016 (1 page)
15 April 2016Registered office address changed from C/O Abc Accountancy 135 Salusbury Road Unit 23 Quadrant Business Centre London London NW6 6RJ to 199 Praed Street London W2 1RH on 15 April 2016 (1 page)
15 April 2016Registered office address changed from , C/O Abc Accountancy, 135 Salusbury Road, Unit 23 Quadrant Business Centre, London, London, NW6 6RJ to 199 Praed Street London W2 1RH on 15 April 2016 (1 page)
27 April 2015Registration of charge 078955960002, created on 20 April 2015 (13 pages)
27 April 2015Registration of charge 078955960002, created on 20 April 2015 (13 pages)
24 April 2015Registration of charge 078955960001, created on 20 April 2015 (6 pages)
24 April 2015Registration of charge 078955960001, created on 20 April 2015 (6 pages)
10 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
10 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from , 199 Praed Street, London, W2 1RH on 20 March 2013 (1 page)
20 March 2013Registered office address changed from , 199 Praed Street, London, W2 1RH on 20 March 2013 (1 page)
20 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 199 Praed Street London W2 1RH on 20 March 2013 (1 page)
7 February 2013Termination of appointment of Adrian Smith as a director (2 pages)
7 February 2013Termination of appointment of Adrian Smith as a director (2 pages)
26 November 2012Registered office address changed from 10 Humberston Avenue Grimsby Lincolnshire DN36 4SJ England on 26 November 2012 (2 pages)
26 November 2012Appointment of Sanjay Anand as a director (3 pages)
26 November 2012Registered office address changed from , 10 Humberston Avenue, Grimsby, Lincolnshire, DN36 4SJ, England on 26 November 2012 (2 pages)
26 November 2012Appointment of Sanjay Anand as a director (3 pages)
26 November 2012Registered office address changed from , 10 Humberston Avenue, Grimsby, Lincolnshire, DN36 4SJ, England on 26 November 2012 (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)