London
W1T 5DS
Secretary Name | Shane Shahin Desai |
---|---|
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
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 |
Year | 2013 |
---|---|
Turnover | £13,485 |
Net Worth | -£24,385 |
Current Liabilities | £373,948 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat f, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119. Outstanding |
---|---|
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat e, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat d, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat c, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119. Outstanding |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat b, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Flat a, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119. Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flats a-f, 4-5 bank buildings, high street, harlesden, london, NW10 4LT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 October 2012 | Delivered on: 26 October 2012 Persons entitled: Aldermore Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents receivable under the leases of the whole or any part of the properties k/a flat a-f 4/5 bank buildings high street london. Outstanding |
29 December 2022 | Delivered on: 12 January 2023 Persons entitled: Deepak Rastogi Classification: A registered charge Particulars: 1. the leasehold property known as flat a, 4 bank buildings, high street, london, NW10 4LT with land registry title number AGL414772. 2. the leasehold property known as flat b, 4 bank buildings, high street, london, NW10 4LT with land registry title number AGL414773. Outstanding |
9 August 2022 | Delivered on: 9 August 2022 Persons entitled: Mitul Mehta Classification: A registered charge Particulars: 1. the leasehold property known as flat c, 4 bank buildings, high street, london NW10 4LT registered at hm land registry with title number AGL414774. 2. the leasehold property known as flat d, 4 bank buildings, high street, london NW10 4LT registered at hm land registry with title number AGL414775.. 3. the leasehold property known as flat e, 4 bank buildings, high street, london 4LT registered at hm land registry with title number AGL4147766.. 4. the leasehold property known as flat f, 4 bank buildings, high street, london NW10 4LT registered at hm land registry with title number AGL414777. Outstanding |
16 May 2022 | Delivered on: 31 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat a, 4-5 bank buildings high street, london, NW10 4LT; and flat b, 4-5 bank buildings high street, london, NW10 4LT registered with leasehold title under title numbers AGL414772 & AGL414773. Outstanding |
13 August 2021 | Delivered on: 23 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The leasehold property known as flats a and b, bank buildings, high street, london, NW10 4LT and registered at hm land registry under title number AGL414772 and AGL414773. Outstanding |
13 August 2021 | Delivered on: 20 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The leasehold properties known as flats a & b, 4-5 bank buildings, high street, london, NW10 4LT and registered at hm land registry under title AGL414772 and AGL414773. Outstanding |
25 July 2019 | Delivered on: 26 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as:. 1. flat a, 4 bank buildings high street, london NW10 4LT 2. flat b, 4 bank buildings high street, london NW10 4LT, 3. flat c, 4 bank buildings high street, london NW10 4LT, 4. flat d, 4 bank buildings high street, london NW10 4LT, 5. flat e, 4 bank buildings high street, london NW10 4LT, 6. flat f, 4 bank buildings high street, london NW10 4LT. Being all of the land and buildings in titles AGL414772, AGL414773, AGL414774, AGL414775, AGL414776, AGL414777 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 October 2012 | Delivered on: 26 October 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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: The f/h property k/a flat a-f 4/5 bank buildings high street london. Outstanding |
12 May 2023 | Satisfaction of charge 079671100004 in full (1 page) |
---|---|
12 May 2023 | Part of the property or undertaking has been released from charge 079671100010 (1 page) |
12 May 2023 | Satisfaction of charge 079671100005 in full (1 page) |
19 April 2023 | Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
12 January 2023 | Registration of charge 079671100015, created on 29 December 2022 (38 pages) |
9 August 2022 | Registration of charge 079671100014, created on 9 August 2022 (40 pages) |
31 May 2022 | Registration of charge 079671100013, created on 16 May 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 February 2022 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
23 August 2021 | Registration of charge 079671100012, created on 13 August 2021 (12 pages) |
20 August 2021 | Registration of charge 079671100011, created on 13 August 2021 (10 pages) |
7 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
14 September 2020 | Director's details changed for Mr Shane Desai on 14 September 2020 (2 pages) |
17 March 2020 | Secretary's details changed for Shane Shahin Desai on 1 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mr Shane Desai on 1 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 July 2019 | Registration of charge 079671100010, created on 25 July 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 May 2017 | Registration of charge 079671100007, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100006, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100008, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100008, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100006, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100005, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100007, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100009, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100005, created on 19 May 2017 (4 pages) |
23 May 2017 | Registration of charge 079671100009, created on 19 May 2017 (4 pages) |
22 May 2017 | Registration of charge 079671100004, created on 19 May 2017 (4 pages) |
22 May 2017 | Registration of charge 079671100004, created on 19 May 2017 (4 pages) |
22 May 2017 | Satisfaction of charge 079671100003 in full (1 page) |
22 May 2017 | Satisfaction of charge 079671100003 in full (1 page) |
19 May 2017 | Satisfaction of charge 2 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
19 May 2017 | Satisfaction of charge 2 in full (1 page) |
19 May 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 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) |
16 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Registration of charge 079671100003, created on 30 October 2014 (7 pages) |
31 October 2014 | Registration of charge 079671100003, created on 30 October 2014 (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Incorporation (44 pages) |
28 February 2012 | Incorporation (44 pages) |