London
NW1 6UB
Secretary Name | Mr Alkarim Nathoo |
---|---|
Status | Current |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Director Name | Mr Al-Karim Nathoo |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Registered Address | 31 Lisson Grove London NW1 6UB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Qbh Holdings LTD Jersey 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
1 March 2023 | Delivered on: 14 March 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold property known as land and buildings know as queensbridge house south, upper thames street, london registered at the land registry with title number AGL417396. Outstanding |
---|---|
1 March 2023 | Delivered on: 3 March 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
2 November 2021 | Delivered on: 16 November 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold property known as land and. Buildings know as queensbridge house. South, upper thames street, london. Registered at the land registry with title. Number AGL417396. Outstanding |
23 April 2020 | Delivered on: 28 April 2020 Persons entitled: Secured Trust Bank PLC Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 27 June 2017 Persons entitled: Secure Trust Bank Public Limited Company Classification: A registered charge Outstanding |
1 March 2023 | Delivered on: 3 March 2023 Satisfied on: 17 March 2023 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold property known as land and buildings know as queensbridge house south, upper thames street, london registered at the land registry with title number AGL417396. Fully Satisfied |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
5 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 April 2020 | Registration of charge 080265230002, created on 23 April 2020 (65 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 June 2017 | Registration of charge 080265230001, created on 22 June 2017 (62 pages) |
27 June 2017 | Registration of charge 080265230001, created on 22 June 2017 (62 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
25 May 2017 | Appointment of Mr Al-Karim Nathoo as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Al-Karim Nathoo as a director on 25 May 2017 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 18 June 2016 (1 page) |
18 June 2016 | Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 18 June 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
10 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 August 2013 | Company name changed 4C (5) LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed 4C (5) LIMITED\certificate issued on 13/08/13
|
25 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|