3-4 Devonshire Street
London
W1W 5DT
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Bywater Joint Venture LTD 50.00% Ordinary |
---|---|
50 at £1 | Ruleform LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £1,293 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: Administrative area: east sussex: hastings. Description: land on the west side of warrior square, st leonards, exeter. Tenure: freehold. Land registry title number: ESX357097. Administrative area: east sussex: hastings. Description: adelphi garage, western road, st leonards-on-sea, TN37 6DJ. Tenure: freehold. Land registry title number: ESX217769. Outstanding |
---|---|
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: Atelier Capital Partners Limited Classification: A registered charge Particulars: Administrative area: east sussex: hastings description: land on the west side of warrior square, st leonards, exeter tenure: freehold land registry title number: ESX357097 administrative area: east sussex: hastings description: adelphi garage, western road, st leonards- on-sea, TN376DJ tenure: freehold land registry title number: ESX217769. Outstanding |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as adelphi garage, western road, st. Leonards-on-sea TN37 6DJ as the same as is registered at the land registry with title absolute under title number ESX217769.. All that freehold property known as land on the west side of warrior square, st leonards, exeter as the same as is registered at the land registry with title absolute under title number ESX357097. Outstanding |
19 January 2015 | Delivered on: 28 January 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Freehold property k/a adelphi garage western road st leonard's on sea title no ESX217769 and land on the west side of warrior square st leonard's exeter title no ESX357097. Outstanding |
25 April 2014 | Delivered on: 8 May 2014 Satisfied on: 31 January 2015 Persons entitled: Consallation Limited Classification: A registered charge Particulars: F/H property 57-59 warrior square st leonard on sea east sussex t/no. ESX357097 and ESX217769. Fully Satisfied |
26 September 2023 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 26 September 2023 (1 page) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 October 2019 | Satisfaction of charge 080557110003 in full (1 page) |
30 September 2019 | Registration of charge 080557110005, created on 27 September 2019 (31 pages) |
30 September 2019 | Registration of charge 080557110004, created on 27 September 2019 (25 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 March 2019 | Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 June 2018 (2 pages) |
8 March 2019 | Director's details changed for Mr Sanjay Datwani on 1 June 2018 (2 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Registration of charge 080557110003, created on 13 March 2018 (41 pages) |
6 March 2018 | Satisfaction of charge 080557110002 in full (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 January 2015 | Satisfaction of charge 080557110001 in full (4 pages) |
31 January 2015 | Satisfaction of charge 080557110001 in full (4 pages) |
28 January 2015 | Registration of charge 080557110002, created on 19 January 2015 (19 pages) |
28 January 2015 | Registration of charge 080557110002, created on 19 January 2015 (19 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Registration of charge 080557110001 (21 pages) |
8 May 2014 | Registration of charge 080557110001 (21 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
3 May 2012 | Incorporation (43 pages) |
3 May 2012 | Incorporation (43 pages) |