London
W1U 7NA
Director Name | Mr Udit Pal Garg |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 August 2023) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
Director Name | Mr Sundip Singh Shihn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Director Name | Mr Sanjeev Kumar Choraria |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Registered Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Beauchamp Capital LLP 6.00% Ordinary C |
---|---|
6 at £1 | Dhimant Patel 6.00% Ordinary B |
6 at £1 | Mita Ghodasara 6.00% Ordinary B |
6 at £1 | Nilesh Ghodasara 6.00% Ordinary B |
5 at £1 | Bharti Patel 5.00% Ordinary B |
47 at £1 | Bcc London Property Fund I Segregated Portfolio 47.00% Ordinary A |
24 at £1 | Bcc London Property I Segregated Portfolio 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,701 |
Cash | £5,098 |
Current Liabilities | £934,228 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 January 2013 | Delivered on: 23 January 2013 Persons entitled: Bank of Baroda Classification: Deed of first legal mortgage charge over the property Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a ground floor flat 14A carlyle mansions cheyne walk chelsea t/n NGL534022, all rights in any policies of insurance and all contracts, guarantees, appointments, warranties and other documents see image for full details. Outstanding |
---|
15 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Registered office address changed from Fifth Floor, 34 Dover Street Dover Street London W1S 4NG to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 September 2019 | Satisfaction of charge 1 in full (1 page) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
12 March 2015 | Appointment of Mr Udit Pal Garg as a director on 9 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Sanjeev Kumar Choraria as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Sanjeev Kumar Choraria as a director on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Udit Pal Garg as a director on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Udit Pal Garg as a director on 9 March 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 March 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
5 December 2013 | Termination of appointment of Sundip Shihn as a director (1 page) |
5 December 2013 | Termination of appointment of Sundip Shihn as a director (1 page) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
12 November 2012 | Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages) |
12 November 2012 | Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages) |
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|