Company Name65 Pont Street Limited
DirectorsNilesh Purshottam Ghodasara and Dhimantrai Purshottam Patel
Company StatusActive
Company Number08231978
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nilesh Purshottam Ghodasara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Whitton Close
Greenford
Middlesex
UB6 0QS
Director NameMr Dhimantrai Purshottam Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Whitton Close
Greenford
Middlesex
UB6 0QS
Director NameMr Sundip Singh Shihn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN
Secretary NameMr Kaumil Shah
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN
Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN

Location

Registered Address1st Floor 43/45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.1k at £0.01Dhimant Patel
50.00%
Ordinary B
14.1k at £0.01Nilesh Ghodasara
50.00%
Ordinary B

Financials

Year2014
Net Worth£18,350
Cash£1,568
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 September 2020Registered 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)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 282.07
(4 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 282.07
(4 pages)
9 October 2015Director's details changed for Mr Nilesh Purshottam Ghodasara on 27 September 2014 (2 pages)
9 October 2015Director's details changed for Mr Nilesh Purshottam Ghodasara on 27 September 2014 (2 pages)
30 September 2015Registered 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 2015Registered 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)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 282.07
(5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 282.07
(5 pages)
9 July 2014Termination of appointment of Kaumil Shah as a secretary (1 page)
9 July 2014Termination of appointment of Sundip Shihn as a director (1 page)
9 July 2014Termination of appointment of Sanjeev Choraria as a director (1 page)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Termination of appointment of Sanjeev Choraria as a director (1 page)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Termination of appointment of Sundip Shihn as a director (1 page)
9 July 2014Termination of appointment of Kaumil Shah as a secretary (1 page)
7 July 2014Appointment of Mr Nilesh Purshottam Ghodasara as a director (2 pages)
7 July 2014Appointment of Mr Dhimantrai Purshottam Patel as a director (2 pages)
7 July 2014Appointment of Mr Nilesh Purshottam Ghodasara as a director (2 pages)
7 July 2014Appointment of Mr Dhimantrai Purshottam Patel as a director (2 pages)
26 June 2014Cancellation of shares. Statement of capital on 11 November 2013
  • GBP 282.07
(4 pages)
26 June 2014Cancellation of shares. Statement of capital on 11 November 2013
  • GBP 282.07
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
26 June 2013Sub-division of shares on 21 June 2013 (5 pages)
26 June 2013Sub-division of shares on 21 June 2013 (5 pages)
30 January 2013Change of share class name or designation (2 pages)
30 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
30 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
30 January 2013Change of share class name or designation (2 pages)
24 January 2013Director's details changed for Mr Sundip Shihn Singh on 1 January 2013 (2 pages)
24 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 100
(4 pages)
24 January 2013Director's details changed for Mr Sundip Shihn Singh on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Sundip Shihn Singh on 1 January 2013 (2 pages)
12 November 2012Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages)
12 November 2012Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)