Bromley
Kent
BR2 0HT
Secretary Name | Sunil Saggar |
---|---|
Status | Current |
Appointed | 27 November 2013(12 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Ground Floor Unit 6 Harbour Yard Chelsea Harbour Chelsea London SW10 0XD |
Director Name | Mr Sunil Saggar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mays Hill Road Bromley Kent BR2 0HT |
Director Name | Mrs Suzanne Marie Saggar |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 74 Mays Hill Road Bromley Kent BR2 0HT |
Director Name | Mr Sushil Kumar |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ground Floor Centro 3 19 Mandela Street Camden London Nw1odu |
Secretary Name | Mr Sushil Kumar |
---|---|
Status | Resigned |
Appointed | 14 February 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 3 Ground Floor Centro 3 19 Mandela Street Camden London Nw1odu |
Registered Address | Ground Floor 3-4 Thavies Inn House Chelsea Harbourst Andrews Street Holborn London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sunil Saggar 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Marie Saggar 50.00% Ordinary |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
13 February 2013 | Delivered on: 15 February 2013 Persons entitled: C.G.I.S. Thavies Inn Limited Classification: Rent deposit deed Secured details: £27,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £27,500.00 plus vat deposited. Outstanding |
---|
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Appointment of Sunil Saggar as a secretary (2 pages) |
27 November 2013 | Appointment of Mr Sunil Saggar as a secretary (2 pages) |
27 November 2013 | Appointment of Mr Sunil Saggar as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Sushil Kumar as a secretary (1 page) |
27 November 2013 | Appointment of Mr Sunil Saggar as a director (2 pages) |
27 November 2013 | Appointment of Mr Sunil Saggar as a director (2 pages) |
27 November 2013 | Termination of appointment of Sushil Kumar as a secretary (1 page) |
27 November 2013 | Appointment of Sunil Saggar as a secretary (2 pages) |
26 November 2013 | Termination of appointment of Sushil Kumar as a director (1 page) |
26 November 2013 | Termination of appointment of Sushil Kumar as a director (1 page) |
24 July 2013 | Registered office address changed from Unit 3 Centro 3 Ground Floor 19 Mandela Street Camden London Nw1 Odu England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Unit 3 Centro 3 Ground Floor 19 Mandela Street Camden London Nw1 Odu England on 24 July 2013 (1 page) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2013 | Appointment of Mr Sushil Kumar as a director (2 pages) |
14 February 2013 | Appointment of Mr Sushil Kumar as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Suzanne Saggar as a director (1 page) |
14 February 2013 | Registered office address changed from 74 Mays Hill Road Bromley Kent BR2 0HT England on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Mr Sushil Kumar as a director (2 pages) |
14 February 2013 | Termination of appointment of Sunil Saggar as a director (1 page) |
14 February 2013 | Appointment of Mr Sushil Kumar as a secretary (2 pages) |
14 February 2013 | Registered office address changed from 74 Mays Hill Road Bromley Kent BR2 0HT England on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Suzanne Saggar as a director (1 page) |
14 February 2013 | Termination of appointment of Sunil Saggar as a director (1 page) |
30 November 2012 | Incorporation
|
30 November 2012 | Incorporation
|