Cabbell Street
London
NW1 5AZ
Director Name | Mr Shyan Zubair |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 February 2020) |
Role | Marketing And Property Business |
Country of Residence | England |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Website | ipe-capital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70480761 |
Telephone region | London |
Registered Address | 4th Floor 73 New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £0.01 | Ipe Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
23 October 2017 | Delivered on: 24 October 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The railway tavern, 393 old ford road, london E3 2LU. Outstanding |
---|---|
23 October 2017 | Delivered on: 24 October 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The railway tavern, 393 old ford road, london, E3 2LU. Outstanding |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1. the railway tavern, 393 old ford road, london E3 2LU. 2. land at the rear of 393 old ford road, london. Outstanding |
17 May 2017 | Delivered on: 18 May 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1. the railway tavern, 393 old ford road, london E3 lu under title number: 101426. 2. land at the rear of 393 old ford road, london under title number EGL466799. Outstanding |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: P2P Global Investments PLC Zorin Finance Limited Classification: A registered charge Particulars: Freehold property 391 old ford road london, freehold property known as the railway tavern 393 old ford road london , freehold property known as land at the rear of 393 old ford road london and 8 leasehold titles for flats 1 to 8 tavern house 393 old ford road london. Outstanding |
6 May 2015 | Delivered on: 12 May 2015 Satisfied on: 4 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Leasehold property k/a flat 1 sprint apartments 47A vallance road london. Fully Satisfied |
6 May 2015 | Delivered on: 12 May 2015 Satisfied on: 4 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Leasehold property k/a flat 2 maiden apartments 41 vallance road london. Fully Satisfied |
22 May 2013 | Delivered on: 29 May 2013 Satisfied on: 4 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: L/H land known as first floor offices, 41-47 vallance road, london as shown edged red on the plan annexed to the debenture. Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 29 May 2013 Satisfied on: 4 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that l/h property known as first floor offices, 41-47 vallance road, london shown edged red on the plan annexed to the legal charge. Notification of addition to or amendment of charge. Fully Satisfied |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
30 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
25 September 2018 | Satisfaction of charge 084042850009 in full (1 page) |
25 September 2018 | Satisfaction of charge 084042850008 in full (1 page) |
13 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 November 2017 | Satisfaction of charge 084042850005 in full (4 pages) |
2 November 2017 | Satisfaction of charge 084042850005 in full (4 pages) |
24 October 2017 | Satisfaction of charge 084042850007 in full (1 page) |
24 October 2017 | Satisfaction of charge 084042850006 in full (1 page) |
24 October 2017 | Registration of charge 084042850008, created on 23 October 2017 (6 pages) |
24 October 2017 | Registration of charge 084042850008, created on 23 October 2017 (6 pages) |
24 October 2017 | Registration of charge 084042850009, created on 23 October 2017 (7 pages) |
24 October 2017 | Satisfaction of charge 084042850007 in full (1 page) |
24 October 2017 | Registration of charge 084042850009, created on 23 October 2017 (7 pages) |
24 October 2017 | Satisfaction of charge 084042850006 in full (1 page) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
18 May 2017 | Registration of charge 084042850007, created on 17 May 2017 (7 pages) |
18 May 2017 | Registration of charge 084042850006, created on 17 May 2017 (7 pages) |
18 May 2017 | Registration of charge 084042850006, created on 17 May 2017 (7 pages) |
18 May 2017 | Registration of charge 084042850007, created on 17 May 2017 (7 pages) |
21 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 14 June 2016 (1 page) |
16 October 2015 | Registration of charge 084042850005, created on 15 October 2015 (44 pages) |
16 October 2015 | Registration of charge 084042850005, created on 15 October 2015 (44 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 September 2015 | Satisfaction of charge 084042850004 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850003 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850001 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850002 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850003 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850002 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850004 in full (1 page) |
4 September 2015 | Satisfaction of charge 084042850001 in full (1 page) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Shyan Zubair as a director on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Shyan Zubair as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Shyan Zubair as a director on 1 June 2015 (2 pages) |
12 May 2015 | Registration of charge 084042850004, created on 6 May 2015 (22 pages) |
12 May 2015 | Registration of charge 084042850003, created on 6 May 2015 (22 pages) |
12 May 2015 | Registration of charge 084042850004, created on 6 May 2015 (22 pages) |
12 May 2015 | Registration of charge 084042850004, created on 6 May 2015 (22 pages) |
12 May 2015 | Registration of charge 084042850003, created on 6 May 2015 (22 pages) |
12 May 2015 | Registration of charge 084042850003, created on 6 May 2015 (22 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
16 February 2015 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
30 March 2014 | Registered office address changed from 53 Kendal Street London W2 2BP England on 30 March 2014 (1 page) |
30 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Registered office address changed from 53 Kendal Street London W2 2BP England on 30 March 2014 (1 page) |
29 May 2013 | Registration of charge 084042850002
|
29 May 2013 | Registration of charge 084042850002
|
29 May 2013 | Registration of charge 084042850001
|
29 May 2013 | Registration of charge 084042850001
|
14 February 2013 | Incorporation (20 pages) |
14 February 2013 | Incorporation (20 pages) |