London
W8 6ND
Director Name | Mr Simon Christopher O'Donnell |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 9 272 Kensington High Street London W8 6ND |
Registered Address | Suite 9 272 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
10 November 2020 | Delivered on: 17 November 2020 Persons entitled: Zas Investment Limited Classification: A registered charge Particulars: Land on the north side of grindell street kingston upon hull. Outstanding |
---|---|
10 November 2020 | Delivered on: 17 November 2020 Persons entitled: Zas Investment Limited Classification: A registered charge Particulars: Flat 71 admirals tower 8 dowells street london. Outstanding |
8 February 2020 | Delivered on: 24 February 2020 Persons entitled: UK Parks LTD Classification: A registered charge Outstanding |
17 February 2020 | Delivered on: 21 February 2020 Persons entitled: Bassam Shanteer Classification: A registered charge Particulars: 9 beech avenue ruislip HA4 8UG. Outstanding |
17 February 2020 | Delivered on: 21 February 2020 Persons entitled: Mohamed Shanteer Classification: A registered charge Particulars: 9 beech avenue ruislip HA4 8UG. Outstanding |
4 September 2023 | Amended total exemption full accounts made up to 31 March 2022 (15 pages) |
---|---|
13 May 2023 | Satisfaction of charge 084416530005 in full (1 page) |
13 May 2023 | Satisfaction of charge 084416530004 in full (1 page) |
9 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
6 April 2023 | Satisfaction of charge 084416530003 in full (1 page) |
5 April 2023 | Satisfaction of charge 084416530002 in full (1 page) |
5 April 2023 | Satisfaction of charge 084416530001 in full (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 March 2023 | Second filing of Confirmation Statement dated 19 April 2022 (3 pages) |
20 March 2023 | Cessation of Ng Equity Limited as a person with significant control on 31 March 2022 (1 page) |
20 March 2023 | Notification of Maybrook Holdings Limited as a person with significant control on 31 March 2022 (2 pages) |
6 February 2023 | Registered office address changed from 3 Homer Street London W1H 4NP England to Suite 9 272 Kensington High Street London W8 6nd on 6 February 2023 (1 page) |
20 July 2022 | Amended accounts made up to 31 March 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates
|
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
3 February 2022 | Amended accounts made up to 31 March 2020 (7 pages) |
13 September 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
18 May 2021 | Amended accounts made up to 31 March 2018 (7 pages) |
22 March 2021 | Notification of Ng Equity Limited as a person with significant control on 4 July 2020 (2 pages) |
9 February 2021 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 November 2020 | Registration of charge 084416530005, created on 10 November 2020 (6 pages) |
17 November 2020 | Registration of charge 084416530004, created on 10 November 2020 (6 pages) |
3 July 2020 | Cessation of Mohammed Shanteer as a person with significant control on 3 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 February 2020 | Registration of charge 084416530003, created on 8 February 2020 (9 pages) |
21 February 2020 | Registration of charge 084416530002, created on 17 February 2020 (14 pages) |
21 February 2020 | Registration of charge 084416530001, created on 17 February 2020 (14 pages) |
27 June 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Appointment of Mr Simon Christopher O'donnell as a director on 16 January 2019 (2 pages) |
2 July 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ England to 3 Homer Street London W1H 4NP on 26 June 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Registered office address changed from 3 3 Homer Street London W1H 4NP United Kingdom to Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 3 3 Homer Street London W1H 4NP United Kingdom to Metroline House Office 201, 2nd Floor 118- 122 College Road Harrow HA1 1BQ on 1 December 2017 (1 page) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Registered office address changed from Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS England to 3 3 Homer Street London W1H 4NP on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS England to 3 3 Homer Street London W1H 4NP on 11 November 2016 (1 page) |
11 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | 05/07/16 Statement of Capital gbp 0.9999 (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Registered office address changed from 3 Homer Street London W1H 4NP England to Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 3 Homer Street London W1H 4NP England to Premier House, Room No 411 Canning Road Harrow Middlesex HA3 7TS on 10 May 2016 (1 page) |
21 July 2015 | Registered office address changed from Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS to 3 Homer Street London W1H 4NP on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS to 3 Homer Street London W1H 4NP on 21 July 2015 (1 page) |
3 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Company name changed shanteer investment LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed shanteer investment LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 May 2015 | Change of name notice (1 page) |
28 May 2015 | Change of name notice (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to Premier House, Room No 411 1 Canning Road Harrow Middlesex HA3 7TS on 20 November 2014 (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS United Kingdom on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS United Kingdom on 23 June 2014 (2 pages) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|