London
W1T 5DS
Secretary Name | Shane Shahin Desai |
---|---|
Status | Current |
Appointed | 06 April 2015(2 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Mr Jeremy Raymond Gilson |
---|---|
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Wood End Avenue Harrow Middlesex HA2 8NU |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Shane Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,417 |
Cash | £97 |
Current Liabilities | £55,410 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Mitul Mehta, Neal Mehta, Biren Doshi and Prakash Mehta Classification: A registered charge Particulars: The freehold property known as 63 courthill road, london, SE13 6DW registered at hm land registry under title number 391638. Outstanding |
---|---|
22 September 2015 | Delivered on: 23 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 63 courthill road, london, SE13 6DW being all of the land and buildings in title 391638 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 November 2013 | Delivered on: 30 November 2013 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 63 courthill road london t/no 391638. notification of addition to or amendment of charge. Outstanding |
9 November 2017 | Satisfaction of charge 084706470001 in full (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Secretary's details changed for Shane Shahin Desai on 1 January 2016 (1 page) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
23 September 2015 | Registration of charge 084706470002, created on 22 September 2015 (6 pages) |
12 August 2015 | Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (1 page) |
12 August 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (2 pages) |
12 August 2015 | Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (1 page) |
12 August 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 November 2013 | Registration of charge 084706470001 (7 pages) |
3 April 2013 | Incorporation
|