London
NW6 5DQ
Director Name | Mr Niel Parekh |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hansel Road London NW6 5DQ |
Registered Address | 267 Water Road London HA0 1HX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Devan Parekh 50.00% Ordinary |
---|---|
50 at £1 | Niel Parekh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,839 |
Cash | £4,145 |
Current Liabilities | £21,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 267 water road, wembley, HA0 1HX registered under title no: MX52493. Outstanding |
---|---|
5 June 2018 | Delivered on: 8 June 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: Assignment of rental income relating to - apartment 128 horizons tower 1 yabsley street london E14 9RG - title no. AGL399588. Outstanding |
5 June 2018 | Delivered on: 8 June 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: Assignment of rental income relating to - flat 129 falcondale court lakeside drive park royal london NW10 7FT - title no. AGL355462. Outstanding |
5 June 2018 | Delivered on: 8 June 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: Leasehold property - flat 129 falcondale court lakeside drive park royal london NW10 7FT - title no. AGL354462. Outstanding |
5 June 2018 | Delivered on: 8 June 2018 Persons entitled: State Bank of India Classification: A registered charge Particulars: Leasehold property - apartment 128 horizons tower 1 yabsley street london E14 9RG - title no. AGL399588. Outstanding |
6 November 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H k/a unit 4 queensbury road park royal london t/no.MX52493. Outstanding |
20 August 2014 | Delivered on: 20 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 July 2018 | Registration of charge 084954780007, created on 4 July 2018 (36 pages) |
8 June 2018 | Registration of charge 084954780004, created on 5 June 2018 (6 pages) |
8 June 2018 | Registration of charge 084954780005, created on 5 June 2018 (11 pages) |
8 June 2018 | Registration of charge 084954780003, created on 5 June 2018 (6 pages) |
8 June 2018 | Registration of charge 084954780006, created on 5 June 2018 (11 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 March 2018 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 267 Water Road London HA0 1HX on 16 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 9 Mansfield Street London W1G 9NY on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 9 Mansfield Street London W1G 9NY on 30 December 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 December 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 November 2014 | Registration of charge 084954780002, created on 6 November 2014 (8 pages) |
7 November 2014 | Registration of charge 084954780002, created on 6 November 2014 (8 pages) |
7 November 2014 | Registration of charge 084954780002, created on 6 November 2014 (8 pages) |
20 August 2014 | Registration of charge 084954780001, created on 20 August 2014 (23 pages) |
20 August 2014 | Registration of charge 084954780001, created on 20 August 2014 (23 pages) |
18 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|