London
W1T 5DS
Secretary Name | Mr Shane Shahin Desai |
---|---|
Status | Closed |
Appointed | 02 June 2014(1 year after company formation) |
Appointment Duration | 4 years (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Mr Jeremy Raymond Gilson |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Flr Centre Heights Finchley Road London NW3 6JG |
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 |
50 at £1 | Chartris LTD 50.00% Ordinary |
---|---|
50 at £1 | Shane Shahin Desai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 November 2015 | Delivered on: 17 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 142 newington butts, london SE11 4RN registered at the land registry under title number LN58386. Outstanding |
---|---|
16 November 2015 | Delivered on: 17 November 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 142 newington butts, london SE11 4RN registered with title number LN58386. Outstanding |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 142 newington butts, london SE11 4RN. Outstanding |
17 April 2015 | Delivered on: 20 April 2015 Satisfied on: 1 December 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 142 newington butts, london SE11 4RN. Fully Satisfied |
25 July 2013 | Delivered on: 1 August 2013 Satisfied on: 2 December 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 142 newington butts, lambeth, london SE11 4RN registered at land registry with title absolute under title number LN58386 together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property. Fully Satisfied |
25 July 2013 | Delivered on: 27 July 2013 Satisfied on: 2 December 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Fully Satisfied |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 October 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
14 October 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 December 2015 | Satisfaction of charge 085344180001 in full (4 pages) |
2 December 2015 | Satisfaction of charge 085344180002 in full (4 pages) |
2 December 2015 | Satisfaction of charge 085344180001 in full (4 pages) |
2 December 2015 | Satisfaction of charge 085344180002 in full (4 pages) |
1 December 2015 | Satisfaction of charge 085344180003 in full (4 pages) |
1 December 2015 | Satisfaction of charge 085344180003 in full (4 pages) |
24 November 2015 | Registered office address changed from C/O Cavendish Accountsnts 4th Flr Centre Heights Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from C/O Cavendish Accountsnts 4th Flr Centre Heights Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
17 November 2015 | Registration of charge 085344180006, created on 16 November 2015 (48 pages) |
17 November 2015 | Registration of charge 085344180006, created on 16 November 2015 (48 pages) |
17 November 2015 | Registration of charge 085344180005, created on 16 November 2015 (35 pages) |
17 November 2015 | Registration of charge 085344180005, created on 16 November 2015 (35 pages) |
1 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mr Shane Shahin Desai as a secretary on 2 June 2014 (2 pages) |
1 July 2015 | Appointment of Mr Shane Shahin Desai as a secretary on 2 June 2014 (2 pages) |
1 July 2015 | Appointment of Mr Shane Shahin Desai as a secretary on 2 June 2014 (2 pages) |
30 June 2015 | Termination of appointment of Jeremy Raymond Gilson as a secretary on 2 June 2014 (1 page) |
30 June 2015 | Termination of appointment of Jeremy Raymond Gilson as a secretary on 2 June 2014 (1 page) |
30 June 2015 | Termination of appointment of Jeremy Raymond Gilson as a secretary on 2 June 2014 (1 page) |
21 April 2015 | Registration of charge 085344180004, created on 17 April 2015 (20 pages) |
21 April 2015 | Registration of charge 085344180004, created on 17 April 2015 (20 pages) |
20 April 2015 | Registration of charge 085344180003, created on 17 April 2015 (20 pages) |
20 April 2015 | Registration of charge 085344180003, created on 17 April 2015 (20 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 August 2013 | Registration of charge 085344180002 (32 pages) |
1 August 2013 | Registration of charge 085344180002 (32 pages) |
27 July 2013 | Registration of charge 085344180001 (17 pages) |
27 July 2013 | Registration of charge 085344180001 (17 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|