Clove Hitch Quay, Battersea
London
SW18 1TA
Secretary Name | Shane Shahin Desai |
---|---|
Status | Closed |
Appointed | 06 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Mr Jeremy Gilson |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 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 | Shane Shahin Desai 50.00% Ordinary |
---|---|
25 at £1 | Alan Nevies 25.00% Ordinary |
25 at £1 | Glenplaza LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 October 2015 | Delivered on: 2 November 2015 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: 8 oaklands road, cricklewood, NW2 6DP. Outstanding |
---|---|
26 October 2015 | Delivered on: 30 October 2015 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: 8 oaklands road, cricklewood, NW2 6DP. Outstanding |
23 August 2013 | Delivered on: 28 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 2.2 if the borrower is a company the borrower also charges by way of floating security to the lender all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property with the payment to the lender of all such sums of money liabilities and interest as aforesaid and (where the context admits) the expression "the mortgaged property" shall be construed accordingly. Outstanding |
23 August 2013 | Delivered on: 27 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 3. by way of fixed charge all stocks shares and loan capital of the company in any subsidiary of the company. 4. by way of fixed charge all the goodwill and uncalled capital for the time being of the company. 5. by way of fixed charge all book debts and other debts now and in the future due or owing to the company. 6. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. 7. by way of floating charge all the company's present and future undertaking and assets whatever and wherever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Outstanding |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
---|---|
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 June 2016 | Secretary's details changed for Shane Shahin Desai on 23 November 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2015 | Registered office address changed from 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
2 November 2015 | Registration of charge 085595820004, created on 26 October 2015 (41 pages) |
30 October 2015 | Registration of charge 085595820003, created on 26 October 2015 (24 pages) |
29 September 2015 | Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages) |
29 September 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 pages) |
29 September 2015 | Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages) |
29 September 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 August 2013 | Registration of charge 085595820002 (15 pages) |
27 August 2013 | Registration of charge 085595820001 (15 pages) |
6 June 2013 | Incorporation
|