London
W1T 5DS
Secretary Name | Shane Shahin Desai |
---|---|
Status | Closed |
Appointed | 06 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Mr Jeremy Raymond Gilson |
---|---|
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Centre Heights 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 Desai 50.00% Ordinary |
---|---|
25 at £1 | Alan Nevies 25.00% Ordinary |
25 at £1 | Glenplaza LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Leasehold property k/a flat c 28 messina avenue london. Outstanding |
---|---|
11 September 2014 | Delivered on: 13 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 30 August 2014 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: 28C messina avenue london. Outstanding |
20 August 2013 | Delivered on: 31 August 2013 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
20 August 2013 | Delivered on: 21 August 2013 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Flat 28C messina avenue london. Notification of addition to or amendment of charge. Outstanding |
11 September 2014 | Delivered on: 13 September 2014 Satisfied on: 12 December 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Leasehold property known as flat c 28 messina avenue london t/n NGL936606. Fully Satisfied |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
---|---|
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
13 June 2016 | Secretary's details changed for Shane Shahin Desai on 1 January 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 December 2015 | Satisfaction of charge 086370690005 in full (4 pages) |
3 December 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 November 2015 | Registration of charge 086370690006, created on 25 November 2015 (19 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
29 September 2015 | Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (3 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 Raymond Gilson as a secretary on 6 April 2015 (2 pages) |
29 September 2015 | Termination of appointment of Jeremy Raymond Gilson as a secretary on 6 April 2015 (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 6 August 2014
|
31 July 2015 | Statement of capital following an allotment of shares on 6 August 2014
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 September 2014 | Registration of charge 086370690004, created on 11 September 2014 (15 pages) |
13 September 2014 | Registration of charge 086370690005, created on 11 September 2014 (20 pages) |
30 August 2014 | Registration of charge 086370690003, created on 28 August 2014 (30 pages) |
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 August 2013 | Registration of charge 086370690002 (13 pages) |
21 August 2013 | Registration of charge 086370690001 (31 pages) |
5 August 2013 | Incorporation
|