Hall Road
London
NW8 9NX
Registered Address | Office 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Anar Pasha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,469 |
Cash | £14,641 |
Current Liabilities | £416,695 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
3 March 2014 | Delivered on: 4 March 2014 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 al buildings, 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 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2014 | Delivered on: 4 March 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat e 2 hamilton terrace london NW8 9UG registered at hm land registry with title absolute under title number NGL867498. Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2019 | Notification of Anar Pasha as a person with significant control on 28 October 2019 (2 pages) |
29 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
28 December 2019 | Cessation of Israfil Abutalib as a person with significant control on 28 October 2019 (1 page) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2019 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 February 2019 | Registered office address changed from 3rd Floor 21 Upper Brook Street London W1K 7PY England to Office 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 28 February 2019 (1 page) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
25 September 2017 | Satisfaction of charge 087654350002 in full (1 page) |
25 September 2017 | Satisfaction of charge 087654350002 in full (1 page) |
25 September 2017 | Satisfaction of charge 087654350001 in full (1 page) |
25 September 2017 | Satisfaction of charge 087654350001 in full (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Registered office address changed from 1st Floor 11-12 Pall Mall London SW1Y 5LU to 3rd Floor 21 Upper Brook Street London W1K 7PY on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 1st Floor 11-12 Pall Mall London SW1Y 5LU to 3rd Floor 21 Upper Brook Street London W1K 7PY on 22 February 2017 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Anar Pasha on 1 November 2014 (2 pages) |
28 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Anar Pasha on 1 November 2014 (2 pages) |
28 April 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Registration of charge 087654350001 (18 pages) |
4 March 2014 | Registration of charge 087654350002 (15 pages) |
4 March 2014 | Registration of charge 087654350002 (15 pages) |
4 March 2014 | Registration of charge 087654350001 (18 pages) |
15 February 2014 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 15 February 2014 (1 page) |
15 February 2014 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 15 February 2014 (1 page) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|