Grove End Road
London
NW8 9RY
Director Name | Nedka Todorova Hobbs |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Pradeep Pattem |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 16 Ascot Court Grove End Road London NW8 9RY |
Director Name | Mr Anil Kumar Popli |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ascot Court Grove End Road London NW8 9RY |
Director Name | Mr Andrew John Essex La Trobe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2021) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Mr David Casado Vazquez |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | Denmark |
Correspondence Address | 12 Svanevej 2400 Copenhagen Denmark |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Medha Pattem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £14,980 |
Current Liabilities | £59,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
30 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Cessation of Medha Pattem as a person with significant control on 31 July 2017 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
8 June 2023 | Termination of appointment of Nedka Todorova Hobbs as a director on 8 June 2023 (1 page) |
14 February 2023 | Appointment of Nedka Todorova Hobbs as a director on 9 February 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 29 November 2022 with updates (5 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
27 September 2022 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
1 February 2022 | Confirmation statement made on 29 November 2021 with updates (5 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
5 July 2021 | Memorandum and Articles of Association (45 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
5 July 2021 | Resolutions
|
30 June 2021 | Termination of appointment of David Casado Vazquez as a director on 30 June 2021 (1 page) |
30 April 2021 | Termination of appointment of Andrew John Essex La Trobe as a director on 30 April 2021 (1 page) |
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mr David Casado Vazquez as a director on 29 September 2020 (2 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
15 May 2020 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 85 Great Portland Street London W1W 7LT on 15 May 2020 (1 page) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
26 February 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
13 December 2017 | Notification of Park Street Asset Management Ltd as a person with significant control on 31 July 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
13 December 2017 | Notification of Park Street Asset Management Ltd as a person with significant control on 31 July 2017 (2 pages) |
11 December 2017 | Registered office address changed from 16 Ascot Court Grove End Road London NW8 9RY to 58 Grosvenor Street London W1K 3JB on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 16 Ascot Court Grove End Road London NW8 9RY to 58 Grosvenor Street London W1K 3JB on 11 December 2017 (1 page) |
9 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
1 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 August 2017 | Appointment of Mr Andrew John Essex La Trobe as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Anil Kumar Popli as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Andrew John Essex La Trobe as a director on 1 August 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 August 2017 | Termination of appointment of Anil Kumar Popli as a director on 31 July 2017 (1 page) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 September 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
27 August 2015 | Termination of appointment of Pradeep Pattem as a director on 20 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Anil Popli as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Anil Popli as a director on 27 August 2015 (2 pages) |
27 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
27 August 2015 | Termination of appointment of Pradeep Pattem as a director on 20 August 2015 (1 page) |
7 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
17 July 2014 | Appointment of Mr Pradeep Pattem as a director on 15 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Pradeep Pattem as a director on 15 July 2014 (2 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|