London
SW1W 0EJ
Director Name | Mr Arjun Gupta |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Registered Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ankush Gupta 50.00% Ordinary |
---|---|
50 at £1 | Arjun Gupta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,471 |
Cash | £100 |
Current Liabilities | £1,875 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The leasehold property known as 378C clapham road, london SW9 9AR registered at hm land registry under title number TGL425816. Outstanding |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The leasehold property known as 141 and 142 fenchurch street, london EC3M 6BL registered at hm land registry under title number NGL277580. Outstanding |
23 July 2019 | Delivered on: 24 July 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The leasehold property known as 2A houghton square, london SW9 9AN registered at hm land registry under title number TGL427517. Outstanding |
27 May 2015 | Delivered on: 28 May 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Leasehold property known unit 3B houghton square, 378 clapham road, london, SW9 9AN. Outstanding |
27 May 2015 | Delivered on: 28 May 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Leasehold property known unit 3A houghton square, 378 clapham road, london, SW9 9AN. Outstanding |
9 January 2015 | Delivered on: 14 January 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: Leasehold property known as 141 and 142 fenchurch street, london, EC3M 6BL registered under title number NGL277580. Outstanding |
9 January 2015 | Delivered on: 14 January 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
29 March 2024 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 2nd Floor Lower Grosvenor Place London SW1W 0EJ on 29 March 2024 (1 page) |
---|---|
29 March 2024 | Registered office address changed from 2nd Floor Lower Grosvenor Place London SW1W 0EJ England to 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ on 29 March 2024 (1 page) |
9 February 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
24 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
8 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 February 2020 | Satisfaction of charge 088175580003 in full (1 page) |
27 February 2020 | Satisfaction of charge 088175580004 in full (1 page) |
27 February 2020 | Satisfaction of charge 088175580001 in full (1 page) |
27 February 2020 | Satisfaction of charge 088175580002 in full (1 page) |
13 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 July 2019 | Registration of charge 088175580008, created on 23 July 2019 (40 pages) |
24 July 2019 | Registration of charge 088175580005, created on 23 July 2019 (7 pages) |
24 July 2019 | Registration of charge 088175580007, created on 23 July 2019 (7 pages) |
24 July 2019 | Registration of charge 088175580006, created on 23 July 2019 (7 pages) |
4 June 2019 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 10 Wyndham Place London W1H 2PU on 4 June 2019 (1 page) |
18 December 2018 | Change of details for Mr Ankush Gupta as a person with significant control on 18 December 2018 (2 pages) |
18 December 2018 | Change of details for Mr Arjun Gupta as a person with significant control on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Arjun Gupta on 18 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Ankush Gupta on 18 December 2018 (2 pages) |
18 December 2018 | Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 18 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 December 2017 | Director's details changed for Mr Ankush Gupta on 28 December 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 November 2017 | Current accounting period shortened from 30 December 2016 to 31 October 2016 (1 page) |
17 November 2017 | Current accounting period shortened from 30 December 2016 to 31 October 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
4 March 2017 | Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
4 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
4 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Ankush Gupta on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Ankush Gupta on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Arjun Gupta on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr Arjun Gupta on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 4 February 2016 (1 page) |
8 October 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
28 May 2015 | Registration of charge 088175580003, created on 27 May 2015 (42 pages) |
28 May 2015 | Registration of charge 088175580004, created on 27 May 2015 (42 pages) |
28 May 2015 | Registration of charge 088175580003, created on 27 May 2015 (42 pages) |
28 May 2015 | Registration of charge 088175580004, created on 27 May 2015 (42 pages) |
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
14 January 2015 | Registration of charge 088175580002, created on 9 January 2015 (42 pages) |
14 January 2015 | Registration of charge 088175580002, created on 9 January 2015 (42 pages) |
14 January 2015 | Registration of charge 088175580001, created on 9 January 2015 (50 pages) |
14 January 2015 | Registration of charge 088175580001, created on 9 January 2015 (50 pages) |
14 January 2015 | Registration of charge 088175580001, created on 9 January 2015 (50 pages) |
14 January 2015 | Registration of charge 088175580002, created on 9 January 2015 (42 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|