Company NameGupta Developments Limited
DirectorsAnkush Gupta and Arjun Gupta
Company StatusActive
Company Number08817558
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ankush Gupta
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ
Director NameMr Arjun Gupta
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Lower Grosvenor Place
London
SW1W 0EJ

Location

Registered Address2nd Floor
1 Lower Grosvenor Place
London
SW1W 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ankush Gupta
50.00%
Ordinary
50 at £1Arjun Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,471
Cash£100
Current Liabilities£1,875

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

23 July 2019Delivered on: 24 July 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
23 July 2019Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 14 January 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding

Filing History

29 March 2024Registered 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 2024Registered 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 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
8 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 February 2020Satisfaction of charge 088175580003 in full (1 page)
27 February 2020Satisfaction of charge 088175580004 in full (1 page)
27 February 2020Satisfaction of charge 088175580001 in full (1 page)
27 February 2020Satisfaction of charge 088175580002 in full (1 page)
13 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 July 2019Registration of charge 088175580008, created on 23 July 2019 (40 pages)
24 July 2019Registration of charge 088175580005, created on 23 July 2019 (7 pages)
24 July 2019Registration of charge 088175580007, created on 23 July 2019 (7 pages)
24 July 2019Registration of charge 088175580006, created on 23 July 2019 (7 pages)
4 June 2019Registered 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 2018Change of details for Mr Ankush Gupta as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Change of details for Mr Arjun Gupta as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Arjun Gupta on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Ankush Gupta on 18 December 2018 (2 pages)
18 December 2018Registered 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 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 December 2017Director's details changed for Mr Ankush Gupta on 28 December 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2017Current accounting period shortened from 30 December 2016 to 31 October 2016 (1 page)
17 November 2017Current accounting period shortened from 30 December 2016 to 31 October 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
4 March 2017Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages)
4 March 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
4 March 2017Registered 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 2017Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages)
4 March 2017Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages)
4 March 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
4 March 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Director's details changed for Mr Ankush Gupta on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Director's details changed for Mr Ankush Gupta on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Arjun Gupta on 4 February 2016 (2 pages)
4 February 2016Registered 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 2016Director's details changed for Mr Arjun Gupta on 4 February 2016 (2 pages)
4 February 2016Registered 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 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
17 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
28 May 2015Registration of charge 088175580003, created on 27 May 2015 (42 pages)
28 May 2015Registration of charge 088175580004, created on 27 May 2015 (42 pages)
28 May 2015Registration of charge 088175580003, created on 27 May 2015 (42 pages)
28 May 2015Registration of charge 088175580004, created on 27 May 2015 (42 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
14 January 2015Registration of charge 088175580002, created on 9 January 2015 (42 pages)
14 January 2015Registration of charge 088175580002, created on 9 January 2015 (42 pages)
14 January 2015Registration of charge 088175580001, created on 9 January 2015 (50 pages)
14 January 2015Registration of charge 088175580001, created on 9 January 2015 (50 pages)
14 January 2015Registration of charge 088175580001, created on 9 January 2015 (50 pages)
14 January 2015Registration of charge 088175580002, created on 9 January 2015 (42 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(25 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(25 pages)