London
NW3 1RU
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mr Neil Kamal Shah |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Southover London N12 7HD |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jimeet Patel 50.00% Ordinary |
---|---|
50 at £1 | Neil Kamal Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,312 |
Cash | £81,030 |
Current Liabilities | £1,666,741 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
10 September 2021 | Delivered on: 13 September 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat 1, 1 fordwych road, london, NW2 3TN. Outstanding |
---|---|
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flat 1, 1 fordwych road london t/no NGL540533. Outstanding |
27 April 2016 | Delivered on: 29 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 49A chandos road london t/no AGL359113. Outstanding |
22 March 2016 | Delivered on: 22 March 2016 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 3A james avenue, london, NW2 4AJ as the same is registered at hm land registry with leasehold title absolute under title number: NGL595662. Outstanding |
26 November 2015 | Delivered on: 28 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H - 18 sneyd road, london t/no NGL195555. Outstanding |
23 November 2015 | Delivered on: 23 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
14 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
13 September 2021 | Registration of charge 088652590006, created on 10 September 2021 (3 pages) |
2 September 2021 | Change of details for Mr Jimeet Patel as a person with significant control on 16 April 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr. Jimeet Patel on 16 April 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 February 2021 | Cessation of Neil Kamal Shah as a person with significant control on 13 January 2021 (1 page) |
2 February 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
20 January 2021 | Termination of appointment of Neil Kamal Shah as a director on 13 January 2021 (1 page) |
20 January 2021 | Change of details for Mr Jimeet Patel as a person with significant control on 13 January 2021 (2 pages) |
7 January 2021 | Satisfaction of charge 088652590005 in full (4 pages) |
7 January 2021 | Satisfaction of charge 088652590001 in full (4 pages) |
7 January 2021 | Satisfaction of charge 088652590004 in full (4 pages) |
7 January 2021 | Satisfaction of charge 088652590003 in full (4 pages) |
9 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
7 March 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 May 2017 | Satisfaction of charge 088652590002 in full (4 pages) |
20 May 2017 | Satisfaction of charge 088652590002 in full (4 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 July 2016 | Registration of charge 088652590005, created on 20 July 2016 (40 pages) |
21 July 2016 | Registration of charge 088652590005, created on 20 July 2016 (40 pages) |
29 April 2016 | Registration of charge 088652590004, created on 27 April 2016 (40 pages) |
29 April 2016 | Registration of charge 088652590004, created on 27 April 2016 (40 pages) |
22 March 2016 | Registration of charge 088652590003, created on 22 March 2016 (25 pages) |
22 March 2016 | Registration of charge 088652590003, created on 22 March 2016 (25 pages) |
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 November 2015 | Registration of charge 088652590002, created on 26 November 2015 (32 pages) |
28 November 2015 | Registration of charge 088652590002, created on 26 November 2015 (32 pages) |
23 November 2015 | Registration of charge 088652590001, created on 23 November 2015 (42 pages) |
23 November 2015 | Registration of charge 088652590001, created on 23 November 2015 (42 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 January 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
29 January 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 February 2014 | Termination of appointment of Spw Directors Limited as a director (1 page) |
13 February 2014 | Appointment of Mr Jimeet Patel as a director (2 pages) |
13 February 2014 | Termination of appointment of Nita Chhatralia as a director (1 page) |
13 February 2014 | Termination of appointment of Nita Chhatralia as a director (1 page) |
13 February 2014 | Termination of appointment of Spw Directors Limited as a director (1 page) |
13 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
13 February 2014 | Appointment of Mr Neil Kamal Shah as a director (2 pages) |
13 February 2014 | Appointment of Mr Jimeet Patel as a director (2 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
13 February 2014 | Appointment of Mr Neil Kamal Shah as a director (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|