Chase Road
London
NW10 6QN
Director Name | Mr Simon Strickson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holland Way Walton Milton Keynes MK7 7FB |
Director Name | Mr Vinoth Varatharajan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Green Lane Ripon HG4 5HP |
Website | uk-gl.com |
---|---|
Email address | [email protected] |
Telephone | 01765 602141 |
Telephone region | Ripon |
Registered Address | Office 06 Dephna House Chase Road London NW10 6QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
23 May 2018 | Delivered on: 24 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
27 October 2020 | Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Office 06 Dephna House Chase Road London NW10 6QN on 27 October 2020 (1 page) |
23 September 2020 | Change of details for Vvrs Investments Ltd as a person with significant control on 23 September 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 May 2018 | Registered office address changed from Unit 21 Green Lane Ripon HG4 5HP to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 29 May 2018 (1 page) |
24 May 2018 | Registration of charge 088717200001, created on 23 May 2018 (4 pages) |
15 March 2018 | Cessation of Ricky Soewignyo as a person with significant control on 6 April 2016 (1 page) |
15 March 2018 | Notification of Vvrs Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Appointment of Ricky Soewignyo as a director on 1 February 2018 (2 pages) |
15 March 2018 | Termination of appointment of Vinoth Varatharajan as a director on 1 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Registered office address changed from Hw Baines Industrial Estate Fishergreen Ripon HG4 1NN to Unit 21 Green Lane Ripon HG4 5HP on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Hw Baines Industrial Estate Fishergreen Ripon HG4 1NN to Unit 21 Green Lane Ripon HG4 5HP on 19 June 2017 (2 pages) |
4 April 2017 | Termination of appointment of Simon Strickson as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Vinoth Varatharajan as a director on 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 April 2017 | Appointment of Mr Vinoth Varatharajan as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Simon Strickson as a director on 31 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
16 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|