Groby
Leicester
Leicestershire
LE6 0YU
Director Name | Mr Hinesh Kishor Chawda |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU |
Director Name | Mrs Ushamati Chawda |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sycamore Drive Groby Leicester LE6 0EW |
Director Name | Mr Kishorbhai Dalpatbhai Chawda |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sycamore Drive Groby Leicester LE6 0EW |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Hinesh Kishor Chawda 35.00% Ordinary |
---|---|
35 at £1 | Rinay Kishor Chawda 35.00% Ordinary |
15 at £1 | Kishor Chawda 15.00% Ordinary |
15 at £1 | Ushamati Chawda 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Unit 126 omega 4 roach road london t/n EGL5512689. Outstanding |
---|---|
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Unit 125A omega 4 roach road london t/n EGL551268. Outstanding |
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Unit 125 omega 4 roach road london t/n EGL551266. Outstanding |
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Chertsey court 56 and 58 chertsey street guildford surrey title no SY317958. Outstanding |
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Chertsey court 56 and 58 chertsey street guildford surrey title no SY317958. Outstanding |
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Chertsey court 56 and 58 chertsey street guildford surrey title no SY317958. Outstanding |
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - 16, 18 and 20 victoria road romford RM1 2JH - title no. EGL27517. Outstanding |
5 March 2015 | Delivered on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 78 carleton road london see instrument for full details. Outstanding |
30 April 2019 | Delivered on: 3 May 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 117 park road, peterborough PE1 2TZ registered at hm land registry with title number CB28003. Outstanding |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 117 park road peterborough cambridgeshire t/no CB28003. Outstanding |
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Chertsey court 56 and 58 chertsey street guildford surrey t/n SY317958. Outstanding |
24 February 2015 | Delivered on: 3 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (10 pages) |
---|---|
18 May 2017 | Director's details changed for Mr Hinesh Chawda on 18 May 2017 (2 pages) |
27 April 2017 | Registration of charge 090289900011, created on 26 April 2017 (9 pages) |
7 April 2017 | Registration of charge 090289900008, created on 31 March 2017 (26 pages) |
7 April 2017 | Registration of charge 090289900010, created on 31 March 2017 (26 pages) |
7 April 2017 | Registration of charge 090289900009, created on 31 March 2017 (26 pages) |
7 April 2017 | Registration of charge 090289900007, created on 31 March 2017 (26 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 February 2017 | Director's details changed for Mr Rinay Kishor Chawda on 1 February 2017 (2 pages) |
22 November 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
14 June 2016 | Satisfaction of charge 090289900003 in full (1 page) |
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Change of share class name or designation (2 pages) |
23 December 2015 | Registration of charge 090289900005, created on 14 December 2015 (24 pages) |
23 December 2015 | Registration of charge 090289900006, created on 14 December 2015 (27 pages) |
23 December 2015 | Registration of charge 090289900004, created on 14 December 2015 (26 pages) |
22 September 2015 | Registration of charge 090289900003, created on 18 September 2015 (8 pages) |
25 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Registered office address changed from 17 Sycamore Drive Groby Leicester LE6 0EW to 29/30 Fitzroy Square London W1T 6LQ on 24 June 2015 (1 page) |
20 March 2015 | Registration of charge 090289900002, created on 5 March 2015
|
20 March 2015 | Registration of charge 090289900002, created on 5 March 2015
|
3 March 2015 | Registration of charge 090289900001, created on 24 February 2015 (5 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
3 July 2014 | Appointment of Mrs Ushamati Chawda as a director (2 pages) |
3 July 2014 | Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Kishor Chawda as a director (2 pages) |
3 July 2014 | Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU United Kingdom on 3 July 2014 (1 page) |
8 May 2014 | Incorporation
|