London
SW1Y 6HD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Asif Haroon Aziz |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Director Name | Miss Cosmina Maria Stan |
---|---|
Date of Birth | April 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6HD |
Registered Address | 16 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 December 2023 (10 months, 3 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 March |
Latest Return | 5 August 2022 (6 months ago) |
---|---|
Next Return Due | 19 August 2023 (6 months, 1 week from now) |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: 1. by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company.. 2. to the extent that they are not the subject of a mortgage under 1 above) by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument. Outstanding |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company, and by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it. For further details please refer to the instrument. Outstanding |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Na. Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Aviva Commercial Finance Limited (As Security Agent) Classification: A registered charge Outstanding |
27 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
---|---|
24 September 2021 | Notification of Act Property Holdings Ltd as a person with significant control on 1 May 2018 (2 pages) |
24 September 2021 | Withdrawal of a person with significant control statement on 24 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 August 2021 | Notification of a person with significant control statement (2 pages) |
6 August 2021 | Registration of charge 091625890002, created on 30 July 2021 (39 pages) |
6 August 2021 | Registration of charge 091625890003, created on 30 July 2021 (54 pages) |
29 January 2021 | Audited abridged accounts made up to 31 March 2020 (9 pages) |
15 December 2020 | Termination of appointment of Cosmina Maria Stan as a director on 2 September 2020 (1 page) |
11 September 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
2 September 2020 | Appointment of Mr Marc Sandfort as a director on 2 September 2020 (2 pages) |
2 September 2020 | Appointment of Miss Cosmina Maria Stan as a director on 2 September 2020 (2 pages) |
2 September 2020 | Cessation of Asif Haroon Aziz as a person with significant control on 2 September 2020 (1 page) |
2 September 2020 | Termination of appointment of Asif Haroon Aziz as a director on 2 September 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
1 May 2018 | Notification of Asif Haroon Aziz as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with updates (3 pages) |
17 March 2017 | Memorandum and Articles of Association (24 pages) |
17 March 2017 | Memorandum and Articles of Association (24 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages) |
9 August 2016 | Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 July 2015 | Registration of charge 091625890001, created on 16 July 2015 (56 pages) |
22 July 2015 | Registration of charge 091625890001, created on 16 July 2015 (56 pages) |
16 September 2014 | Appointment of Asif Haroon Aziz as a director on 5 August 2014 (3 pages) |
16 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (2 pages) |
16 September 2014 | Appointment of Asif Haroon Aziz as a director on 5 August 2014 (3 pages) |
16 September 2014 | Appointment of Asif Haroon Aziz as a director on 5 August 2014 (3 pages) |
16 September 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (2 pages) |
15 August 2014 | Termination of appointment of Barbara Kahan as a director on 5 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Barbara Kahan as a director on 5 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Barbara Kahan as a director on 5 August 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|