London
SW1W 0EJ
Director Name | Mr Ankush Gupta |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 2nd Floor 1 Lower Grosvenor Place London SW1W 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Arjun Gupta 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
14 February 2019 | Delivered on: 21 February 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: See debenture. Outstanding |
---|---|
14 February 2019 | Delivered on: 21 February 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 56 shepherds bush road, london, W6 7PH (title number: 439209). Outstanding |
12 February 2016 | Delivered on: 1 March 2016 Persons entitled: Union Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold property at 56 shepherds bush road, london W6 7PH registered under title number 439209. Outstanding |
9 February 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Satisfaction of charge 091808440002 in full (1 page) |
20 December 2023 | Satisfaction of charge 091808440003 in full (1 page) |
23 November 2023 | Registration of charge 091808440004, created on 22 November 2023 (25 pages) |
23 November 2023 | Registration of charge 091808440005, created on 22 November 2023 (22 pages) |
13 November 2023 | Satisfaction of charge 091808440001 in full (1 page) |
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 February 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from 598 Harrow Road London W10 4NJ England to 10 Wyndham Place London W1H 2PU on 4 June 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 February 2019 | Registration of charge 091808440002, created on 14 February 2019 (7 pages) |
21 February 2019 | Registration of charge 091808440003, created on 14 February 2019 (39 pages) |
8 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
8 February 2019 | Change of details for Mr Arjun Gupta as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Arjun Gupta on 8 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Ankush Gupta on 8 February 2019 (2 pages) |
8 February 2019 | Change of details for Mr Ankush Gupta as a person with significant control on 8 February 2019 (2 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
4 March 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 March 2017 | Registered office address changed from 598 Harrow Road London W10 4NJ England to 598 Harrow Road London W10 4NJ on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Registered office address changed from 598 Harrow Road London W10 4NJ England to 598 Harrow Road London W10 4NJ on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Mr Arjun Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mr Ankush Gupta on 4 March 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 March 2016 | Registration of charge 091808440001, created on 12 February 2016 (42 pages) |
1 March 2016 | Registration of charge 091808440001, created on 12 February 2016 (42 pages) |
22 December 2015 | Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Arjun Gupta on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Ankush Gupta as a director on 21 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 598 Harrow Road London W10 4NJ to 598 Harrow Road London W10 4NJ on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Ankush Gupta as a director on 21 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Arjun Gupta on 22 December 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 November 2014 | Appointment of Mr Arjun Gupta as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Arjun Gupta as a director on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 598 Harrow Road London W10 4NJ on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 598 Harrow Road London W10 4NJ on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|