London
W1S 1RS
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wilson Street London EC2A 2DH |
Registered Address | 4th Floor 73 New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 March |
13 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 25 st pauls way. London. E3 4AG. Outstanding |
---|---|
13 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 25 st pauls way. London. E3 4AG. Outstanding |
22 March 2017 | Delivered on: 12 April 2017 Persons entitled: P2P Global Investments PLC Zorin Finance Limited Classification: A registered charge Particulars: F/H property k/a sphere apartments, 25 st pauls way london t/no 303560. Outstanding |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Outstanding |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: F/H the albion st paul's way london t/no.303560. Outstanding |
29 January 2015 | Delivered on: 3 February 2015 Persons entitled: Wellesley Finance PLC Classification: A registered charge Particulars: F/H the albion st paul's way london t/no.303560. Outstanding |
4 December 2014 | Delivered on: 11 December 2014 Satisfied on: 6 February 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold property situate and known as 'the albion', 25 st pauls way, london E3 4AG. Fully Satisfied |
4 December 2014 | Delivered on: 11 December 2014 Satisfied on: 6 February 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: All that freehold property known as 'the albion' 25 st pauls way, london E3 4AG as the same is registered at the land registry with title absolute under title number 303560. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (1 page) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
2 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
17 June 2019 | Satisfaction of charge 093086180007 in full (1 page) |
17 June 2019 | Satisfaction of charge 093086180008 in full (1 page) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
14 August 2018 | Termination of appointment of Enamur Ur Rahman as a director on 14 August 2018 (1 page) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 November 2017 | Satisfaction of charge 093086180006 in full (4 pages) |
14 November 2017 | Registration of charge 093086180007, created on 13 November 2017 (7 pages) |
14 November 2017 | Registration of charge 093086180008, created on 13 November 2017 (6 pages) |
14 November 2017 | Registration of charge 093086180007, created on 13 November 2017 (7 pages) |
14 November 2017 | Registration of charge 093086180008, created on 13 November 2017 (6 pages) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Registration of charge 093086180006, created on 22 March 2017 (36 pages) |
12 April 2017 | Registration of charge 093086180006, created on 22 March 2017 (36 pages) |
4 April 2017 | Satisfaction of charge 093086180003 in full (4 pages) |
4 April 2017 | Satisfaction of charge 093086180004 in full (4 pages) |
4 April 2017 | Satisfaction of charge 093086180004 in full (4 pages) |
4 April 2017 | Satisfaction of charge 093086180005 in full (4 pages) |
4 April 2017 | Satisfaction of charge 093086180005 in full (4 pages) |
4 April 2017 | Satisfaction of charge 093086180003 in full (4 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
29 June 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 17 June 2016 (1 page) |
17 May 2016 | Appointment of Mr Enamur Ur Rahman as a director on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Enamur Ur Rahman as a director on 17 May 2016 (2 pages) |
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 February 2015 | Satisfaction of charge 093086180002 in full (4 pages) |
6 February 2015 | Satisfaction of charge 093086180001 in full (4 pages) |
6 February 2015 | Satisfaction of charge 093086180001 in full (4 pages) |
6 February 2015 | Satisfaction of charge 093086180002 in full (4 pages) |
3 February 2015 | Registration of charge 093086180003, created on 29 January 2015 (49 pages) |
3 February 2015 | Registration of charge 093086180005, created on 29 January 2015 (34 pages) |
3 February 2015 | Registration of charge 093086180005, created on 29 January 2015 (34 pages) |
3 February 2015 | Registration of charge 093086180004, created on 29 January 2015 (40 pages) |
3 February 2015 | Registration of charge 093086180003, created on 29 January 2015 (49 pages) |
3 February 2015 | Registration of charge 093086180004, created on 29 January 2015 (40 pages) |
11 December 2014 | Registration of charge 093086180001, created on 4 December 2014 (30 pages) |
11 December 2014 | Registration of charge 093086180002, created on 4 December 2014 (59 pages) |
11 December 2014 | Registration of charge 093086180001, created on 4 December 2014 (30 pages) |
11 December 2014 | Registration of charge 093086180002, created on 4 December 2014 (59 pages) |
11 December 2014 | Registration of charge 093086180002, created on 4 December 2014 (59 pages) |
11 December 2014 | Registration of charge 093086180001, created on 4 December 2014 (30 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|