Rochester Mews
London
NW1 9JB
Director Name | Mr Kulbinder Singh |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2015(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Rochester House Unit B Rochester Mews London NW1 9JB |
Director Name | Mr Steven Alan Burney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Rochestter House Unit B , 16 Rochester Mews London NW1 9JB |
Website | www.themarketdubai.com |
---|
Registered Address | Rochester House Unit B Rochester Mews London NW1 9JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being unit 2, balfour business centre, balfour road, southall, middlesex UB2 5BD. Outstanding |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Steven Alan Burney as a director on 11 November 2021 (1 page) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 January 2020 | Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochestter House Unit B , 16 Rochester Mews London NW1 9JB on 18 January 2020 (1 page) |
18 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 September 2019 | Registered office address changed from M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 29 September 2019 (1 page) |
4 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 September 2017 | Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 September 2017 (1 page) |
5 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
3 September 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
6 March 2015 | Registration of charge 093766920001, created on 2 March 2015 (39 pages) |
6 March 2015 | Registration of charge 093766920001, created on 2 March 2015 (39 pages) |
6 March 2015 | Registration of charge 093766920001, created on 2 March 2015 (39 pages) |
6 March 2015 | Registration of charge 093766920002, created on 2 March 2015 (44 pages) |
6 March 2015 | Registration of charge 093766920002, created on 2 March 2015 (44 pages) |
6 March 2015 | Registration of charge 093766920002, created on 2 March 2015 (44 pages) |
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|