Nine Elms Lane
London
SW8 5PA
Director Name | Mrs Neety Jain |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA |
Registered Address | Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Inder Mohan Jain 50.00% Ordinary |
---|---|
50 at £1 | Neety Jain 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of old heath road registered at land registry under title number WM770634. Outstanding |
---|---|
20 May 2015 | Delivered on: 27 May 2015 Satisfied on: 2 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
16 February 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 July 2023 | Registered office address changed from Office D-153 First Floor New Covent Garden London SW8 5LL England to Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 13 July 2023 (1 page) |
24 January 2023 | Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to Office D-153 First Floor New Covent Garden London SW8 5LL on 24 January 2023 (1 page) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Registered office address changed from 61 Link House New Covent Garden Market Nine Elms Lane London SW8 5PA United Kingdom to Office D-160 First Floor New Covent Garden London SW8 5LL on 13 December 2017 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
1 July 2015 | Registration of charge 093854600002, created on 26 June 2015 (7 pages) |
1 July 2015 | Registration of charge 093854600002, created on 26 June 2015 (7 pages) |
2 June 2015 | Satisfaction of charge 093854600001 in full (1 page) |
2 June 2015 | Satisfaction of charge 093854600001 in full (1 page) |
27 May 2015 | Registration of charge 093854600001, created on 20 May 2015 (5 pages) |
27 May 2015 | Registration of charge 093854600001, created on 20 May 2015 (5 pages) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|