London
EC4Y 0AB
Director Name | Mr Rohit Belani |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mr John Charles Lees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Director Name | Mrs Gurcharn Kaur Sidhu |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 March 2015(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallis House Tallis Street London EC4Y 0AB |
Registered Address | Tallis House Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 September 2022 | Delivered on: 30 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 September 2022 | Delivered on: 13 September 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 August 2022 | Delivered on: 9 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 September 2019 | Delivered on: 12 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 21 March 2017 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
17 November 2020 | Change of details for Mr Rohit Belani as a person with significant control on 31 March 2020 (2 pages) |
---|---|
5 August 2020 | Registration of charge 094714860003, created on 28 July 2020 (24 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with updates (6 pages) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 October 2019 | Satisfaction of charge 094714860001 in full (1 page) |
12 September 2019 | Registration of charge 094714860002, created on 11 September 2019 (9 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 June 2019 | Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ England to Tallis House Tallis Street London EC4Y 0AB on 26 June 2019 (1 page) |
21 June 2019 | Sub-division of shares on 10 June 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 April 2019 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Mr Kamal S/O Hari Sundar Belani on 29 January 2018 (2 pages) |
18 May 2018 | Change of details for Mr Kamal Belani S/O Hari Sundar as a person with significant control on 29 January 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Adam Fraser Petyt on 1 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Adam Fraser Petyt on 1 September 2017 (2 pages) |
23 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Registration of charge 094714860001, created on 21 March 2017 (21 pages) |
5 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
5 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Registered office address changed from C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX England to Garden Studios 71-75 Shelton Street London WC2H 9JQ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX England to Garden Studios 71-75 Shelton Street London WC2H 9JQ on 30 June 2016 (1 page) |
12 May 2016 | Cancellation of shares. Statement of capital on 26 March 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 26 March 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 26 March 2016
|
12 May 2016 | Cancellation of shares. Statement of capital on 26 March 2016
|
25 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
21 March 2016 | Director's details changed for Mr Kamal S/O Hari Sundar Belani on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Gurcharn Kaur Sidhu on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Adam Fraser Petyt on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Kamal S/O Hari Sundar Belani on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Gurcharn Kaur Sidhu on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Adam Fraser Petyt on 21 March 2016 (2 pages) |
15 March 2016 | Purchase of own shares. (3 pages) |
15 March 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Director's details changed for Mr Adam Fraser Petyt on 4 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Adam Fraser Petyt on 4 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mrs Gurcharn Kuar Sidhu on 6 March 2015 (2 pages) |
21 January 2016 | Director's details changed for Mrs Gurcharn Kuar Sidhu on 6 March 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Adam Fraser Petyt on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Adam Fraser Petyt on 19 January 2016 (2 pages) |
22 September 2015 | Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Cornware Uk Ltd Kemp House 152 - 160 City Road London EC1V 2NX on 22 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Adam Petyt - Cornware Uk 4 Exeter Close Locks Heath Southampton SO31 6PX United Kingdom to Kemp House City Road London EC1V 2NX on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Adam Petyt - Cornware Uk 4 Exeter Close Locks Heath Southampton SO31 6PX United Kingdom to Kemp House City Road London EC1V 2NX on 14 September 2015 (1 page) |
4 August 2015 | Statement by Directors (1 page) |
4 August 2015 | Resolutions
|
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Solvency Statement dated 25/06/15 (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Resolutions
|
4 August 2015 | Solvency Statement dated 25/06/15 (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Statement by Directors (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
6 March 2015 | Appointment of Mrs Gurcharn Kuar Sidhu as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Gurcharn Kuar Sidhu as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Gurcharn Kuar Sidhu as a director on 6 March 2015 (2 pages) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|