London
SE1 4JB
Secretary Name | Mr Adrian Hayward |
---|---|
Status | Current |
Appointed | 26 July 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Suffolk Drive Guildford GU4 7FD |
Director Name | Mrs Sarita Sood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY |
Director Name | Mr Rajesh Kumar Sood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Hayes Road Bromley Kent BR2 9AA |
Registered Address | 2nd Floor, Godfree Court Apex Yard 29 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
9 October 2015 | Delivered on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold land known as 2ND floor 29-35 long lane london SE1 4PL registered at the land registry under title number TGL260550. Outstanding |
---|---|
18 June 2015 | Delivered on: 9 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
26 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
13 January 2023 | Cessation of Sphere Trustees Limited-Seronera Trust as a person with significant control on 1 January 2023 (1 page) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
13 September 2022 | Secretary's details changed for Mr Adrian Hayward on 1 September 2022 (1 page) |
11 April 2022 | Director's details changed for Mrs Sarita Sood on 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
22 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
8 September 2020 | Termination of appointment of Rajesh Kumar Sood as a director on 30 July 2020 (1 page) |
8 September 2020 | Appointment of Mrs Sarita Sood as a director on 30 July 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
12 April 2018 | Notification of Sphere Trustees Limited-Seronera Trust as a person with significant control on 21 March 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
12 April 2018 | Cessation of Rajesh Kumar Sood as a person with significant control on 21 March 2017 (1 page) |
12 April 2018 | Notification of Ja Webster & Co Ltd as a person with significant control on 13 October 2017 (2 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 21 March 2017
|
4 April 2018 | Resolutions
|
28 March 2018 | Sub-division of shares on 21 March 2017 (4 pages) |
27 March 2018 | Resolutions
|
19 February 2018 | Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court Apex Yard 29 Long Lane London SE1 4PL on 19 February 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 7 Devoil Close Guildford GU4 7FG England to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
26 July 2016 | Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 7 Devoil Close Guildford Surrey GU4 7FG on 26 July 2016 (1 page) |
26 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 July 2016 | Appointment of Mr Adrian Hayward as a secretary on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Adrian Hayward as a secretary on 26 July 2016 (2 pages) |
26 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 July 2016 | Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 7 Devoil Close Guildford Surrey GU4 7FG on 26 July 2016 (1 page) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 October 2015 | Registration of charge 095012280002, created on 9 October 2015 (8 pages) |
14 October 2015 | Registration of charge 095012280002, created on 9 October 2015 (8 pages) |
14 October 2015 | Registration of charge 095012280002, created on 9 October 2015 (8 pages) |
9 July 2015 | Registration of charge 095012280001, created on 18 June 2015 (5 pages) |
9 July 2015 | Registration of charge 095012280001, created on 18 June 2015 (5 pages) |
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|