London
EC4A 3EB
Secretary Name | Mr Prakash Dahylal Bhundia |
---|---|
Status | Current |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Quantum House, 22-24 Red Lion Court London EC4A 3EB |
Registered Address | Quantum House, 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2022 (2 years ago) |
---|---|
Next Return Due | 2 May 2023 (overdue) |
27 November 2019 | Delivered on: 4 December 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The leasehold land and buildings at flat 8 thorndike house 35 vauxhall bridge road london SW1V 2TH registered at the land registry with title number NGL596418. Outstanding |
---|---|
29 November 2015 | Delivered on: 8 December 2015 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Flat 8 thorndike house, 35 vauxhall bridge road, london, SW1V 2TH. (1ST charge) ( title number: NGL596418). Outstanding |
29 November 2015 | Delivered on: 8 December 2015 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Flat 8, thorndike house, 35 vauxhall bridge road, london, SW1V 2TH. (1ST charge) (title number: NGL596418). For more details please refer to the instrument. Outstanding |
26 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 December 2019 | Satisfaction of charge 095489840001 in full (1 page) |
4 December 2019 | Satisfaction of charge 095489840002 in full (1 page) |
4 December 2019 | Registration of charge 095489840003, created on 27 November 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Secretary's details changed for Mr Prakash Bhundia on 3 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Mr Prakash Bhundia on 3 February 2017 (1 page) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 December 2015 | Registration of charge 095489840001, created on 29 November 2015 (32 pages) |
8 December 2015 | Registration of charge 095489840001, created on 29 November 2015 (32 pages) |
8 December 2015 | Registration of charge 095489840002, created on 29 November 2015 (33 pages) |
8 December 2015 | Registration of charge 095489840002, created on 29 November 2015 (33 pages) |
22 October 2015 | Secretary's details changed for Mr Prakash Bhundia on 21 October 2015 (1 page) |
22 October 2015 | Director's details changed for Mr Prakash Dahylal Bhundia on 21 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Prakash Dahylal Bhundia on 21 October 2015 (2 pages) |
22 October 2015 | Secretary's details changed for Mr Prakash Bhundia on 21 October 2015 (1 page) |
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|