Virginia Water
Surrey
GU25 4AP
Director Name | Mr Vivek Hasmukh Rawal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalpana Gorse Hill Road Virginia Water Surrey GU25 4AP |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
23 December 2020 | Delivered on: 31 December 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
31 December 2020 | Registration of charge 095794430001, created on 23 December 2020 (19 pages) |
---|---|
11 June 2020 | Confirmation statement made on 7 May 2020 with updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Notification of Hasmukhrai Rawal as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Hasmukhrai Rawal as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Kunal Hasmukh Rawal as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
17 August 2017 | Notification of Kunal Hasmukh Rawal as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Vivek Hasmukh Rawal as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Vivek Hasmukh Rawal as a person with significant control on 17 August 2017 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|