London
W8 6EG
Director Name | WAHI Sons Hospitality Private Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2015(5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | D5 Pushpanjali Farms Bijwasan New Delhi 110061 |
Director Name | Mr Abhinav Malhotra |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rising Sun Ebury Bridge Road London SW1W 8PZ |
Secretary Name | Mr Paul Lines |
---|---|
Status | Resigned |
Appointed | 24 December 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | Flat 33, Gaugain Court 3 Stubbs Drive London SE16 3EB |
Secretary Name | Ms Raisa Manchanda |
---|---|
Status | Resigned |
Appointed | 03 January 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | The Rising Sun Ebury Bridge Road London SW1W 8PZ |
Director Name | WAHI Sons Hospitality Private Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Correspondence Address | D5 Pushpanjali Farms Bijwasan New Delhi 110061 |
Website | www.royaloakpimlico.com |
---|
Registered Address | 84 Earls Court Road London W8 6EG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
8 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
25 July 2018 | Change of details for Wahi Sons Hospitality Private Limited as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Change of details for Mr Abhinav Malhotra as a person with significant control on 24 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Director's details changed for Mr Abhinav Malhotra on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Abhinav Malhotra on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 June 2016 | Registered office address changed from Flat 33, Gaugain Court 3 Stubbs Drive London SE16 3EB United Kingdom to The Rising Sun Ebury Bridge Road London SW1W 8PZ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Flat 33, Gaugain Court 3 Stubbs Drive London SE16 3EB United Kingdom to The Rising Sun Ebury Bridge Road London SW1W 8PZ on 1 June 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
11 March 2016 | Termination of appointment of Paul Lines as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Paul Lines as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
11 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
11 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
3 January 2016 | Appointment of Ms Raisa Manchanda as a secretary on 3 January 2016 (2 pages) |
3 January 2016 | Appointment of Ms Raisa Manchanda as a secretary on 3 January 2016 (2 pages) |
24 December 2015 | Appointment of Mr Paul Lines as a secretary on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Lines as a secretary on 24 December 2015 (2 pages) |
12 November 2015 | Appointment of Wahi Sons Hospitality Private Limited as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Wahi Sons Hospitality Private Limited as a director on 12 November 2015 (2 pages) |
6 November 2015 | Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Wahi Sons Hospitality Private Limited as a director on 6 November 2015 (1 page) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|