London
W1T 6QR
Director Name | Mr Rajendra Parshottam Pankhania |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
24 February 2023 | Delivered on: 6 March 2023 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: 13-15 & 17 white hart lane, london, SW13 0PX. Outstanding |
---|---|
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited Classification: A registered charge Particulars: 13-15 & 17 white hart lane, london SW13 0PX registered at hmlr under title numbers SGL216129 & SGL231704. Outstanding |
7 August 2015 | Delivered on: 19 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: F/H land being 13-15 white hart lane london t/no SGL216129 and f/h land being 17 white hart lane london t/no SY231704. Outstanding |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
7 May 2019 | Satisfaction of charge 096365510002 in full (1 page) |
7 May 2019 | Satisfaction of charge 096365510003 in full (1 page) |
7 May 2019 | Satisfaction of charge 096365510001 in full (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Rajendra Parshottam Pankhania on 26 April 2018 (2 pages) |
10 April 2018 | Registration of charge 096365510004, created on 29 March 2018 (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 August 2015 | Registration of charge 096365510003, created on 7 August 2015 (15 pages) |
19 August 2015 | Registration of charge 096365510003, created on 7 August 2015 (15 pages) |
19 August 2015 | Registration of charge 096365510003, created on 7 August 2015 (15 pages) |
11 August 2015 | Registration of charge 096365510001, created on 7 August 2015 (31 pages) |
11 August 2015 | Registration of charge 096365510002, created on 7 August 2015 (26 pages) |
11 August 2015 | Registration of charge 096365510001, created on 7 August 2015 (31 pages) |
11 August 2015 | Registration of charge 096365510001, created on 7 August 2015 (31 pages) |
11 August 2015 | Registration of charge 096365510002, created on 7 August 2015 (26 pages) |
11 August 2015 | Registration of charge 096365510002, created on 7 August 2015 (26 pages) |
12 June 2015 | Incorporation
Statement of capital on 2015-06-12
|
12 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
12 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
12 June 2015 | Incorporation
Statement of capital on 2015-06-12
|