London
EC1N 8LY
Director Name | Mr Mars Shamasundara Aranya Liechti |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 November 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hatton Garden London EC1N 8LY |
Director Name | Mr Radha Gopinatha Aranya Liechti |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hatton Garden London EC1N 8LY |
Director Name | Mr Rajat Vats |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Hatton Garden London EC1N 8NX |
Registered Address | 107 Hatton Garden London EC1N 8LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
15 July 2020 | Delivered on: 20 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 June 2023 | Notification of Mars Shamasundara Aranya Liechti as a person with significant control on 25 December 2022 (2 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
24 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
25 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
25 December 2021 | Appointment of Mr Radha Gopinatha Aranya Liechti as a director on 12 December 2021 (2 pages) |
23 December 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
11 August 2021 | Amended micro company accounts made up to 30 September 2020 (4 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
19 June 2021 | Registered office address changed from 109 Hatton Garden London EC1N 8LY England to 107 Hatton Garden London EC1N 8LY on 19 June 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
23 November 2020 | Change of details for Mr Rupa Raghunatha Siva Aranya Liechti as a person with significant control on 19 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Mars Shamasundara Aranya Liechti as a director on 19 November 2020 (2 pages) |
7 October 2020 | Registered office address changed from 95 Hatton Garden London EC1N 8NX England to 109 Hatton Garden London EC1N 8LY on 7 October 2020 (1 page) |
20 July 2020 | Registration of charge 097921530001, created on 15 July 2020 (44 pages) |
27 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 May 2020 | Notification of Rupa Raghunatha Siva Aranya Liechti as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
27 May 2020 | Termination of appointment of Rajat Vats as a director on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Rajat Vats as a person with significant control on 27 May 2020 (1 page) |
3 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
9 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Appointment of Mr Rupa Raghunatha Aranya Liechti as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Rupa Raghunatha Aranya Liechti as a director on 12 June 2017 (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
8 January 2017 | Registered office address changed from 18 Hatton Garden the Wonder Gallery London EC1N 8AT United Kingdom to 95 Hatton Garden London EC1N 8NX on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from 18 Hatton Garden the Wonder Gallery London EC1N 8AT United Kingdom to 95 Hatton Garden London EC1N 8NX on 8 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|