Greenford
UB6 0QL
Director Name | Mr Himanshu Pullan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Orchard Gate Greenford UB6 0QL |
Registered Address | 61 Orchard Gate Greenford UB6 0QL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
14 June 2018 | Delivered on: 15 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land being 54 charlton road, london NW10 4BD as registered at the land registry under title number MX361813. Outstanding |
---|---|
28 April 2017 | Delivered on: 8 May 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 54 charlton road harlesden NW10 4BD registered at hm land registry with title absolute under title number MX361813. Outstanding |
18 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 June 2018 | Registration of charge 098037660003, created on 14 June 2018 (3 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 May 2017 | Registration of charge 098037660002, created on 28 April 2017 (13 pages) |
8 May 2017 | Registration of charge 098037660002, created on 28 April 2017 (13 pages) |
4 May 2017 | Registration of charge 098037660001, created on 28 April 2017 (18 pages) |
4 May 2017 | Registration of charge 098037660001, created on 28 April 2017 (18 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 October 2015 | Director's details changed for Mr Himan Pullan on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Himan Pullan on 1 October 2015 (2 pages) |
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|
1 October 2015 | Incorporation Statement of capital on 2015-10-01
|