London
W1K 5HD
Director Name | Mr Aneek Intesar Ahmed |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Director Name | Mrs Nadia Momin Imam |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
Director Name | Mr Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Registered Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as second floor flat 1, balmoral apartments, west end quay, 2 praed street, paddington, london, W2 1JL registered at hm land registry with title absolute under title number NGL824076. Outstanding |
---|---|
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: None. Outstanding |
30 March 2016 | Delivered on: 5 April 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: Second floor flat 1, balmoral apartments, west end quay, 2 praed street, paddington london W2 1JS registered under title number NGL824076. Outstanding |
30 March 2016 | Delivered on: 5 April 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Classification: A registered charge Particulars: Second floor flat 1, balmoral apartments, west end quay, 2 praed street, paddington london W2 1JS. Outstanding |
13 March 2024 | Termination of appointment of Nadia Momin Imam as a director on 1 March 2024 (1 page) |
---|---|
13 March 2024 | Appointment of Mr Mohammed Adnan Imam as a director on 1 March 2024 (2 pages) |
29 December 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
21 March 2023 | Previous accounting period shortened from 31 March 2022 to 29 March 2022 (1 page) |
8 August 2022 | Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (41 pages) |
4 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
23 February 2022 | Cessation of Nadia Momin Imam as a person with significant control on 23 February 2022 (1 page) |
23 February 2022 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 23 February 2022 (1 page) |
3 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/03/20 (45 pages) |
29 October 2020 | Termination of appointment of Enam Ur Rahman as a director on 29 October 2020 (1 page) |
6 July 2020 | Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Aneek Intesar Ahmed as a director on 1 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Aneek Intesar Ahmed as a director on 1 February 2018 (1 page) |
31 January 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
31 January 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
2 November 2017 | Satisfaction of charge 098166630001 in full (4 pages) |
2 November 2017 | Satisfaction of charge 098166630001 in full (4 pages) |
2 November 2017 | Satisfaction of charge 098166630002 in full (4 pages) |
2 November 2017 | Satisfaction of charge 098166630002 in full (4 pages) |
20 October 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
20 October 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
5 September 2017 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 March 2017 | Registration of charge 098166630004, created on 24 March 2017 (19 pages) |
27 March 2017 | Registration of charge 098166630003, created on 24 March 2017 (12 pages) |
27 March 2017 | Registration of charge 098166630004, created on 24 March 2017 (19 pages) |
27 March 2017 | Registration of charge 098166630003, created on 24 March 2017 (12 pages) |
26 January 2017 | Registered office address changed from 29 Warren Street London W1T 5NE United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 29 Warren Street London W1T 5NE United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 26 January 2017 (1 page) |
5 April 2016 | Registration of charge 098166630001, created on 30 March 2016 (53 pages) |
5 April 2016 | Registration of charge 098166630001, created on 30 March 2016 (53 pages) |
5 April 2016 | Registration of charge 098166630002, created on 30 March 2016 (30 pages) |
5 April 2016 | Registration of charge 098166630002, created on 30 March 2016 (30 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|