London
WC2A 2AT
Director Name | Mr Gabriel Alexander Gausden York |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Portugal Street London WC2A 2AT |
Registered Address | 18 Portugal Street London WC2A 2AT |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
5 February 2019 | Delivered on: 13 February 2019 Persons entitled: Bank and Clients PLC Classification: A registered charge Particulars: Flat 5, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909281 and NGL910120;. Flat 8, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909282, NGL910121 and NGL360484;. Flat 10, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909333, NGL910232 and NGL291435;. Flat 33, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL910015 and NGL862900;. Flat 34, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909331, NGL925969 and NGL325371;. Outstanding |
---|
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
29 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
2 April 2021 | Satisfaction of charge 099708010001 in full (1 page) |
14 December 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
8 December 2020 | Change of details for Lodha Developers Uk Limited as a person with significant control on 2 December 2020 (2 pages) |
8 December 2020 | Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page) |
25 August 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
9 May 2019 | Resolutions
|
18 March 2019 | Director's details changed for Mr Gabriel Alexander Gausden York on 15 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr Pranav Goel on 15 March 2019 (2 pages) |
18 February 2019 | Memorandum and Articles of Association (26 pages) |
18 February 2019 | Resolutions
|
13 February 2019 | Registration of charge 099708010001, created on 5 February 2019 (42 pages) |
17 September 2018 | Cessation of Mangal Prabhat Lodha as a person with significant control on 28 August 2017 (1 page) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
17 September 2018 | Notification of Lodha Developers Uk Limited as a person with significant control on 28 August 2017 (1 page) |
31 May 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 December 2016 | Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016 (2 pages) |
23 March 2016 | Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor 3 st James's Square London SW1Y 4JU on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor 3 st James's Square London SW1Y 4JU on 23 March 2016 (1 page) |
28 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 January 2016 | Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|