London
WC2A 2AT
Director Name | Mr Gabriel Alexander Gausden York |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 July 2020 | Delivered on: 14 July 2020 Persons entitled: Multiplex Construction Europe Limited Classification: A registered charge Particulars: A leasehold interest in the property known as apartment E.501, 18 portugal street, london WC2A 2AT granted pursuant to a lease of even date with this deed made between (1) lodha developers 48CS limited and (2) new court holdings limited and for more details please refer to the instrument. Outstanding |
---|---|
14 February 2018 | Delivered on: 21 February 2018 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 24 May 2017 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Outstanding |
26 September 2016 | Delivered on: 28 September 2016 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge Outstanding |
11 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Satisfaction of charge 099708020004 in full (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
17 October 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) |
21 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 6 September 2020 with no updates (3 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) |
8 December 2020 | Change of details for Lodha Developers Uk Limited as a person with significant control on 2 December 2020 (2 pages) |
25 August 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
14 July 2020 | Registration of charge 099708020004, created on 14 July 2020 (51 pages) |
25 June 2020 | Satisfaction of charge 099708020002 in full (1 page) |
25 June 2020 | Satisfaction of charge 099708020003 in full (1 page) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
6 February 2019 | Second filing for the cessation of Mangal Prabhat Lodha as a person with significant control (6 pages) |
13 September 2018 | Cessation of Mangal Prabhat Lodha as a person with significant control on 28 August 2018
|
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
13 September 2018 | Notification of Lodha Developers Uk Limited as a person with significant control on 28 August 2017 (2 pages) |
31 May 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
21 February 2018 | Registration of charge 099708020003, created on 14 February 2018 (27 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) |
24 May 2017 | Registration of charge 099708020002, created on 22 May 2017 (27 pages) |
24 May 2017 | Registration of charge 099708020002, created on 22 May 2017 (27 pages) |
23 May 2017 | Satisfaction of charge 099708020001 in full (1 page) |
23 May 2017 | Satisfaction of charge 099708020001 in full (1 page) |
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) |
28 September 2016 | Registration of charge 099708020001, created on 26 September 2016 (53 pages) |
28 September 2016 | Registration of charge 099708020001, created on 26 September 2016 (53 pages) |
6 June 2016 | Director's details changed for Pranav Goel on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Pranav Goel on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Gabriel Alexander Gausden York on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page) |
28 January 2016 | Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages) |
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) |
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) |
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) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|