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 | 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) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
23 April 2018 | Delivered on: 2 May 2018 Persons entitled: Cain Hoy Finance Limited Classification: A registered charge 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: 23 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 |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
---|---|
12 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (3 pages) |
14 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
14 October 2021 | Notification of Abhishek Mangalprabhat Lodha as a person with significant control on 14 October 2021 (2 pages) |
14 October 2021 | Cessation of Lodha Developers Uk Limited as a person with significant control on 14 October 2021 (1 page) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
28 January 2021 | Confirmation statement made on 25 January 2021 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 (7 pages) |
25 June 2020 | Satisfaction of charge 099708530004 in full (1 page) |
25 June 2020 | Satisfaction of charge 099708530002 in full (1 page) |
25 June 2020 | Satisfaction of charge 099708530003 in full (1 page) |
5 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 September 2018 | Cessation of New Court Holdings Limited as a person with significant control on 28 August 2017 (1 page) |
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) |
2 May 2018 | Registration of charge 099708530004, created on 23 April 2018 (13 pages) |
21 February 2018 | Registration of charge 099708530003, created on 14 February 2018 (31 pages) |
19 February 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 February 2018 | Cessation of Mangal Prabhat Lodha as a person with significant control on 7 April 2016 (1 page) |
8 February 2018 | Notification of New Court Holdings Limited as a person with significant control on 7 April 2016 (2 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
23 May 2017 | Registration of charge 099708530002, created on 22 May 2017 (32 pages) |
23 May 2017 | Satisfaction of charge 099708530001 in full (1 page) |
23 May 2017 | Registration of charge 099708530002, created on 22 May 2017 (32 pages) |
23 May 2017 | Satisfaction of charge 099708530001 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 099708530001, created on 26 September 2016 (58 pages) |
28 September 2016 | Registration of charge 099708530001, created on 26 September 2016 (58 pages) |
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 | 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 England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 6 June 2016 (1 page) |
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 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 | 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) |
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) |
28 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (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 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) |
26 January 2016 | Incorporation
Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation
Statement of capital on 2016-01-26
|