London
W5 4TU
Director Name | Mr Suriya Subramanian |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Overdale Road London W5 4TU |
Registered Address | 71 Overdale Road London W5 4TU |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
10 May 2016 | Delivered on: 25 May 2016 Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2016 | Delivered on: 25 May 2016 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Ground floor flat 141 loveday road london t/no NGL519373. Outstanding |
13 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
24 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
5 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
15 July 2019 | Satisfaction of charge 100118340001 in full (4 pages) |
15 July 2019 | Satisfaction of charge 100118340002 in full (4 pages) |
27 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
25 May 2016 | Registration of charge 100118340002, created on 10 May 2016 (22 pages) |
25 May 2016 | Registration of charge 100118340001, created on 10 May 2016 (5 pages) |
25 May 2016 | Registration of charge 100118340001, created on 10 May 2016 (5 pages) |
25 May 2016 | Registration of charge 100118340002, created on 10 May 2016 (22 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|