London
WC1B 3JA
Director Name | Mr James Scott |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Registered Address | 14 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 16 March 2023 (overdue) |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Lendinvest Security Trustees Limited (As Security Trustee) Classification: A registered charge Particulars: Land on the east side of gunnersbury lane, london, W3 8HJ and registered at hm land registry with title number AGL376214. Outstanding |
---|---|
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Lendinvest Security Trustees Limited (As Security Trustee) Classification: A registered charge Particulars: Land on the east side of gunnersbury lane, london, W3 8HJ and registered at hm land registry with title number AGL376214. Outstanding |
15 January 2021 | Delivered on: 26 January 2021 Persons entitled: Reim Katch Securities LTD Classification: A registered charge Particulars: Property: land on the east side of gunnersbury lane, london, W3 8HJ. Title number: AGL376214. Outstanding |
11 May 2018 | Delivered on: 17 May 2018 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Particulars: Freehold land on the east side of gunnersbury lane, london W3 8HJ registered at the land registry under title number AGL376214. Outstanding |
22 April 2016 | Delivered on: 26 April 2016 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: The part of the property k/a 115 gunnersbury lane acton t/n MX431461. Outstanding |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2022 | Accounts for a small company made up to 31 December 2020 (21 pages) |
14 April 2022 | Change of details for Tca Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
14 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 December 2021 | Registration of charge 100419040004, created on 17 December 2021 (28 pages) |
22 December 2021 | Registration of charge 100419040005, created on 17 December 2021 (26 pages) |
20 December 2021 | Satisfaction of charge 100419040003 in full (1 page) |
26 November 2021 | Satisfaction of charge 100419040002 in full (1 page) |
13 May 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
26 January 2021 | Registration of charge 100419040003, created on 15 January 2021 (54 pages) |
7 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
7 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 May 2018 | Registration of charge 100419040002, created on 11 May 2018 (46 pages) |
14 March 2018 | Satisfaction of charge 100419040001 in full (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 June 2017 | Termination of appointment of James Scott as a director on 20 September 2016 (1 page) |
8 June 2017 | Director's details changed for Mr Reza Mohammad Merchant on 4 June 2016 (2 pages) |
8 June 2017 | Director's details changed for Mr Reza Mohammad Merchant on 4 June 2016 (2 pages) |
8 June 2017 | Termination of appointment of James Scott as a director on 20 September 2016 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Memorandum and Articles of Association (21 pages) |
4 May 2016 | Memorandum and Articles of Association (21 pages) |
4 May 2016 | Resolutions
|
26 April 2016 | Registration of charge 100419040001, created on 22 April 2016
|
26 April 2016 | Registration of charge 100419040001, created on 22 April 2016
|
21 April 2016 | Appointment of Mr James Scott as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr James Scott as a director on 21 April 2016 (2 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|