London
W1T 6QR
Director Name | Mr Rajendra Parshottam Pankhania |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR |
Registered Address | 173-175 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
20 September 2019 | Delivered on: 23 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 August 2019 | Delivered on: 14 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Fitzroy house & the nib, queensbridge, dwight road, watford, WD18 9EB with title number HD437056. Outstanding |
3 May 2016 | Delivered on: 3 May 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All of the property, assets, fixtures and fittings, plant and machinery, income and undertaking of the company from time to time mortgaged, charged or assigned to the lender pursuant to this charge including the freehold land registered at land registry as land and buildings on the north side of tolpits lane, watford (also known as queensbridge, dwight road, watford, WD18 9EB) with title number HD437056, intellectual property (including, but not limited to, contract rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know-how, domain names and business names) and rights both present or future owned or held by the company. For further details please refer to the instrument. Outstanding |
3 May 2016 | Delivered on: 3 May 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All of the property, assets, fixtures and fittings, plant and machinery, income and undertaking of the company from time to time mortgaged, charged or assigned to the lender pursuant to this charge including the freehold land registered at land registry as land and buildings on the north side of tolpits lane, watford (also known as queensbridge, dwight road, watford, WD18 9EB) with title number HD437056, intellectual property (including, but not limited to, contract rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know-how, domain names and business names) and rights both present or future owned or held by the company. For further details please refer to the instrument. Outstanding |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
23 September 2019 | Registration of charge 100425500004, created on 20 September 2019 (45 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 August 2019 | Satisfaction of charge 100425500002 in full (1 page) |
20 August 2019 | Satisfaction of charge 100425500001 in full (1 page) |
14 August 2019 | Registration of charge 100425500003, created on 12 August 2019 (40 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 May 2018 | Director's details changed for Mr Rajendra Parshottam Pankhania on 26 April 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Anup Pankhania on 26 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
9 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 May 2016 | Registration of charge 100425500001, created on 3 May 2016 (32 pages) |
3 May 2016 | Registration of charge 100425500002, created on 3 May 2016 (27 pages) |
3 May 2016 | Registration of charge 100425500002, created on 3 May 2016 (27 pages) |
3 May 2016 | Registration of charge 100425500001, created on 3 May 2016 (32 pages) |
3 March 2016 | Incorporation
Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation
Statement of capital on 2016-03-03
|