London
W1K 5HD
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(5 days after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
Director Name | Mr Shyan Zubair |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(5 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
Director Name | Mr Mohammed Adnan Imam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 73 New Bond Street London W1S 1RS |
Director Name | Mr John Thomas Woolstencroft |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 73 New Bond Street London W1S 1RS |
Secretary Name | Mr Enam Rahman |
---|---|
Status | Resigned |
Appointed | 23 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Registered Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
7 July 2023 | Delivered on: 11 July 2023 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: Third party legal charge over the 2 jubilee street london E1 3NT with regards to indebtness by ipe jubilee properties limited. Outstanding |
---|---|
3 May 2022 | Delivered on: 11 May 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Assigned contact: not applicable. Designated account: not applicable. Address of property: the leasehold property known as 2 jubilee street, london, E1 3NT. AGL379197. Outstanding |
3 May 2022 | Delivered on: 11 May 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property known as 2 jubilee street, london, E1 3NT. AGL379197. Outstanding |
29 November 2019 | Delivered on: 2 December 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Charge over the leasehold property with title number AGL379197 as specified schedule 1 of the debenture, and all other freehold and leasehold property or immovable property of the chargor. Outstanding |
25 May 2016 | Delivered on: 25 May 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
25 May 2016 | Delivered on: 25 May 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that leasehold land known as 2 jubilee street, london E1 3G comprised in a lease dated 2016 made between (1) the mayor and burgesses of the london borough of tower hamlets and (2) the mortgagor granted out of the freehold title registered at the land registry under title number NGL291186. Outstanding |
16 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
---|---|
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
16 January 2024 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
22 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 July 2023 | Registration of charge 100813130006, created on 7 July 2023 (34 pages) |
21 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
25 February 2023 | Termination of appointment of Enamur Ur Rahman as a director on 25 February 2023 (1 page) |
25 February 2023 | Termination of appointment of Thomas Kevin Mulligan as a director on 25 February 2023 (1 page) |
25 February 2023 | Appointment of Mr Mohammed Adnan Imam as a director on 24 February 2023 (2 pages) |
25 February 2023 | Termination of appointment of Shyan Zubair as a director on 25 February 2023 (1 page) |
25 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 August 2022 | Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page) |
11 May 2022 | Registration of charge 100813130004, created on 3 May 2022 (7 pages) |
11 May 2022 | Registration of charge 100813130005, created on 3 May 2022 (7 pages) |
6 May 2022 | Satisfaction of charge 100813130003 in full (1 page) |
4 April 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
4 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
20 December 2021 | Termination of appointment of Enam Rahman as a secretary on 19 December 2021 (1 page) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
20 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
20 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages) |
20 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
4 December 2019 | Satisfaction of charge 100813130001 in full (1 page) |
4 December 2019 | Satisfaction of charge 100813130002 in full (1 page) |
2 December 2019 | Registration of charge 100813130003, created on 29 November 2019 (28 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages) |
30 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 September 2017 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
5 September 2017 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 June 2016 | Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 3 June 2016 (1 page) |
25 May 2016 | Registration of charge 100813130002, created on 25 May 2016 (35 pages) |
25 May 2016 | Registration of charge 100813130002, created on 25 May 2016 (35 pages) |
25 May 2016 | Registration of charge 100813130001, created on 25 May 2016 (31 pages) |
25 May 2016 | Registration of charge 100813130001, created on 25 May 2016 (31 pages) |
29 March 2016 | Termination of appointment of Mohammed Adnan Imam as a director on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Enamur Rahman as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Shyan Zubair as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Shyan Zubair as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Enamur Rahman as a director on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Mohammed Adnan Imam as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of John Thomas Woolstencroft as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of John Thomas Woolstencroft as a director on 29 March 2016 (1 page) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|