London
England And Wales
SW1P 4QP
Director Name | Mr Joseph Anthony Bekhor |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(2 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Dr Peter Graham Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London England And Wales SW1P 4QP |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London England And Wales SW1P 4QP |
Secretary Name | Mr Peter Graham Johnson |
---|---|
Status | Resigned |
Appointed | 10 November 2016(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 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 | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
19 July 2021 | Delivered on: 25 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
---|---|
19 July 2021 | Delivered on: 25 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
12 July 2021 | Delivered on: 22 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
13 July 2021 | Delivered on: 22 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Particulars: Vessel "aquitania" registered as a british ship under official number 912411 and imo number 9300491. please refer to the instrument for further details. Outstanding |
13 July 2021 | Delivered on: 22 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Particulars: Vessel "aquitania" registered as a british ship under official number 912411 and imo number 9300491 and includes any share or interest therein and her engines, machinery, boats, tackle, outfit, equipment, spare gear, fuel, consumable or other stores, belongings and appurtenances that are property of the company whether on board or ashore and whether now owned or hereafter acquired and also any and all additions, improvements and replacements hereafter made in or to such vessel or any part thereof or in or to her equipment and appurtenances aforesaid. Please refer to the instrument for further details. Outstanding |
18 January 2017 | Delivered on: 24 January 2017 Persons entitled: Commerzbank Ag as Security Trustee Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 4 January 2017 Persons entitled: Commerzbank Ag Classification: A registered charge Particulars: Ship subject to a charge: M.V. “aquitania†registered under british flag with official number 912411 and imo number 9300491. Outstanding |
21 December 2016 | Delivered on: 30 December 2016 Persons entitled: Commerzbank Ag Classification: A registered charge Particulars: Ship subject to a charge: M.V. "aquitania" registered under british flag with official number 912411 and imo number 9300491. Outstanding |
21 December 2016 | Delivered on: 30 December 2016 Satisfied on: 31 January 2017 Persons entitled: Commerzbank Ag Classification: A registered charge Fully Satisfied |
8 August 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
27 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (25 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | Satisfaction of charge 101106740006 in full (1 page) |
3 October 2022 | Satisfaction of charge 101106740008 in full (1 page) |
3 October 2022 | Satisfaction of charge 101106740005 in full (1 page) |
3 October 2022 | Satisfaction of charge 101106740007 in full (1 page) |
3 October 2022 | Satisfaction of charge 101106740009 in full (1 page) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
25 July 2021 | Memorandum and Articles of Association (36 pages) |
25 July 2021 | Registration of charge 101106740008, created on 19 July 2021 (24 pages) |
25 July 2021 | Registration of charge 101106740009, created on 19 July 2021 (23 pages) |
25 July 2021 | Resolutions
|
22 July 2021 | Registration of charge 101106740006, created on 13 July 2021 (17 pages) |
22 July 2021 | Registration of charge 101106740007, created on 12 July 2021 (17 pages) |
22 July 2021 | Registration of charge 101106740005, created on 13 July 2021 (20 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
10 October 2018 | Satisfaction of charge 101106740002 in full (1 page) |
10 October 2018 | Satisfaction of charge 101106740004 in full (1 page) |
10 October 2018 | Satisfaction of charge 101106740003 in full (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
24 April 2018 | Appointment of Mr Joseph Anthony Bekhor as a director on 24 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page) |
10 January 2018 | Termination of appointment of Peter Graham Johnson as a secretary on 20 December 2017 (1 page) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
16 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 January 2017 | Satisfaction of charge 101106740001 in full (1 page) |
31 January 2017 | Satisfaction of charge 101106740001 in full (1 page) |
24 January 2017 | Registration of charge 101106740004, created on 18 January 2017 (23 pages) |
24 January 2017 | Registration of charge 101106740004, created on 18 January 2017 (23 pages) |
4 January 2017 | Registration of charge 101106740003, created on 21 December 2016 (8 pages) |
4 January 2017 | Registration of charge 101106740003, created on 21 December 2016 (8 pages) |
30 December 2016 | Registration of charge 101106740001, created on 21 December 2016 (23 pages) |
30 December 2016 | Registration of charge 101106740002, created on 21 December 2016 (22 pages) |
30 December 2016 | Registration of charge 101106740001, created on 21 December 2016 (23 pages) |
30 December 2016 | Registration of charge 101106740002, created on 21 December 2016 (22 pages) |
11 November 2016 | Appointment of Mr Peter Graham Johnson as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Peter Graham Johnson as a secretary on 10 November 2016 (2 pages) |
25 October 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
25 October 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
16 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 31 May 2016 (1 page) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|