3 More London Place
London
SE1 2RE
Director Name | Mr Deepak Sogani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE |
Director Name | Mr Iain Mark Hunter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE |
Registered Address | C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
20 July 2017 | Delivered on: 26 July 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Leasehold property known as land and buildings on the tafarnaubach industrial estate tredegar and plot 3 tafarnaubach industrial estate tredegar. Outstanding |
---|
20 November 2023 | Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
6 October 2023 | Director's details changed for Mr Iain Mark Hunter on 1 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages) |
6 October 2023 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 (1 page) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
23 September 2022 | Satisfaction of charge 101176730001 in full (1 page) |
19 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr. Iain Mark Hunter as a director on 18 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr. Deepak Sogani as a director on 18 May 2021 (2 pages) |
17 November 2020 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages) |
17 November 2020 | Cessation of Liberty Industries Uk Ltd as a person with significant control on 27 September 2020 (1 page) |
17 November 2020 | Notification of Liberty Delta 3 Ltd as a person with significant control on 27 September 2020 (2 pages) |
1 November 2020 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 (1 page) |
23 October 2020 | Second filing of Confirmation Statement dated 29 September 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates
|
29 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
11 March 2020 | Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page) |
12 September 2019 | Full accounts made up to 31 March 2019 (27 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 March 2019 | Full accounts made up to 31 March 2018 (25 pages) |
12 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 March 2017 (26 pages) |
2 May 2018 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 January 2018 | Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
25 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 July 2017 | Registration of charge 101176730001, created on 20 July 2017 (26 pages) |
26 July 2017 | Registration of charge 101176730001, created on 20 July 2017 (26 pages) |
10 July 2017 | Cessation of Liberty Steel Group Pte. Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Liberty Steel Group Pte. Ltd as a person with significant control on 16 December 2016 (1 page) |
4 July 2017 | Notification of Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
4 July 2017 | Notification of Liberty Industries Uk Ltd as a person with significant control on 4 July 2017 (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|