London
SW1P 4QP
Director Name | Mr Mikesh Palan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mrs Kamu Palan |
---|---|
Status | Current |
Appointed | 22 July 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Des Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH |
Registered Address | 12th 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 | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 September |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument. Outstanding |
---|
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
---|---|
27 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (9 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
28 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (9 pages) |
28 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (48 pages) |
29 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 January 2022 | Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page) |
28 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (9 pages) |
28 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages) |
9 July 2021 | Registration of charge 101329610001, created on 7 July 2021 (51 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
21 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France Office 103 London SW1H 9EU on 15 March 2021 (1 page) |
15 March 2021 | Secretary's details changed for Mrs Kamu Palan on 12 March 2021 (1 page) |
16 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
16 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages) |
16 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
16 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (42 pages) |
7 April 2020 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH England to Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 7 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
26 July 2019 | Appointment of Mr Mikesh Palan as a director on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Kamu Palan as a secretary on 22 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages) |
26 June 2019 | Previous accounting period shortened from 30 April 2019 to 30 September 2018 (1 page) |
1 June 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Des Rogers as a director on 15 March 2019 (1 page) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|