Wandsworth
London
SW18 4DX
Director Name | Mr Sameer Sehgal |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Mr Hanish Chandaria |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Mr Dinkar Jetley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 21 September 2023(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Vestry Street New York Ny 10013 |
Director Name | Mr Kushal Shah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 93939 E& By Etisalat Al Kifaf Near Sheikh Zayed Round About Dubai United Arab Emirates |
Director Name | Mr Achille D'Antoni |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Mr Ameen Allibhoy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 September 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Mr Gaurab Bhattacharjee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Ms Alla Bashenko |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Mr Nilesh Kumar Nawal Meghji Ved |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 08 July 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 341 Garratt Lane Wandsworth London SW18 4DX |
Director Name | Mr Neeraj Teckchandani |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Plot Number S21317 Jebel Ali Free Zone South Jebel Ali Dubai 27401 |
Registered Address | 341 Garratt Lane Wandsworth London SW18 4DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
28 February 2022 | Delivered on: 3 March 2022 Persons entitled: Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: All monies and floating charges. Outstanding |
---|---|
21 April 2020 | Delivered on: 1 May 2020 Satisfied on: 14 May 2020 Persons entitled: Rocking Horse Solutions UK LTD Classification: A registered charge Particulars: All land and intellectual property. Fully Satisfied |
23 February 2021 | Termination of appointment of Achille D'antoni as a director on 30 November 2020 (1 page) |
---|---|
9 February 2021 | Memorandum and Articles of Association (54 pages) |
9 February 2021 | Resolutions
|
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (14 pages) |
22 January 2021 | Confirmation statement made on 11 December 2020 with updates (11 pages) |
21 January 2021 | Statement of capital following an allotment of shares on 11 December 2020
|
19 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
19 October 2020 | Notification of a person with significant control statement (2 pages) |
28 September 2020 | Cessation of Uzair Yousuf Bawany as a person with significant control on 28 September 2020 (1 page) |
26 May 2020 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HA England to 341 Garratt Lane Wandsworth London SW18 4DX on 26 May 2020 (1 page) |
14 May 2020 | Satisfaction of charge 101388190001 in full (1 page) |
1 May 2020 | Registration of charge 101388190001, created on 21 April 2020 (26 pages) |
5 February 2020 | Confirmation statement made on 11 December 2019 with updates (10 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
16 July 2019 | Appointment of Ms Alla Bashenko as a director on 25 June 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
26 March 2019 | Resolutions
|
19 March 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
8 March 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (6 pages) |
17 September 2018 | Appointment of Mr Ameen Allibhoy as a director on 11 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Gaurab Bhattacharjee as a director on 11 September 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (6 pages) |
7 December 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
6 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Purchase of own shares. (3 pages) |
18 July 2017 | Cancellation of shares. Statement of capital on 26 June 2017
|
18 July 2017 | Cancellation of shares. Statement of capital on 26 June 2017
|
9 June 2017 | Appointment of Mr Sameer Sehgal as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Sameer Sehgal as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Achille D'antoni as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Achille D'antoni as a director on 8 June 2017 (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
4 May 2017 | Registered office address changed from 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Registered office address changed from 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU England to St Magnus House 3 Lower Thames Street London EC3R 6HA on 4 May 2017 (1 page) |
4 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
4 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
15 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
15 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
11 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
11 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
22 July 2016 | Registered office address changed from 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 4th Floor, Dowgate Hill House 14-16, Dowgate Hill London EC4R 2SU on 22 July 2016 (1 page) |
14 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
8 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|