London
N3 3PN
Director Name | Mr Mohamed Junaid Ghanti |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Kenilworth Avenue Gloucester GL2 0QJ Wales |
Director Name | Mr Mohammad Ismael Rhyman-Saib |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Non- Practising Solicitor |
Country of Residence | England |
Correspondence Address | 16 Hethersett Road Gloucester GL1 4DH Wales |
Director Name | Mr David John Antony Driver |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview House 8 Chalgrove Gardens London N3 3PN |
Registered Address | Fairview House 8 Chalgrove Gardens London N3 3PN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: All that freehold land known as pinedale hotel, 40 tregonwell road, west cliff, bournemouth BH2 5NT as shown edged purple on the attached plan. Outstanding |
---|
21 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
---|---|
27 October 2016 | Registration of charge 101647840001, created on 25 October 2016 (26 pages) |
11 October 2016 | Appointment of Mr David John Antony Driver as a director on 6 October 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mohamad Ameen Hassam Rawat as a director on 31 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Mohammad Ismael Rhyman-Saib as a director on 31 May 2016 (1 page) |
2 June 2016 | Registered office address changed from 16 Hethersett Road Gloucester GL1 4DH United Kingdom to Fairview House 8 Chalgrove Gardens London N3 3PN on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Mohamed Junaid Ghanti as a director on 31 May 2016 (1 page) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|