London
W7 2QE
Director Name | Mr Sunder Kripalani |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite-11, Boundary House Boston Road London W7 2QE |
Secretary Name | Mrs Sarita Kripalani |
---|---|
Status | Current |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite-11, Boundary House Boston Road London W7 2QE |
Registered Address | Suite-11, Boundary House Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 February 2018 | Delivered on: 8 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 clent road, liverpool, L31 0BA under title number MS19129 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
---|---|
18 January 2018 | Delivered on: 1 February 2018 Persons entitled: Acd Dca Limited Classification: A registered charge Particulars: Grainger house, cradley road, cradley heath, west midlands, B64 6AG, under title number WR26290. Outstanding |
5 January 2018 | Delivered on: 16 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 19 holme close, sheffield, S6 4LA under title numbers: SYK654384 and SYK114572 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1 crecy avenue, doncaster, DN2 6LX. Title number: SYK277027. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
13 December 2017 | Delivered on: 27 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 denby street, bentley, doncaster, DN5 0JF. Title number: SYK214468. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 126 james street rotherham S60 1LA. Outstanding |
11 April 2023 | Delivered on: 11 April 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 63 tower street, barnsley, S70 1QS. Outstanding |
23 January 2023 | Delivered on: 24 January 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 54 mersey road widnes WA8 0DS. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that freehold property known as 60 melrose avenue, mitcham, surrey, CR4 2EG as registered at the land registry with title number SGL123727. Outstanding |
17 January 2023 | Delivered on: 20 January 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property known as 100 lancaster avenue slough SL2 1AX registered at hm land registry under title number BK311543 contains fixed charge. Covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
27 May 2022 | Delivered on: 30 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property known as apartments 1-6, stag inn, 15 and 15A dockin hill road, donacaster DN1 2RD title numbers SYK312703 and SYK661608 and any other properties noted in the charge, contains fixed charge covers all the property or undertaking of the company, contains negative pledge. Outstanding |
23 May 2022 | Delivered on: 27 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that property known as 61 fairleigh, sheffield S2 1LB and 61B fairleigh sheffield S2 1LB. This charge contains a fixed charge and negative pledge. Outstanding |
15 February 2022 | Delivered on: 22 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The hampton hotel long close lane leeds LS9 8NP under title number WYK687424 contains fixed charge. Contains negative pledge. Outstanding |
11 August 2021 | Delivered on: 12 August 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 63 st alfred street st helens WA10 1LR. Outstanding |
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 232 doncaster road, barnsley, S70 1UQ. Outstanding |
18 September 2020 | Delivered on: 22 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 54 mersey road, widnes, WA8 0DS under title number CH134347 contains fixed. Charge. Covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 48 pontefract road, barnsley, S71 1AB title number SYK45676. Outstanding |
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: First floor flat, 25 briants avenue, caversham, reading, RG4 5AY. Contains fixed charge. Charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
2 October 2017 | Delivered on: 10 October 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 126 james street rotherham t/no SYK153395. Outstanding |
23 October 2019 | Delivered on: 8 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The crescent stores, the crescent, barnsley road, cudworth S72 8SY under title number SYK124893 contains fixed. Charge. Contains negative pledge. Outstanding |
21 May 2019 | Delivered on: 23 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 232 doncaster road, barnsley, S70 1UQ under title number SYK429895 contains fixed charge. Outstanding |
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 7 denby street, bentley, doncaster, DN5 0JF. Outstanding |
29 April 2019 | Delivered on: 30 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 48 pontefract road, barnsley, S71 1AB under title number SYK45676 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
10 April 2019 | Delivered on: 24 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 23 curtis road, whitton, hounslow, TW4 5PU under title number MX307097 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
10 April 2019 | Delivered on: 24 April 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 100 lancaster avenue, slough, SL2 1AX under title number BK311543 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
14 March 2019 | Delivered on: 25 March 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1 darvell drive, chesham, HP5 2QL under title number BM21215 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
25 February 2019 | Delivered on: 26 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 clent road, liverpool, L31 0BA under title number MS19129 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
31 October 2018 | Delivered on: 2 November 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 63 towers street, barnsley, S70 1QS - freehold title number SYK479398. Outstanding |
19 October 2018 | Delivered on: 22 October 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All the freehold land known as the jerome building, 30A bradford street, walsall, WS1 1PN, registered at hm land registry under title number WM305114. Outstanding |
31 August 2017 | Delivered on: 18 September 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 42 balliol road, portsmouth, PO2 7PR. Under title number PM30824 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
18 September 2018 | Delivered on: 7 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 10 hawley street, rawmarsh, rotherham, S62 5AA. Under title number SYK661536. Contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
24 August 2018 | Delivered on: 29 August 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: F/H 42 balliol road portsmouth t/no: PM30824. Outstanding |
9 August 2018 | Delivered on: 28 August 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 86A west end lane, harlington, hayes, UB3 5LU, under title number NGL537539 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
21 June 2018 | Delivered on: 9 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 mulehouse road, sheffield, S10 1TA, under title number SYK70464. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
8 June 2018 | Delivered on: 25 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 169 blair athol road, sheffield, S11 7GE, under title number SYK124394 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
7 June 2018 | Delivered on: 25 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 123 ridgehill avenue, sheffield, S12 2GN, under title number SYK275190 and YWE70147, contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
13 June 2018 | Delivered on: 14 June 2018 Persons entitled: Together Commercial Finance Limited T/a Together Classification: A registered charge Particulars: 24 bull lane liverpool L9 8DB. Outstanding |
18 May 2018 | Delivered on: 6 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 63 tower street, barnsley, S70 1QS under title number SYK479398 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
25 April 2018 | Delivered on: 9 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Grainger house, cradley road, cradley heath, B64 6AG under title number WR26290 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: 10 st. Nicholas drive, bootle, L30 3RQ under title number MS121439 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge. Outstanding |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 10 wingerworth avenue, sheffield, S8 7ED under title number YWE29366. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
23 August 2023 | Registration of charge 102014900043, created on 18 August 2023 (13 pages) |
23 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
5 July 2023 | Registration of charge 102014900042, created on 30 June 2023 (13 pages) |
11 April 2023 | Registration of charge 102014900041, created on 11 April 2023 (17 pages) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
24 January 2023 | Registration of charge 102014900040, created on 23 January 2023 (17 pages) |
20 January 2023 | Registration of charge 102014900039, created on 17 January 2023 (10 pages) |
21 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 May 2022 | Registration of charge 102014900038, created on 27 May 2022 (11 pages) |
27 May 2022 | Registration of charge 102014900037, created on 23 May 2022 (10 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
22 February 2022 | Secretary's details changed for Mrs Sarita Kripalani on 22 February 2022 (1 page) |
22 February 2022 | Director's details changed for Mrs Sarita Kripalani on 22 February 2022 (2 pages) |
22 February 2022 | Director's details changed for Mr Sunder Kripalani on 22 February 2022 (2 pages) |
22 February 2022 | Registration of charge 102014900036, created on 15 February 2022 (10 pages) |
12 August 2021 | Registration of charge 102014900035, created on 11 August 2021 (10 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 October 2020 | Registered office address changed from 3 Princes Street 3rd Floor, Mayfair London W1B 2LD England to Suite-11, Boundary House Boston Road London W7 2QE on 26 October 2020 (1 page) |
1 October 2020 | Registration of charge 102014900034, created on 29 September 2020 (40 pages) |
22 September 2020 | Registration of charge 102014900033, created on 18 September 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 102014900032, created on 13 March 2020 (57 pages) |
17 March 2020 | Registration of charge 102014900031, created on 13 March 2020 (39 pages) |
12 March 2020 | Registration of charge 102014900030, created on 9 March 2020 (6 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 November 2019 | Registered office address changed from C/O C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NH United Kingdom to 3 Princes Street 3rd Floor, Mayfair London W1B 2LD on 25 November 2019 (1 page) |
8 November 2019 | Registration of charge 102014900029, created on 23 October 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 May 2019 | Registration of charge 102014900028, created on 21 May 2019 (6 pages) |
17 May 2019 | Registration of charge 102014900027, created on 15 May 2019 (3 pages) |
9 May 2019 | Satisfaction of charge 102014900006 in full (1 page) |
9 May 2019 | Satisfaction of charge 102014900005 in full (1 page) |
30 April 2019 | Registration of charge 102014900026, created on 29 April 2019 (7 pages) |
24 April 2019 | Registration of charge 102014900024, created on 10 April 2019 (7 pages) |
24 April 2019 | Registration of charge 102014900025, created on 10 April 2019 (7 pages) |
9 April 2019 | Amended total exemption full accounts made up to 31 May 2018 (7 pages) |
25 March 2019 | Registration of charge 102014900023, created on 14 March 2019 (7 pages) |
25 March 2019 | Satisfaction of charge 102014900008 in full (1 page) |
25 March 2019 | Satisfaction of charge 102014900011 in full (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 February 2019 | Registration of charge 102014900022, created on 25 February 2019 (7 pages) |
5 November 2018 | Satisfaction of charge 102014900002 in full (1 page) |
2 November 2018 | Registration of charge 102014900021, created on 31 October 2018 (40 pages) |
22 October 2018 | Registration of charge 102014900020, created on 19 October 2018 (38 pages) |
7 October 2018 | Registration of charge 102014900019, created on 18 September 2018 (7 pages) |
29 August 2018 | Registration of charge 102014900018, created on 24 August 2018 (41 pages) |
28 August 2018 | Registration of charge 102014900017, created on 9 August 2018 (7 pages) |
9 July 2018 | Registration of charge 102014900016, created on 21 June 2018 (7 pages) |
25 June 2018 | Registration of charge 102014900015, created on 8 June 2018 (7 pages) |
25 June 2018 | Registration of charge 102014900014, created on 7 June 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge 102014900013, created on 13 June 2018 (6 pages) |
6 June 2018 | Registration of charge 102014900012, created on 18 May 2018 (7 pages) |
9 May 2018 | Registration of charge 102014900011, created on 25 April 2018 (7 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 February 2018 | Registration of charge 102014900010, created on 16 February 2018 (7 pages) |
8 February 2018 | Registration of charge 102014900009, created on 2 February 2018 (7 pages) |
1 February 2018 | Registration of charge 102014900008, created on 18 January 2018 (8 pages) |
16 January 2018 | Registration of charge 102014900007, created on 5 January 2018 (7 pages) |
27 December 2017 | Registration of charge 102014900005, created on 13 December 2017 (7 pages) |
27 December 2017 | Registration of charge 102014900006, created on 15 December 2017 (7 pages) |
22 December 2017 | Registration of charge 102014900004, created on 22 December 2017 (21 pages) |
10 October 2017 | Registration of charge 102014900003, created on 2 October 2017 (38 pages) |
10 October 2017 | Registration of charge 102014900003, created on 2 October 2017 (38 pages) |
18 September 2017 | Registration of charge 102014900002, created on 31 August 2017 (7 pages) |
18 September 2017 | Registration of charge 102014900002, created on 31 August 2017 (7 pages) |
3 July 2017 | Registration of charge 102014900001, created on 30 June 2017 (7 pages) |
3 July 2017 | Registration of charge 102014900001, created on 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 October 2016 | Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NH on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NH on 20 October 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|