London
W1G 9XQ
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2018(2 years after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Unit 3 Colindale Techonology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Laxmidas Premji Dabasia |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN |
Director Name | Dr Maheshkumar Premji Varsani |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 30 Dryburgh Gardens London NW9 9TS |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2017(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2018) |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 July 2018 | Appointment of Trust Property Management as a secretary on 6 July 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from 55a Welbeck Street London W1G 9XQ United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 6 July 2018 (1 page) |
20 June 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 January 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 55a Welbeck Street London W1G 9XQ on 26 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 26 January 2018 (1 page) |
26 January 2018 | Change of details for Helenslea Development Limited as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Rohin Raja Shah as a director on 22 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Rohin Raja Shah as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Laxmidas Premji Dabasia as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Maheshkumar Premji Varsani as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Maheshkumar Premji Varsani as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Laxmidas Premji Dabasia as a director on 22 December 2017 (1 page) |
31 July 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 23 June 2017 (2 pages) |
31 July 2017 | Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London England and Wales WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 23 June 2017 (2 pages) |
31 July 2017 | Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London England and Wales WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 31 July 2017 (1 page) |
5 July 2017 | Notification of Helenslea Development Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Helenslea Development Limited as a person with significant control on 23 June 2016 (1 page) |
5 July 2017 | Notification of Helenslea Development Limited as a person with significant control on 23 June 2016 (1 page) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|