48 Sloane Square
London
SW1W 8AT
Director Name | Mr Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Secretary Name | Ashok-Kumar Tanna |
---|---|
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Cock & bell, 1 main street, preston, near kingston-upon-hull registered at the land registry with title number HS218737. Outstanding |
---|---|
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Alexandra hotel, clonmel street, llandudno registered at the land registry with title number CYM191692. Outstanding |
30 October 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
28 August 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Ashok-Kumar Tanna as a secretary on 13 February 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
25 August 2017 | Notification of Optadrive Limited as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Notification of Optadrive Limited as a person with significant control on 29 June 2016 (2 pages) |
25 August 2017 | Notification of Optadrive Limited as a person with significant control on 29 June 2016 (2 pages) |
3 August 2016 | Registration of charge 102577680001, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 102577680001, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 102577680002, created on 29 July 2016 (57 pages) |
3 August 2016 | Registration of charge 102577680002, created on 29 July 2016 (57 pages) |
21 July 2016 | Current accounting period shortened from 30 June 2017 to 30 April 2017 (3 pages) |
21 July 2016 | Current accounting period shortened from 30 June 2017 to 30 April 2017 (3 pages) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|