Fitzrovia
London
W1W 8RU
Director Name | Mr Himanshu Parnami |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 December 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Self Employed |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor 23/24 Margaret Street London W1W 8RU |
Director Name | Mr Dirk Cornelius Taljaard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15f Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR |
Director Name | Mr Matthew Adrian Bradley |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 01 November 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2018) |
Role | Consultant |
Country of Residence | Belize |
Correspondence Address | Unit 15f Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR |
Director Name | Sudarshan Sadana |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor 23/24 Margaret Street Fitzrovia London W1W 8RU |
Registered Address | Office S5 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
20 February 2018 | Delivered on: 27 February 2018 Persons entitled: Certus Holdings Limited Classification: A registered charge Particulars: Land lying to the north east of ten acres lane, land lying to the south west of ten acres lane, land lying to the northern western boundary of ten acres lane, newton heath, manchester. Outstanding |
---|---|
8 February 2018 | Delivered on: 12 February 2018 Persons entitled: Future Resources Fze Pradeep Singh Holy Group LTD Sudarshan Sadana Classification: A registered charge Particulars: (1) freehold land edged red on the plan being land lying to the north east of ten acres lane, newton heath, manchester registered under title number GM748978.. (2) freehold land strip edged red on the plan 150 mm wide between the points a-b-c on the filed plan on the north western side of ten acres lane, newton heath, manchester registered under title number GM868172.. (3) freehold land strip edged red on the plan being land and buildings on the north east side of ten acres lane, manchester registered under title number LA57319.. (4) freehold land strip edged red on the plan being land and buildings on the south west side of mitchell street, newton heath, manchester registered under title number GM632058. Outstanding |
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: Future Resources Fze Pradeep Singh Holy Group LTD Sudarshan Sadana Sudarshan Sadana Holy Group LTD Pradeep Singh Future Resources Fze Classification: A registered charge Particulars: Freehold land registered under title numbers GM748978, GM868172, LA57319 and GM632058. Outstanding |
9 September 2020 | Receiver's abstract of receipts and payments to 28 August 2020 (4 pages) |
---|---|
9 September 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
9 September 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
24 January 2020 | Appointment of receiver or manager (4 pages) |
24 January 2020 | Appointment of receiver or manager (4 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from 3rd Floor 23/24 Margaret Street London W1W 8RU to Office S5 22-25 Portman Close London W1H 6BS on 22 July 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Himanshu Parmani on 5 December 2018 (2 pages) |
5 July 2019 | Termination of appointment of Sudarshan Sadana as a director on 5 December 2018 (1 page) |
5 July 2019 | Appointment of Mr Himanshu Parmani as a director on 5 December 2018 (2 pages) |
6 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Matthew Adrian Bradley as a director on 29 April 2018 (1 page) |
27 April 2018 | Termination of appointment of a director (2 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
24 April 2018 | Appointment of Sudarshan Sadana as a director on 29 March 2018 (2 pages) |
16 April 2018 | Appointment of Vijay Gandhi as a director on 29 March 2018 (2 pages) |
16 April 2018 | Resolutions
|
12 April 2018 | Registered office address changed from Unit 15F Ponderosa Business Park Smithies Lane Heckmondwike WF16 0PR United Kingdom to 3rd Floor 23/24 Margaret Street London W1W 8RU on 12 April 2018 (2 pages) |
27 February 2018 | Registration of charge 102671750003, created on 20 February 2018 (7 pages) |
12 February 2018 | Registration of charge 102671750002, created on 8 February 2018
|
23 August 2017 | Registration of charge 102671750001, created on 18 August 2017 (35 pages) |
23 August 2017 | Registration of charge 102671750001, created on 18 August 2017 (35 pages) |
10 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 November 2016 | Appointment of Mr Matthew Adrian Bradley as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Matthew Adrian Bradley as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Dirk Cornelius Taljaard as a director on 28 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Dirk Cornelius Taljaard as a director on 28 October 2016 (1 page) |
7 July 2016 | Incorporation
Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation
Statement of capital on 2016-07-07
|