London
NW6 1NB
Secretary Name | Mr Sanjay Patel |
---|---|
Status | Current |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Mill Lane London NW6 1NB |
Registered Address | 47 Mill Lane London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
21 April 2022 | Delivered on: 27 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
6 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
23 May 2018 | Current accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
26 October 2017 | Confirmation statement made on 24 September 2017 with updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 September 2017 with updates (3 pages) |
3 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Sanjay Patel as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Mill Lane London NW6 1NB on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Mr Sanjay Patel on 16 August 2017 (1 page) |
16 August 2017 | Change of details for Mr Sanjay Patel as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Mill Lane London NW6 1NB on 16 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr Sanjay Patel on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Sanjay Patel on 16 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Mr Sanjay Patel on 16 August 2017 (1 page) |
29 May 2017 | Director's details changed for Mr Sanjay Patel on 29 May 2017 (2 pages) |
29 May 2017 | Director's details changed for Mr Sanjay Patel on 29 May 2017 (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
24 September 2016 | Confirmation statement made on 24 September 2016 with no updates (3 pages) |
24 September 2016 | Confirmation statement made on 24 September 2016 with no updates (3 pages) |
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|